46 GREEN STREET (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

46 GREEN STREET (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04750735

Incorporation date

01/05/2003

Size

Dormant

Contacts

Registered address

Registered address

Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2003)
dot icon09/06/2025
Register inspection address has been changed from Egale 1 80 st. Albans Road Watford Hertfordshire WD171DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
dot icon09/06/2025
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
dot icon09/06/2025
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
dot icon09/06/2025
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
dot icon09/06/2025
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
dot icon29/05/2025
Register inspection address has been changed to Egale 1 80 st. Albans Road Watford Hertfordshire WD171DL
dot icon29/05/2025
Register(s) moved to registered inspection location Egale 1 80 st. Albans Road Watford Hertfordshire WD171DL
dot icon29/05/2025
Confirmation statement made on 2025-05-24 with updates
dot icon16/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/05/2025
Registered office address changed from , Gf32 Harlow Enterprise Hub, Kao Hockham Building Edinburgh Way, Harlow, Essex, CM20 2NQ, England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 2025-05-01
dot icon09/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/07/2024
Confirmation statement made on 2024-05-24 with updates
dot icon17/07/2024
Notification of Mark Hayward as a person with significant control on 2024-07-11
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon04/01/2023
Registered office address changed from , C/O Uniq Block Management 1 Riverside Court, 24 Lower Southend Road, Wickford, SS11 8AW, England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 2023-01-04
dot icon06/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/06/2022
Change of details for Ms Alla Alexandrovna Machkevitch as a person with significant control on 2022-06-09
dot icon10/06/2022
Director's details changed for Ms Alla Alexandrovna Machkevitch on 2022-06-09
dot icon08/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon01/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon25/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/02/2021
Accounts for a dormant company made up to 2019-12-31
dot icon23/07/2020
Termination of appointment of Firstport Secretarial Limited as a secretary on 2020-07-21
dot icon23/07/2020
Registered office address changed from , C/O Firstport Bespoke Property Services Limited, Marlborough House Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 2020-07-23
dot icon01/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon21/02/2020
Termination of appointment of Andrey Vitalievich Sereda as a director on 2020-02-20
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon08/06/2018
Change of details for Ms Alla Alexandrovna Machkevitch as a person with significant control on 2018-05-24
dot icon07/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon05/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/02/2018
Withdrawal of a person with significant control statement on 2018-02-01
dot icon14/12/2017
Cessation of Alla Alexandrovna Machkevitch as a person with significant control on 2017-05-24
dot icon14/12/2017
Notification of Alla Alexandra Machkevitch as a person with significant control on 2017-05-24
dot icon13/12/2017
Termination of appointment of Athlone Holdings Limited as a director on 2017-12-07
dot icon25/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon04/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon06/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/05/2016
Termination of appointment of Grand Park Properties Inc as a director on 2016-05-20
dot icon10/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon06/01/2016
Secretary's details changed for Peverel Secretarial Limited on 2015-11-06
dot icon06/01/2016
Registered office address changed from , C/O Peverel Secretarial Limited, Marlborough House Wigmore Place, Wigmore Lane, Luton, LU2 9EX to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 2016-01-06
dot icon19/11/2015
Termination of appointment of Timor Kuanyshev as a director on 2015-07-16
dot icon09/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon06/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon17/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon04/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon18/05/2012
Appointment of Peverel Secretarial Limited as a secretary
dot icon18/05/2012
Termination of appointment of Pembertons Secretaries Limited as a secretary
dot icon18/05/2012
