8 GREEN STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

8 GREEN STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02921889

Incorporation date

22/04/1994

Size

Dormant

Contacts

Registered address

Registered address

6 Roland Gardens, South Kensington, London SW7 3PHCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1994)
dot icon19/06/2025
Accounts for a dormant company made up to 2025-04-04
dot icon22/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon04/10/2024
Accounts for a dormant company made up to 2024-04-04
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon29/06/2023
Micro company accounts made up to 2023-04-04
dot icon10/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon17/06/2022
Micro company accounts made up to 2022-04-04
dot icon25/05/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon06/08/2021
Micro company accounts made up to 2021-04-04
dot icon28/04/2021
Micro company accounts made up to 2020-04-04
dot icon23/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon24/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon12/12/2019
Micro company accounts made up to 2019-04-04
dot icon26/04/2019
Confirmation statement made on 2019-04-22 with updates
dot icon20/09/2018
Micro company accounts made up to 2018-04-04
dot icon03/05/2018
Notification of a person with significant control statement
dot icon27/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon10/10/2017
Micro company accounts made up to 2017-04-04
dot icon10/07/2017
Cessation of Lance Browne as a person with significant control on 2017-07-10
dot icon02/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-04-04
dot icon09/11/2016
Previous accounting period shortened from 2016-04-30 to 2016-04-04
dot icon16/08/2016
Registered office address changed from 20 Exhibition House Addison Bridge Place London W14 8XP England to 6 Roland Gardens South Kensington London SW7 3PH on 2016-08-16
dot icon16/08/2016
Appointment of M2 Property Limited as a secretary on 2016-08-01
dot icon27/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon30/09/2015
Registered office address changed from C/O Merchant & Co 84 Uxbridge Road West Ealing London W13 8RA to 20 Exhibition House Addison Bridge Place London W14 8XP on 2015-09-30
dot icon22/09/2015
Appointment of Mr Lance Browne as a director on 2015-09-21
dot icon21/09/2015
Appointment of Mr James Jian Zhang as a director on 2015-09-21
dot icon22/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon22/04/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon12/12/2013
Registered office address changed from 8 Green Street London W1K 6RF on 2013-12-12
dot icon14/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon25/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon03/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon21/06/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon15/11/2010
Appointment of Ms Ashoobgar Cook as a director
dot icon13/11/2010
Termination of appointment of Melanie Cantor as a director
dot icon12/06/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon12/06/2010
Director's details changed for Miss Melanie Karen Cantor on 2010-04-22
dot icon30/03/2010
Termination of appointment of Helen Clegg as a director
dot icon30/03/2010
Termination of appointment of Helen Clegg as a secretary
dot icon21/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon29/04/2009
Return made up to 22/04/09; full list of members
dot icon17/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon29/04/2008
Return made up to 22/04/08; full list of members
dot icon28/04/2008
Director appointed miss melanie karen cantor
dot icon28/04/2008
Appointment terminated director wendy leighton
dot icon27/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon03/05/2007
Return made up to 22/04/07; full list of members
dot icon07/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon11/05/2006
Return made up to 22/04/06; full list of members
dot icon21/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon18/05/2005
Return made up to 22/04/05; full list of members
dot icon22/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon28/04/2004
Return made up to 22/04/04; full list of members
dot icon02/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon06/05/2003
Return made up to 22/04/03; full list of members
dot icon06/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon17/05/2002
Return made up to 22/04/02; full list of members
dot icon05/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon17/05/2001
Return made up to 22/04/01; full list of members
dot icon23/02/2001
Full accounts made up to 2000-04-30
dot icon23/05/2000
Return made up to 22/04/00; full list of members
dot icon17/02/2000
Full accounts made up to 1999-04-30
dot icon19/05/1999
Return made up to 22/04/99; change of members
dot icon23/02/1999
Full accounts made up to 1998-04-30
dot icon21/05/1998
Return made up to 22/04/98; full list of members
dot icon18/02/1998
Full accounts made up to 1997-04-30
dot icon07/05/1997
Return made up to 22/04/97; no change of members
dot icon04/03/1997
Full accounts made up to 1996-04-30
dot icon12/06/1996
Director resigned
dot icon12/05/1996
Return made up to 22/04/96; no change of members
dot icon23/02/1996
Full accounts made up to 1995-04-30
dot icon22/05/1995
Return made up to 22/04/95; full list of members
dot icon31/05/1994
New secretary appointed;director resigned;new director appointed
dot icon31/05/1994
Secretary resigned;new director appointed
dot icon27/05/1994
New director appointed
dot icon07/05/1994
Ad 22/04/94--------- £ si 1@1=1 £ ic 2/3
dot icon07/05/1994
Director resigned
dot icon07/05/1994
Secretary resigned
dot icon07/05/1994
Registered office changed on 07/05/94 from: c/o nationwide company services kemp house 152/160 city road london EC1V 2NP
dot icon22/04/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
04/04/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
04/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
04/04/2025
dot iconNext account date
04/04/2026
dot iconNext due on
04/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.00 £Ascended0.00 % *

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
Zhang, James Jian
Director
21/09/2015 - Present
1
Cook, Ashoobgar
Director
13/11/2010 - Present
26
Browne, Lance
Director
21/09/2015 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 8 GREEN STREET MANAGEMENT LIMITED

8 GREEN STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 22/04/1994 with the registered office located at 6 Roland Gardens, South Kensington, London SW7 3PH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 8 GREEN STREET MANAGEMENT LIMITED?

toggle

8 GREEN STREET MANAGEMENT LIMITED is currently Active. It was registered on 22/04/1994 .

Where is 8 GREEN STREET MANAGEMENT LIMITED located?

toggle

8 GREEN STREET MANAGEMENT LIMITED is registered at 6 Roland Gardens, South Kensington, London SW7 3PH.

What does 8 GREEN STREET MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 8 GREEN STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 19/06/2025: Accounts for a dormant company made up to 2025-04-04.