CAPITAL GREEN LIMITED

Register to unlock more data on OkredoRegister

CAPITAL GREEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06776704

Incorporation date

18/12/2008

Size

Micro Entity

Contacts

Registered address

Registered address

4 Tweenfields, Highfields, Marlow, Bucks SL7 2LGCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2008)
dot icon07/04/2026
Registered office address changed from 32 Thornfield Road London W12 8JQ England to 4 Tweenfields Highfields Marlow Bucks SL7 2LG on 2026-04-07
dot icon16/01/2026
Register inspection address has been changed to 4 Tweenfields Highfields Marlow SL7 2LG
dot icon16/01/2026
Register(s) moved to registered inspection location 4 Tweenfields Highfields Marlow SL7 2LG
dot icon16/01/2026
Confirmation statement made on 2025-11-18 with no updates
dot icon10/09/2025
Registered office address changed from 4 Tweenfield Highfields Marlow Buckinghamshire SL7 2LG United Kingdom to 32 Thornfield Road London W12 8JQ on 2025-09-10
dot icon11/08/2025
Micro company accounts made up to 2024-12-31
dot icon19/12/2024
Registered office address changed from 2 Spinfields Highfields Marlow Buckinghamshire SL7 2LG England to 4 Tweenfield Highfields Marlow Buckinghamshire SL7 2LG on 2024-12-19
dot icon19/12/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon25/07/2024
Micro company accounts made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon21/03/2023
Micro company accounts made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon15/02/2022
Micro company accounts made up to 2021-12-31
dot icon05/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon05/12/2021
Registered office address changed from 32 Thornfield Road Shepherds Bush London W12 8JQ to 2 Spinfields Highfields Marlow Buckinghamshire SL7 2LG on 2021-12-05
dot icon13/04/2021
Micro company accounts made up to 2020-12-31
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon17/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon22/02/2017
Full accounts made up to 2016-12-31
dot icon30/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon09/06/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon09/06/2011
Director's details changed for Mr Neil Anthony Dowsing on 2011-06-09
dot icon20/05/2011
Registered office address changed from 38 Airedale Avenue Chiswick London W4 2NW on 2011-05-20
dot icon31/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon15/02/2010
Director's details changed for Neil Anthony Dowsing on 2009-10-20
dot icon25/09/2009
Registered office changed on 25/09/2009 from 33 stamford court goldhawk road london W6 0XD
dot icon18/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
273.81K
-
0.00
-
-
2022
1
281.50K
-
0.00
-
-
2022
1
281.50K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

281.50K £Ascended2.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abraham Dowsing, Neil Anthony
Director
18/12/2008 - 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 CAPITAL GREEN LIMITED

CAPITAL GREEN LIMITED is an(a) Active company incorporated on 18/12/2008 with the registered office located at 4 Tweenfields, Highfields, Marlow, Bucks SL7 2LG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL GREEN LIMITED?

toggle

CAPITAL GREEN LIMITED is currently Active. It was registered on 18/12/2008 .

Where is CAPITAL GREEN LIMITED located?

toggle

CAPITAL GREEN LIMITED is registered at 4 Tweenfields, Highfields, Marlow, Bucks SL7 2LG.

What does CAPITAL GREEN LIMITED do?

toggle

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

How many employees does CAPITAL GREEN LIMITED have?

toggle

CAPITAL GREEN LIMITED had 1 employees in 2022.

What is the latest filing for CAPITAL GREEN LIMITED?

toggle

The latest filing was on 07/04/2026: Registered office address changed from 32 Thornfield Road London W12 8JQ England to 4 Tweenfields Highfields Marlow Bucks SL7 2LG on 2026-04-07.