37-51 GREEN ACRES (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

37-51 GREEN ACRES (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03855099

Incorporation date

07/10/1999

Size

Dormant

Contacts

Registered address

Registered address

42 Kings Hill Avenue, Kings Hill, West Malling, Kent ME19 4AJCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1999)
dot icon27/03/2026
Accounts for a dormant company made up to 2025-10-31
dot icon23/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon25/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon05/12/2024
Confirmation statement made on 2024-11-28 with updates
dot icon20/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon26/02/2024
Appointment of Mr Daniel Mark Harris as a director on 2024-02-23
dot icon29/11/2023
Confirmation statement made on 2023-11-28 with updates
dot icon20/09/2023
Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to 42 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AJ on 2023-09-20
dot icon04/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon19/04/2023
Termination of appointment of Anthony John Charles Worrall as a director on 2023-02-26
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with updates
dot icon12/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon05/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon05/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon07/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon28/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon25/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon23/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon28/06/2018
Accounts for a dormant company made up to 2017-10-31
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon03/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon13/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon13/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon12/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon07/10/2015
Termination of appointment of Ian James Greenfield as a director on 2015-10-07
dot icon07/10/2015
Appointment of Mr Anthony John Charles Worrall as a director on 2015-09-21
dot icon03/09/2015
Termination of appointment of Nigel Robert Wigin as a director on 2015-09-03
dot icon03/09/2015
Appointment of Mr Anthony Colborne Sparrow as a director on 2015-08-04
dot icon07/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon13/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon13/10/2014
Director's details changed for Mr Ian James Greenfield on 2014-06-27
dot icon14/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon14/07/2014
Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 2014-07-14
dot icon20/11/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon03/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon18/01/2013
Termination of appointment of Christopher Nelson as a director
dot icon18/01/2013
Appointment of Mr Nigel Robert Wigin as a director
dot icon18/01/2013
Appointment of Mr Nigel Robert Wigin as a director
dot icon09/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon02/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon04/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon12/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon20/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon20/10/2010
Termination of appointment of Christopher Nelson as a secretary
dot icon07/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon16/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon02/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon31/10/2008
Return made up to 07/10/08; full list of members
dot icon31/10/2008
Registered office changed on 31/10/2008 from 95 queens road brighton east sussex BN1 3XE
dot icon08/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon18/06/2008
Director appointed ian james greenfield
dot icon18/06/2008
Appointment terminated director robert moyle
dot icon16/04/2008
Registered office changed on 16/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon22/10/2007
Return made up to 07/10/07; full list of members
dot icon29/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon14/06/2007
Ad 01/06/07--------- £ si 1@8=8 £ ic 80/88
dot icon17/10/2006
Return made up to 07/10/06; full list of members
dot icon06/09/2006
Accounts for a dormant company made up to 2005-10-31
dot icon17/05/2006
New director appointed
dot icon17/05/2006
Director resigned
dot icon11/11/2005
New director appointed
dot icon27/10/2005
Director resigned
dot icon17/10/2005
Return made up to 07/10/05; full list of members
dot icon14/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon17/11/2004
Ad 20/10/99-20/10/99 £ si 1@8
dot icon13/10/2004
Return made up to 07/10/04; full list of members
dot icon25/05/2004
Accounts for a dormant company made up to 2003-10-31
dot icon14/10/2003
Return made up to 07/10/03; full list of members
dot icon28/05/2003
Accounts for a dormant company made up to 2002-10-31
dot icon10/10/2002
Return made up to 07/10/02; full list of members
dot icon02/06/2002
Accounts for a dormant company made up to 2000-10-31
dot icon01/06/2002
Accounts for a dormant company made up to 2001-10-31
dot icon09/10/2001
Return made up to 07/10/01; full list of members
dot icon04/07/2001
Resolutions
dot icon10/10/2000
Return made up to 07/10/00; full list of members
dot icon22/09/2000
Ad 20/10/99--------- £ si 1@8=8 £ ic 66/74
dot icon12/11/1999
Ad 20/10/99--------- £ si 8@8=64 £ ic 2/66
dot icon07/10/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
88.00
-
0.00
-
-
2022
-
88.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sparrow, Anthony Colborne
Director
04/08/2015 - Present
1
Worrall, Anthony John Charles
Director
21/09/2015 - 26/02/2023
2
Harris, Daniel Mark
Director
23/02/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 37-51 GREEN ACRES (FREEHOLD) LIMITED

37-51 GREEN ACRES (FREEHOLD) LIMITED is an(a) Active company incorporated on 07/10/1999 with the registered office located at 42 Kings Hill Avenue, Kings Hill, West Malling, Kent ME19 4AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 37-51 GREEN ACRES (FREEHOLD) LIMITED?

toggle

37-51 GREEN ACRES (FREEHOLD) LIMITED is currently Active. It was registered on 07/10/1999 .

Where is 37-51 GREEN ACRES (FREEHOLD) LIMITED located?

toggle

37-51 GREEN ACRES (FREEHOLD) LIMITED is registered at 42 Kings Hill Avenue, Kings Hill, West Malling, Kent ME19 4AJ.

What does 37-51 GREEN ACRES (FREEHOLD) LIMITED do?

toggle

37-51 GREEN ACRES (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 37-51 GREEN ACRES (FREEHOLD) LIMITED?

toggle

The latest filing was on 27/03/2026: Accounts for a dormant company made up to 2025-10-31.