A.P. GREEN BUILDERS LIMITED

Register to unlock more data on OkredoRegister

A.P. GREEN BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03898834

Incorporation date

23/12/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

125 Nalders Road, Chesham, Buckinghamshire HP5 3DACopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1999)
dot icon15/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon31/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon08/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon27/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon16/01/2024
Confirmation statement made on 2023-12-23 with updates
dot icon29/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon22/12/2023
Termination of appointment of Christine Anne Green as a director on 2023-08-31
dot icon22/12/2023
Termination of appointment of Allan Peter Green as a director on 2023-08-31
dot icon22/12/2023
Notification of Peter James Green as a person with significant control on 2023-07-31
dot icon22/12/2023
Cessation of Allan Peter Green as a person with significant control on 2023-07-31
dot icon22/12/2023
Cessation of Christine Anne Green as a person with significant control on 2023-07-31
dot icon05/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon31/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon29/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon18/01/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon07/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon02/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon02/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/05/2016
Appointment of Mr Peter James Green as a director on 2016-04-06
dot icon09/02/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon09/02/2016
Director's details changed for Mr Allan Peter Green on 2014-12-01
dot icon09/02/2016
Director's details changed for Christine Anne Green on 2014-12-01
dot icon09/02/2016
Secretary's details changed for Christine Anne Green on 2014-12-01
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Director's details changed for Christine Anne Green on 2013-12-01
dot icon28/01/2014
Director's details changed for Mr Allan Peter Green on 2013-12-01
dot icon28/01/2014
Secretary's details changed for Christine Anne Green on 2013-12-01
dot icon28/01/2014
Annual return made up to 2013-12-23
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2014
Registered office address changed from 4 Rachels Way Chesham Buckinghamshire HP5 1SZ on 2014-01-03
dot icon15/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon10/01/2013
Annual return made up to 2012-12-23
dot icon30/01/2012
Annual return made up to 2011-12-23
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon27/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/01/2011
Termination of appointment of Peter Green as a director
dot icon18/02/2010
Annual return made up to 2009-12-23
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/02/2009
Return made up to 23/12/08; no change of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2008
Return made up to 23/12/07; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/04/2007
Ad 28/03/07--------- £ si 998@1=998 £ ic 2/1000
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/01/2007
Return made up to 23/12/06; full list of members
dot icon01/12/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon05/01/2006
Return made up to 23/12/05; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/02/2005
Return made up to 23/12/04; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/01/2004
Return made up to 23/12/03; full list of members
dot icon11/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon16/01/2003
Return made up to 23/12/02; full list of members
dot icon16/01/2003
Registered office changed on 16/01/03 from: century house 19 high street marlow buckinghamshire SL7 1AU
dot icon02/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/04/2002
Particulars of mortgage/charge
dot icon21/01/2002
Return made up to 23/12/01; full list of members
dot icon10/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon28/01/2001
Ad 07/01/00--------- £ si 1@1
dot icon28/01/2001
Return made up to 23/12/00; full list of members
dot icon13/11/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon02/03/2000
Resolutions
dot icon02/03/2000
Resolutions
dot icon02/03/2000
Resolutions
dot icon02/03/2000
Resolutions
dot icon02/03/2000
Resolutions
dot icon21/01/2000
Secretary resigned
dot icon21/01/2000
Director resigned
dot icon21/01/2000
New secretary appointed
dot icon21/01/2000
New director appointed
dot icon17/01/2000
Memorandum and Articles of Association
dot icon13/01/2000
Certificate of change of name
dot icon12/01/2000
Registered office changed on 12/01/00 from: 788-790 finchley road london NW11 7TJ
dot icon23/12/1999
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
31/03/2025
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.13K
-
0.00
35.53K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/12/1999 - 07/01/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
23/12/1999 - 07/01/2000
67500
Mr Peter James Green
Director
06/04/2016 - Present
2
Green, Christine Anne
Secretary
07/01/2000 - Present
-
Mr Peter James Green
Director
20/11/2006 - 30/04/2010
2

Persons with Significant Control

5
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 A.P. GREEN BUILDERS LIMITED

A.P. GREEN BUILDERS LIMITED is an(a) Active company incorporated on 23/12/1999 with the registered office located at 125 Nalders Road, Chesham, Buckinghamshire HP5 3DA. 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 A.P. GREEN BUILDERS LIMITED?

toggle

A.P. GREEN BUILDERS LIMITED is currently Active. It was registered on 23/12/1999 .

Where is A.P. GREEN BUILDERS LIMITED located?

toggle

A.P. GREEN BUILDERS LIMITED is registered at 125 Nalders Road, Chesham, Buckinghamshire HP5 3DA.

What does A.P. GREEN BUILDERS LIMITED do?

toggle

A.P. GREEN BUILDERS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for A.P. GREEN BUILDERS LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-23 with no updates.