ANDRE GREEN DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ANDRE GREEN DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05580653

Incorporation date

03/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Red Lion Court, Wilson Street, Anlaby HU10 7DACopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2005)
dot icon09/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon08/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon08/10/2025
Registered office address changed from C4Di 31-38 Queen Street Hull HU1 1UU England to Unit 7 Red Lion Court Wilson Street Anlaby HU10 7DA on 2025-10-08
dot icon08/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon09/05/2024
Total exemption full accounts made up to 2024-04-30
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon20/11/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon03/10/2023
Change of details for Andre Henri Green as a person with significant control on 2023-10-03
dot icon21/09/2023
Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU England to C4Di 31-38 Queen Street Hull HU1 1UU on 2023-09-21
dot icon07/08/2023
Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU England to 72 Lairgate Beverley East Yorkshire HU17 8EU on 2023-08-07
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon16/09/2022
Micro company accounts made up to 2022-04-30
dot icon24/02/2022
Micro company accounts made up to 2021-04-30
dot icon09/11/2021
Confirmation statement made on 2021-10-03 with updates
dot icon12/04/2021
Micro company accounts made up to 2020-04-30
dot icon16/10/2020
Confirmation statement made on 2020-10-03 with updates
dot icon11/02/2020
Compulsory strike-off action has been discontinued
dot icon10/02/2020
Micro company accounts made up to 2019-04-30
dot icon10/02/2020
Confirmation statement made on 2019-10-03 with updates
dot icon24/12/2019
First Gazette notice for compulsory strike-off
dot icon07/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/12/2018
Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU England to 74 Lairgate Beverley East Yorkshire HU17 8EU on 2018-12-18
dot icon18/12/2018
Change of details for Andre Henri Green as a person with significant control on 2017-10-04
dot icon17/12/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon13/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon22/12/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon07/08/2017
Confirmation statement made on 2016-10-03 with updates
dot icon07/08/2017
Annual return made up to 2015-10-03 with full list of shareholders
dot icon04/08/2017
Annual return made up to 2014-10-03 with full list of shareholders
dot icon04/08/2017
Annual return made up to 2013-10-03 with full list of shareholders
dot icon04/08/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/08/2017
Total exemption small company accounts made up to 2015-04-30
dot icon04/08/2017
Total exemption small company accounts made up to 2014-04-30
dot icon04/08/2017
Total exemption small company accounts made up to 2013-04-30
dot icon04/08/2017
Administrative restoration application
dot icon20/05/2014
Final Gazette dissolved via compulsory strike-off
dot icon04/02/2014
First Gazette notice for compulsory strike-off
dot icon28/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/11/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon26/07/2011
Compulsory strike-off action has been discontinued
dot icon25/07/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon27/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon08/09/2010
Registered office address changed from , Rosie Cottage the Ridings, North Ferriby, East Yorkshire, HU14 3EF, United Kingdom on 2010-09-08
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon23/11/2009
Registered office address changed from , 72 Lairgate, Beverley, E Yorkshire, HU17 8EU on 2009-11-23
dot icon25/06/2009
Total exemption small company accounts made up to 2008-04-30
dot icon13/03/2009
Return made up to 03/10/08; full list of members
dot icon02/02/2009
Accounts for a dormant company made up to 2007-04-30
dot icon26/01/2009
Registered office changed on 26/01/2009 from, medina house, 2 station avenue, bridlington, east yorkshire, YO16 4LZ
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/10/2007
Return made up to 03/10/07; full list of members
dot icon01/04/2007
Accounts for a dormant company made up to 2006-10-31
dot icon01/04/2007
Accounting reference date shortened from 31/10/07 to 30/04/07
dot icon12/10/2006
Return made up to 03/10/06; full list of members
dot icon12/10/2006
Registered office changed on 12/10/06 from: c/o lloyd dowson LIMITED, medina house 2 station avenue, bridlington, humberside YO16 4LZ
dot icon08/03/2006
Certificate of change of name
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New secretary appointed
dot icon09/02/2006
Secretary resigned
dot icon09/02/2006
Director resigned
dot icon28/10/2005
Registered office changed on 28/10/05 from: 6-8 underwood street, london, N1 7JQ
dot icon03/10/2005
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
6.75K
-
0.00
-
-
2023
-
6.75K
-
0.00
-
-
2024
-
6.75K
-
0.00
-
-
2024
-
6.75K
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

6.75K £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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
03/10/2005 - 13/10/2005
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
03/10/2005 - 13/10/2005
38039
Mr André Henri Green
Director
13/10/2005 - Present
4
Tharratt, Julie
Secretary
13/10/2005 - 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 ANDRE GREEN DEVELOPMENTS LIMITED

ANDRE GREEN DEVELOPMENTS LIMITED is an(a) Active company incorporated on 03/10/2005 with the registered office located at Unit 7 Red Lion Court, Wilson Street, Anlaby HU10 7DA. 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 ANDRE GREEN DEVELOPMENTS LIMITED?

toggle

ANDRE GREEN DEVELOPMENTS LIMITED is currently Active. It was registered on 03/10/2005 .

Where is ANDRE GREEN DEVELOPMENTS LIMITED located?

toggle

ANDRE GREEN DEVELOPMENTS LIMITED is registered at Unit 7 Red Lion Court, Wilson Street, Anlaby HU10 7DA.

What does ANDRE GREEN DEVELOPMENTS LIMITED do?

toggle

ANDRE GREEN DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ANDRE GREEN DEVELOPMENTS LIMITED?

toggle

The latest filing was on 09/01/2026: Total exemption full accounts made up to 2025-04-30.