Registered office address changed from , C/O Pembertons Secretaries Limited, Marlborough House Wigmore Place, Wigmore Lane, Luton, LU2 9EX, United Kingdom on 2012-05-18
dot icon08/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/06/2011
Registered office address changed from , Station House 9-13 Swiss Terrace, Swiss Cottage, NW6 4RR on 2011-06-20
dot icon19/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon19/05/2011
Director's details changed for Grand Park Properties Inc on 2011-05-19
dot icon19/05/2011
Director's details changed for Athlone Holdings Limited on 2011-05-19
dot icon19/05/2011
Director's details changed for Alla Alexandrovna Machkevitch on 2011-05-19
dot icon19/05/2011
Director's details changed for Andrey Vitalievich Sereda on 2011-05-19
dot icon19/05/2011
Director's details changed for Timor Kuanyshev on 2011-05-19
dot icon16/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/07/2010
Appointment of Pembertons Secretaries Limited as a secretary
dot icon22/07/2010
Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
dot icon04/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon25/08/2009
Appointment terminated director martha lane fox
dot icon20/05/2009
Return made up to 01/05/09; full list of members
dot icon20/05/2009
Location of debenture register
dot icon20/05/2009
Location of register of members
dot icon27/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/08/2008
Registered office changed on 11/08/2008 from, c/o county estate management, secretarial services 79 new, cavendish street, london, W1W 6XB
dot icon25/06/2008
Return made up to 01/05/08; full list of members
dot icon19/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/05/2007
Return made up to 01/05/07; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/05/2006
Return made up to 01/05/06; full list of members
dot icon08/12/2005
Director's particulars changed
dot icon08/12/2005
Return made up to 01/05/05; full list of members
dot icon08/12/2005
Registered office changed on 08/12/05 from:\c/o willowacre, 3 devonshire street, london, W1W 5BA
dot icon06/12/2005
Location of register of members
dot icon06/12/2005
Location of debenture register
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/09/2005
New secretary appointed
dot icon19/07/2005
Secretary resigned
dot icon13/05/2005
New director appointed
dot icon13/05/2005
New director appointed
dot icon13/05/2005
New director appointed
dot icon13/05/2005
New director appointed
dot icon13/05/2005
New director appointed
dot icon13/05/2005
New director appointed
dot icon05/05/2005
Ad 15/11/04--------- £ si 4@1=4 £ ic 1/5
dot icon05/05/2005
Director resigned
dot icon05/05/2005
Director resigned
dot icon01/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon30/07/2004
Registered office changed on 30/07/04 from:\willowacre, 3 devonshire street, london, W1W 5BA
dot icon13/07/2004
Return made up to 01/05/04; full list of members
dot icon16/07/2003
New secretary appointed;new director appointed
dot icon16/07/2003
Resolutions
dot icon16/07/2003
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon16/07/2003
Registered office changed on 16/07/03 from:\carmelite, 50 victoria embankment, london, EC4Y 0DX
dot icon16/07/2003
Secretary resigned
dot icon16/07/2003
Director resigned
dot icon16/07/2003
Director resigned
dot icon16/07/2003
New director appointed
dot icon01/05/2003
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
31/12/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
30/04/2012 - 21/07/2020
497
Glantz, Barry
Director
08/07/2003 - 15/11/2004
8
PEMBERTONS SECRETARIES LIMITED
Corporate Secretary
22/07/2010 - 30/04/2012
56
Lane Fox, Martha, Baroness
Director
15/11/2004 - 30/04/2009
28
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
01/05/2003 - 08/07/2003
546

Persons with Significant Control

3
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 46 GREEN STREET (MANAGEMENT) LIMITED

46 GREEN STREET (MANAGEMENT) LIMITED is an(a) Active company incorporated on 01/05/2003 with the registered office located at Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 46 GREEN STREET (MANAGEMENT) LIMITED?

toggle

46 GREEN STREET (MANAGEMENT) LIMITED is currently Active. It was registered on 01/05/2003 .

Where is 46 GREEN STREET (MANAGEMENT) LIMITED located?

toggle

46 GREEN STREET (MANAGEMENT) LIMITED is registered at Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YW.

What does 46 GREEN STREET (MANAGEMENT) LIMITED do?

toggle

46 GREEN STREET (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 46 GREEN STREET (MANAGEMENT) LIMITED?

toggle

The latest filing was on 09/06/2025: Register inspection address has been changed from Egale 1 80 st. Albans Road Watford Hertfordshire WD171DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH.