DAGENHAM GREEN MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DAGENHAM GREEN MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06133854

Incorporation date

01/03/2007

Size

Full

Contacts

Registered address

Registered address

45 Westminster Bridge Road, London SE1 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2022)
dot icon12/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon28/11/2025
Appointment of Aleksandra Danuta Morisson as a director on 2025-11-13
dot icon24/11/2025
Full accounts made up to 2025-03-31
dot icon15/09/2025
Withdrawal of a person with significant control statement on 2025-09-15
dot icon15/09/2025
Notification of Dagenham Green Limited as a person with significant control on 2023-12-19
dot icon02/09/2025
Resolutions
dot icon02/09/2025
Memorandum and Articles of Association
dot icon13/03/2025
Confirmation statement made on 2025-03-01 with no 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 icon02/12/2024
Full accounts made up to 2024-03-31
dot icon24/07/2024
Appointment of Mr James Mcmylor as a director on 2024-07-01
dot icon01/07/2024
Termination of appointment of Philip Jenkins as a director on 2024-06-30
dot icon02/04/2024
Termination of appointment of Eamonn Hughes as a director on 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon05/01/2024
Resolutions
dot icon05/01/2024
Memorandum and Articles of Association
dot icon04/01/2024
Full accounts made up to 2023-03-31
dot icon21/12/2023
Certificate of change of name
dot icon21/12/2023
Registered office address changed from Ealing Gateway 26-30 Uxbridge Road London W5 2AU to 45 Westminster Bridge Road London SE1 7JB on 2023-12-21
dot icon06/12/2023
Appointment of Sarah Cameron as a secretary on 2023-12-01
dot icon05/12/2023
Termination of appointment of Brenda Giles as a secretary on 2023-12-01
dot icon16/05/2023
Cessation of Catalyst Housing Limited as a person with significant control on 2023-04-03
dot icon16/05/2023
Notification of a person with significant control statement
dot icon08/04/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon08/04/2023
Termination of appointment of Sarah Louise Thomas as a director on 2023-03-31
dot icon08/04/2023
Appointment of Ms Eleanor Case Hoult as a director on 2023-04-01
dot icon22/12/2022
Full accounts made up to 2022-03-31

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
01/03/2027
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skuse, Stephen
Director
29/07/2019 - 08/04/2020
1
WATERLOW NOMINEES LIMITED
Nominee Director
01/03/2007 - 01/03/2007
36021
Hoult, Eleanor Case
Director
01/04/2023 - Present
42
Maguire, Emma Suzanne
Secretary
17/06/2021 - 31/05/2022
-
Mcbride, Susan
Secretary
15/07/2016 - 02/10/2017
-

Persons with Significant Control

2
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 MANAGEMENT LIMITED

DAGENHAM GREEN MANAGEMENT LIMITED is an(a) Active company incorporated on 01/03/2007 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 MANAGEMENT LIMITED?

toggle

DAGENHAM GREEN MANAGEMENT LIMITED is currently Active. It was registered on 01/03/2007 .

Where is DAGENHAM GREEN MANAGEMENT LIMITED located?

toggle

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

What does DAGENHAM GREEN MANAGEMENT LIMITED do?

toggle

DAGENHAM GREEN MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DAGENHAM GREEN MANAGEMENT LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-01 with no updates.