COOLGREEN PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COOLGREEN PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02736342

Incorporation date

31/07/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Hazlitt Road, London W14 0JYCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1992)
dot icon02/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/05/2024
Appointment of Mr Thomas William Czerniewski as a director on 2024-05-01
dot icon16/05/2024
Notification of Thomas William Czerniewski as a person with significant control on 2024-05-01
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon05/04/2024
Termination of appointment of Samy Trigui as a director on 2024-03-01
dot icon05/04/2024
Cessation of Samy Trigui as a person with significant control on 2024-03-01
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon11/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon02/08/2023
Appointment of Miss Kerry Leah Danson as a director on 2023-08-01
dot icon02/08/2023
Notification of Kerry Danson as a person with significant control on 2023-08-01
dot icon02/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/04/2023
Cessation of Jill Johnson as a person with significant control on 2023-03-14
dot icon25/04/2023
Termination of appointment of Jill Johnson as a director on 2023-03-14
dot icon01/02/2023
Notification of Jill Johnson as a person with significant control on 2016-04-06
dot icon01/02/2023
Notification of Anthony Lance Tristram Newnham as a person with significant control on 2016-04-06
dot icon16/09/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/09/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon14/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon06/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon03/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon16/07/2018
Accounts made up to 2017-12-31
dot icon09/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon02/05/2017
Accounts for a small company made up to 2016-12-31
dot icon18/04/2017
Appointment of Samy Trigui as a director on 2016-04-19
dot icon11/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon09/08/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon09/08/2016
Termination of appointment of Shuaib Masters as a director on 2016-04-19
dot icon31/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon06/08/2013
Director's details changed for Shuaib Masters on 2013-07-31
dot icon21/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon24/08/2012
Director's details changed for Anthony Lance Tristram Newnham on 2012-07-31
dot icon24/08/2012
Director's details changed for Jill Johnson on 2012-07-31
dot icon24/08/2012
Secretary's details changed for Anthony Lance Tristram Newnham on 2012-07-31
dot icon24/08/2012
Director's details changed for Shuaib Masters on 2012-07-31
dot icon27/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon02/08/2010
Director's details changed for Jill Johnson on 2010-07-28
dot icon02/08/2010
Director's details changed for Shuaib Masters on 2010-07-28
dot icon14/08/2009
Return made up to 31/07/09; full list of members
dot icon14/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/08/2008
Return made up to 31/07/08; full list of members
dot icon31/08/2007
Return made up to 31/07/07; full list of members
dot icon09/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/06/2007
New director appointed
dot icon13/04/2007
Particulars of contract relating to shares
dot icon05/04/2007
Resolutions
dot icon05/04/2007
Ad 21/03/07--------- £ si 66@1=66 £ ic 6/72
dot icon03/04/2007
Resolutions
dot icon03/04/2007
Ad 21/03/07--------- £ si 2@1=2 £ ic 4/6
dot icon03/04/2007
Ad 21/03/07--------- £ si 2@1=2 £ ic 2/4
dot icon10/08/2006
Return made up to 31/07/06; full list of members
dot icon27/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/08/2005
Return made up to 31/07/05; full list of members
dot icon09/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/08/2004
Return made up to 31/07/04; full list of members
dot icon13/08/2003
Return made up to 31/07/03; full list of members
dot icon19/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/08/2002
Return made up to 31/07/02; full list of members
dot icon22/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon13/08/2001
Return made up to 31/07/01; full list of members
dot icon18/08/2000
Return made up to 31/07/00; full list of members
dot icon01/08/2000
Full accounts made up to 1999-12-31
dot icon13/08/1999
Return made up to 31/07/99; full list of members
dot icon21/07/1999
Full accounts made up to 1998-12-31
dot icon27/08/1998
Return made up to 31/07/98; no change of members
dot icon14/07/1998
Full accounts made up to 1997-12-31
dot icon10/09/1997
Return made up to 31/07/97; no change of members
dot icon28/08/1997
Full accounts made up to 1996-12-31
dot icon13/08/1996
Return made up to 31/07/96; full list of members
dot icon13/08/1996
New director appointed
dot icon09/07/1996
Full accounts made up to 1995-12-31
dot icon03/08/1995
Return made up to 31/07/95; no change of members
dot icon28/04/1995
Full accounts made up to 1994-12-31
dot icon09/08/1994
Return made up to 31/07/94; no change of members
dot icon27/04/1994
Full accounts made up to 1993-12-31
dot icon30/09/1993
Return made up to 31/07/93; full list of members
dot icon26/08/1993
New director appointed
dot icon19/04/1993
Accounting reference date notified as 31/12
dot icon11/11/1992
Registered office changed on 11/11/92 from: classic house 174-180 old street london EC1V 9BP
dot icon11/11/1992
Resolutions
dot icon11/11/1992
Director resigned;new director appointed
dot icon11/11/1992
Secretary resigned;new secretary appointed
dot icon31/07/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+8.73 % *

* during past year

Cash in Bank

£16,310.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
11.08K
-
0.00
15.00K
-
2022
3
13.43K
-
0.00
16.31K
-
2022
3
13.43K
-
0.00
16.31K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

13.43K £Ascended21.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.31K £Ascended8.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Danson, Kerry Leah
Director
01/08/2023 - Present
4
Trigui, Samy
Director
19/04/2016 - 01/03/2024
2
Newnham, Anthony Lance Tristram
Director
25/09/1992 - Present
2
Johnson, Jill
Director
30/01/1996 - 14/03/2023
-
Czerniewski, Thomas William
Director
01/05/2024 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COOLGREEN PROPERTY MANAGEMENT COMPANY LIMITED

COOLGREEN PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/07/1992 with the registered office located at 14 Hazlitt Road, London W14 0JY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COOLGREEN PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

COOLGREEN PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/07/1992 .

Where is COOLGREEN PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

COOLGREEN PROPERTY MANAGEMENT COMPANY LIMITED is registered at 14 Hazlitt Road, London W14 0JY.

What does COOLGREEN PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

COOLGREEN PROPERTY MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does COOLGREEN PROPERTY MANAGEMENT COMPANY LIMITED have?

toggle

COOLGREEN PROPERTY MANAGEMENT COMPANY LIMITED had 3 employees in 2022.

What is the latest filing for COOLGREEN PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/09/2025: Total exemption full accounts made up to 2024-12-31.