CLEARGREEN LIMITED

Register to unlock more data on OkredoRegister

CLEARGREEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02910468

Incorporation date

21/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Pkf Littlejohn Advisory Limited, 15 Westferry Circus, Canary Wharf, London E14 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1994)
dot icon23/05/2025
Resolutions
dot icon23/05/2025
Appointment of a voluntary liquidator
dot icon23/05/2025
Declaration of solvency
dot icon23/05/2025
Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN to C/O Pkf Littlejohn Advisory Limited 15 Westferry Circus Canary Wharf London E14 4HD on 2025-05-23
dot icon13/03/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon26/11/2024
Micro company accounts made up to 2024-02-28
dot icon18/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon04/01/2024
Change of details for Mrs Alison Saines as a person with significant control on 2021-01-19
dot icon18/12/2023
Satisfaction of charge 9 in full
dot icon18/12/2023
Satisfaction of charge 11 in full
dot icon18/12/2023
Satisfaction of charge 8 in full
dot icon18/12/2023
Satisfaction of charge 10 in full
dot icon25/08/2023
Micro company accounts made up to 2023-02-28
dot icon14/03/2023
Confirmation statement made on 2023-03-04 with updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon16/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon14/10/2021
Micro company accounts made up to 2021-02-28
dot icon02/07/2021
Termination of appointment of Raymond Andrew Foster as a director on 2021-07-02
dot icon19/05/2021
Satisfaction of charge 5 in full
dot icon19/05/2021
Satisfaction of charge 6 in full
dot icon19/05/2021
Satisfaction of charge 7 in full
dot icon19/05/2021
Satisfaction of charge 1 in full
dot icon19/05/2021
Satisfaction of charge 12 in full
dot icon19/05/2021
Satisfaction of charge 13 in full
dot icon08/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon21/01/2021
Change of details for Mrs Alison Saines as a person with significant control on 2021-01-20
dot icon21/01/2021
Director's details changed for Mr Nicholas Saines on 2021-01-20
dot icon21/01/2021
Director's details changed for Mrs Alison Saines on 2021-01-20
dot icon19/01/2021
Micro company accounts made up to 2020-02-29
dot icon19/01/2021
Director's details changed for Mrs Alison Saines on 2021-01-19
dot icon14/12/2020
Appointment of Mr Nicholas Saines as a director on 2020-12-11
dot icon06/08/2020
Second filing of Confirmation Statement dated 2019-03-04
dot icon17/07/2020
Director's details changed for Mrs Alison Saines on 2020-07-17
dot icon15/07/2020
Notification of Alison Saines as a person with significant control on 2018-03-27
dot icon15/07/2020
Cessation of Raymond Adrian Foster as a person with significant control on 2018-03-27
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with updates
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon15/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon03/09/2018
Appointment of Mrs Alison Saines as a director on 2018-08-17
dot icon03/09/2018
Appointment of Mr Raymond Andrew Foster as a director on 2018-08-17
dot icon31/08/2018
Appointment of Mr Raymond Andrew Foster as a director on 2018-06-26
dot icon31/08/2018
Appointment of Mrs Alison Saines as a director on 2018-06-26
dot icon29/06/2018
Termination of appointment of Raymond Adrian Foster as a director on 2018-03-27
dot icon29/06/2018
Rectified AP01 was removed from the register on 31/08/2018 as it was Invalid
dot icon29/06/2018
Rectified AP01 was removed from the register on 31/08/2018 as it was Invalid
dot icon05/03/2018
Confirmation statement made on 2018-03-04 with updates
dot icon11/07/2017
Micro company accounts made up to 2017-02-28
dot icon08/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon19/12/2016
Termination of appointment of Delia Josephine Foster as a secretary on 2016-12-19
dot icon26/07/2016
Total exemption small company accounts made up to 2016-02-28
dot icon07/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/03/2015
Annual return made up to 2015-03-04
dot icon25/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon23/01/2013
Particulars of a mortgage or charge / charge no: 13
dot icon16/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon12/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon12/01/2012
Particulars of a mortgage or charge / charge no: 12
dot icon24/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon10/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon02/06/2010
Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 2010-06-02
dot icon20/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon06/04/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon22/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon02/04/2009
Return made up to 04/03/09; full list of members
dot icon29/01/2009
Particulars of a mortgage or charge / charge no: 11
dot icon21/05/2008
Total exemption full accounts made up to 2008-02-28
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 10
dot icon26/03/2008
Return made up to 04/03/08; full list of members
dot icon28/12/2007
Particulars of mortgage/charge
dot icon17/11/2007
Particulars of mortgage/charge
dot icon13/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon31/03/2007
Return made up to 04/03/07; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon22/03/2006
Return made up to 04/03/06; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon17/03/2005
Return made up to 04/03/05; full list of members
dot icon03/07/2004
Particulars of mortgage/charge
dot icon04/06/2004
Total exemption small company accounts made up to 2004-02-28
dot icon25/03/2004
Return made up to 15/03/04; full list of members
dot icon02/10/2003
Total exemption small company accounts made up to 2003-02-28
dot icon26/09/2003
Particulars of mortgage/charge
dot icon27/03/2003
Return made up to 21/03/03; full list of members
dot icon19/09/2002
Total exemption small company accounts made up to 2002-02-28
dot icon28/03/2002
Return made up to 21/03/02; full list of members
dot icon28/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon07/11/2001
Declaration of satisfaction of mortgage/charge
dot icon07/11/2001
Declaration of satisfaction of mortgage/charge
dot icon07/11/2001
Declaration of satisfaction of mortgage/charge
dot icon25/04/2001
Director's particulars changed
dot icon25/04/2001
Secretary's particulars changed
dot icon28/03/2001
Return made up to 21/03/01; full list of members
dot icon14/10/2000
Particulars of mortgage/charge
dot icon24/05/2000
Accounts for a small company made up to 2000-02-28
dot icon06/04/2000
Return made up to 21/03/00; full list of members
dot icon17/06/1999
Registered office changed on 17/06/99 from: alderstead house 2/3 south parade school hill merstham surrey RH1 3EG
dot icon21/05/1999
Accounts for a small company made up to 1999-02-28
dot icon26/03/1999
Return made up to 21/03/99; full list of members
dot icon11/12/1998
Accounts for a small company made up to 1998-02-28
dot icon25/03/1998
Return made up to 21/03/98; no change of members
dot icon02/05/1997
Accounts for a small company made up to 1997-02-28
dot icon18/03/1997
Return made up to 21/03/97; no change of members
dot icon11/09/1996
Full accounts made up to 1996-02-28
dot icon27/03/1996
Return made up to 21/03/96; full list of members
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon12/12/1995
Full accounts made up to 1995-02-28
dot icon29/07/1995
Particulars of mortgage/charge
dot icon21/03/1995
Return made up to 21/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/05/1994
Ad 01/05/94--------- £ si 2@1=2 £ ic 2/4
dot icon24/05/1994
Accounting reference date notified as 28/02
dot icon06/05/1994
Registered office changed on 06/05/94 from: 84 temple chambers temple avenue london EC4Y 0HO
dot icon06/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/03/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.00M
-
0.00
-
-
2022
2
1.04M
-
0.00
-
-
2023
2
1.06M
-
0.00
-
-
2023
2
1.06M
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.06M £Ascended1.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CLEARGREEN LIMITED

CLEARGREEN LIMITED is an(a) Liquidation company incorporated on 21/03/1994 with the registered office located at C/O Pkf Littlejohn Advisory Limited, 15 Westferry Circus, Canary Wharf, London E14 4HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARGREEN LIMITED?

toggle

CLEARGREEN LIMITED is currently Liquidation. It was registered on 21/03/1994 .

Where is CLEARGREEN LIMITED located?

toggle

CLEARGREEN LIMITED is registered at C/O Pkf Littlejohn Advisory Limited, 15 Westferry Circus, Canary Wharf, London E14 4HD.

What does CLEARGREEN LIMITED do?

toggle

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

How many employees does CLEARGREEN LIMITED have?

toggle

CLEARGREEN LIMITED had 2 employees in 2023.

What is the latest filing for CLEARGREEN LIMITED?

toggle

The latest filing was on 23/05/2025: Resolutions.