51 GREEN STREET LIMITED

Register to unlock more data on OkredoRegister

51 GREEN STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06345773

Incorporation date

17/08/2007

Size

Dormant

Contacts

Registered address

Registered address

C/O Thakur-Chabert Ltd, 7a Vine Street, Uxbridge, Middlesex UB8 1QECopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2009)
dot icon07/04/2026
Registered office address changed from PO Box 4385 06345773 - Companies House Default Address Cardiff CF14 8LH to C/O Thakur-Chabert Ltd 7a Vine Street Uxbridge Middlesex UB8 1QE on 2026-04-07
dot icon07/04/2026
Director's details changed for Mr Fahad Sultan Ahmed on 2026-02-09
dot icon02/04/2026
Administrative restoration application
dot icon02/04/2026
Accounts for a dormant company made up to 2024-08-31
dot icon02/04/2026
Accounts for a dormant company made up to 2025-08-31
dot icon02/04/2026
Confirmation statement made on 2025-08-12 with updates
dot icon21/10/2025
Final Gazette dissolved via compulsory strike-off
dot icon08/08/2025
Address of officer Mr Fahad Sultan Ahmed changed to 06345773 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-08
dot icon08/08/2025
Registered office address changed to PO Box 4385, 06345773 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-08
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon02/07/2025
Termination of appointment of Msp Corporate Services Limited as a secretary on 2025-07-01
dot icon08/10/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon17/09/2024
Termination of appointment of Stephen Lindsley Baum as a director on 2024-07-09
dot icon17/09/2024
Appointment of Mr Fahad Sultan Ahmed as a director on 2024-07-09
dot icon29/01/2024
Accounts for a dormant company made up to 2023-08-31
dot icon14/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon12/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon20/04/2023
Registered office address changed from , C/O Twm Solicitors Llp, 65 Woodbridge Road, Guildford, Surrey, GU1 4rd to PO Box 4385 Cardiff CF14 8LH on 2023-04-20
dot icon20/04/2023
Termination of appointment of Twm Corporate Services Limited as a secretary on 2023-04-01
dot icon20/04/2023
Appointment of Msp Corporate Services Limited as a secretary on 2023-04-01
dot icon09/09/2011
Registered office address changed from , the Coach House Westbrook House, 19 Howard's Lane, Holybourne, Alton, Hampshire, GU34 4HH on 2011-09-09
dot icon24/04/2009
Registered office changed on 24/04/2009 from, 16 old bailey, london, EC4M 7EG
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
31/08/2023
dot iconNext confirmation date
12/08/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
1.00K
-
2022
-
1.00K
-
0.00
1.00K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE DIRECT LIMITED
Corporate Director
17/08/2007 - 05/09/2008
218
Baum, Stephen Lindsley
Director
23/09/2009 - 09/07/2024
-
Vanstone, Anthony James
Director
23/11/2013 - 09/11/2015
-
MSP CORPORATE SERVICES LIMITED
Corporate Secretary
01/04/2023 - 01/07/2025
275
TEMPLE SECRETARIAL LIMITED
Corporate Secretary
17/08/2007 - 17/04/2009
400

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 51 GREEN STREET LIMITED

51 GREEN STREET LIMITED is an(a) Active company incorporated on 17/08/2007 with the registered office located at C/O Thakur-Chabert Ltd, 7a Vine Street, Uxbridge, Middlesex UB8 1QE. 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 51 GREEN STREET LIMITED?

toggle

51 GREEN STREET LIMITED is currently Active. It was registered on 17/08/2007 .

Where is 51 GREEN STREET LIMITED located?

toggle

51 GREEN STREET LIMITED is registered at C/O Thakur-Chabert Ltd, 7a Vine Street, Uxbridge, Middlesex UB8 1QE.

What does 51 GREEN STREET LIMITED do?

toggle

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

What is the latest filing for 51 GREEN STREET LIMITED?

toggle

The latest filing was on 07/04/2026: Registered office address changed from PO Box 4385 06345773 - Companies House Default Address Cardiff CF14 8LH to C/O Thakur-Chabert Ltd 7a Vine Street Uxbridge Middlesex UB8 1QE on 2026-04-07.