DAGENHAM GREEN LIMITED

Register to unlock more data on OkredoRegister

DAGENHAM GREEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10076328

Incorporation date

21/03/2016

Size

Full

Contacts

Registered address

Registered address

45 Westminster Bridge Road, London SE1 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2016)
dot icon22/09/2025
Full accounts made up to 2025-03-31
dot icon21/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon02/12/2024
Termination of appointment of Sarah Cameron as a secretary on 2024-11-30
dot icon02/12/2024
Appointment of Louise Wykes as a secretary on 2024-12-01
dot icon05/11/2024
Appointment of Mr Philip Michael Day as a director on 2024-11-05
dot icon26/09/2024
Full accounts made up to 2024-03-31
dot icon23/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon02/04/2024
Termination of appointment of Eamonn Hughes as a director on 2024-03-31
dot icon23/12/2023
Full accounts made up to 2023-03-31
dot icon08/12/2023
Termination of appointment of Argiri Papathos as a secretary on 2023-12-08
dot icon08/12/2023
Appointment of Mrs Sarah Cameron as a secretary on 2023-12-08
dot icon26/06/2023
Appointment of Argiri Papathos as a secretary on 2023-06-15
dot icon24/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon25/11/2022
Certificate of change of name
dot icon18/10/2022
Full accounts made up to 2022-03-31
dot icon25/08/2022
Registration of charge 100763280001, created on 2022-08-18
dot icon18/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon14/04/2022
Appointment of Mr Philip Jenkins as a director on 2022-04-01
dot icon14/04/2022
Appointment of Mr Ian Jeffrey Mcdermott as a director on 2022-04-01
dot icon05/04/2022
Termination of appointment of David Keith Lavarack as a director on 2022-03-31
dot icon05/04/2022
Termination of appointment of Richard Howard Mortimer as a director on 2022-03-31
dot icon15/12/2021
Full accounts made up to 2021-03-31
dot icon29/11/2021
Appointment of Mr David Keith Lavarack as a director on 2021-11-15
dot icon07/10/2021
Termination of appointment of Brendan Patrick Sarsfield as a director on 2021-09-30
dot icon13/06/2021
Resolutions
dot icon13/06/2021
Memorandum and Articles of Association
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon07/05/2021
Notification of a person with significant control statement
dot icon07/05/2021
Registered office address changed from 15 Sloane Square London SW1W 8ER United Kingdom to 45 Westminster Bridge Road London SE1 7JB on 2021-05-07
dot icon07/05/2021
Cessation of Europa Capital Limited Liability Partnership as a person with significant control on 2021-05-05
dot icon07/05/2021
Appointment of Mr Richard Howard Mortimer as a director on 2021-05-05
dot icon07/05/2021
Appointment of Mr Eamonn Hughes as a director on 2021-05-05
dot icon07/05/2021
Appointment of Mr Brendan Patrick Sarsfield as a director on 2021-05-05
dot icon07/05/2021
Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 2021-05-05
dot icon07/05/2021
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2021-05-05
dot icon07/05/2021
Termination of appointment of Gagandeep Singh Gill as a secretary on 2021-05-05
dot icon07/05/2021
Termination of appointment of Robert David Craig Sim as a director on 2021-05-05
dot icon07/05/2021
Termination of appointment of Hugo Marcus Vernon Black as a director on 2021-05-05
dot icon31/03/2021
Confirmation statement made on 2021-03-20 with updates
dot icon22/02/2021
Statement by Directors
dot icon22/02/2021
Statement of capital on 2021-02-22
dot icon22/02/2021
Solvency Statement dated 12/01/21
dot icon22/02/2021
Resolutions
dot icon03/02/2021
Solvency Statement dated 11/01/21
dot icon16/12/2020
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon16/10/2020
Statement of capital following an allotment of shares on 2020-10-16
dot icon14/09/2020
Full accounts made up to 2019-12-31
dot icon25/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon31/07/2019
Full accounts made up to 2018-12-31
dot icon07/06/2019
Termination of appointment of Thomas Perfect as a secretary on 2019-04-25
dot icon07/06/2019
Appointment of Praxis Secretaries (Uk) Limited as a secretary on 2019-06-06
dot icon07/06/2019
Appointment of Mr Gagandeep Singh Gill as a secretary on 2019-06-06
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon13/08/2018
Full accounts made up to 2017-12-31
dot icon11/04/2018
Appointment of Mr Thomas Perfect as a secretary on 2018-01-01
dot icon11/04/2018
Termination of appointment of Jay Patel as a secretary on 2018-01-01
dot icon21/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon25/08/2017
Full accounts made up to 2016-12-31
dot icon06/04/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon06/07/2016
Statement of capital following an allotment of shares on 2016-06-04
dot icon30/03/2016
Termination of appointment of Thomas James Vince as a director on 2016-03-21
dot icon23/03/2016
Termination of appointment of a director
dot icon23/03/2016
Appointment of Mr Hugo Marcus Vernon Black as a director on 2016-03-21
dot icon22/03/2016
Appointment of Jay Patel as a secretary on 2016-03-21
dot icon22/03/2016
Appointment of Mr Robert David Criag Sim as a director on 2016-03-21
dot icon22/03/2016
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 15 Sloane Square London SW1W 8ER on 2016-03-22
dot icon21/03/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Philip Michael
Director
05/11/2024 - Present
14
Papathos, Argiri
Secretary
15/06/2023 - 08/12/2023
-
Jenkins, Philip
Director
01/04/2022 - Present
9
Mr Eamonn Hughes
Director
05/05/2021 - 31/03/2024
28
Mcdermott, Ian Jeffrey
Director
01/04/2022 - Present
27

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 DAGENHAM GREEN LIMITED

DAGENHAM GREEN LIMITED is an(a) Active company incorporated on 21/03/2016 with the registered office located at 45 Westminster Bridge Road, London SE1 7JB. There are currently 4 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 DAGENHAM GREEN LIMITED?

toggle

DAGENHAM GREEN LIMITED is currently Active. It was registered on 21/03/2016 .

Where is DAGENHAM GREEN LIMITED located?

toggle

DAGENHAM GREEN LIMITED is registered at 45 Westminster Bridge Road, London SE1 7JB.

What does DAGENHAM GREEN LIMITED do?

toggle

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

What is the latest filing for DAGENHAM GREEN LIMITED?

toggle

The latest filing was on 22/09/2025: Full accounts made up to 2025-03-31.