DAIMLER GREEN COMMUNITY RECREATION TRUST LIMITED

Register to unlock more data on OkredoRegister

DAIMLER GREEN COMMUNITY RECREATION TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05586393

Incorporation date

07/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

48 Highley Drive, Coventry CV6 3LRCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2005)
dot icon12/02/2026
Confirmation statement made on 2025-12-04 with no updates
dot icon15/08/2025
Termination of appointment of Lynn Williams as a director on 2025-08-11
dot icon30/07/2025
Termination of appointment of Barry Millward as a director on 2025-07-23
dot icon30/07/2025
Appointment of Mr Brian Joseph Hegerty as a director on 2025-07-30
dot icon08/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon04/01/2024
Confirmation statement made on 2023-12-04 with no updates
dot icon04/09/2023
Termination of appointment of Kamaljit Singh Dhami as a secretary on 2023-09-03
dot icon04/09/2023
Termination of appointment of Kamaljit Singh Dhami as a director on 2023-09-03
dot icon09/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon07/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon08/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/02/2021
Termination of appointment of Pritesh Lad as a director on 2021-01-31
dot icon14/01/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon03/04/2019
Termination of appointment of Derek Cliffords as a director on 2019-03-21
dot icon22/01/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon06/11/2018
Appointment of Mr Derek Cliffords as a director on 2018-10-16
dot icon06/11/2018
Termination of appointment of Palvinder Singh Chana as a director on 2018-10-31
dot icon06/11/2018
Termination of appointment of Ashwani Kumar Rishiraj as a director on 2018-11-06
dot icon06/11/2018
Termination of appointment of Bhovinder Singh Nagra as a director on 2018-10-26
dot icon27/10/2018
Notification of a person with significant control statement
dot icon19/10/2018
Appointment of Miss Lynn Williams as a director on 2018-10-16
dot icon19/10/2018
Cessation of Ashwani Kumar Rishiraj as a person with significant control on 2018-10-16
dot icon08/10/2018
Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to 48 Highley Drive Coventry CV6 3LR on 2018-10-08
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon21/12/2017
Appointment of Mr Kamaljit Singh Dhami as a secretary on 2016-08-09
dot icon21/12/2017
Appointment of Mr Kamaljit Singh Dhami as a director on 2016-08-09
dot icon21/12/2017
Appointment of Mr Pritesh Lad as a director on 2016-08-09
dot icon21/12/2017
Termination of appointment of Christopher James Vowles as a director on 2016-08-09
dot icon21/12/2017
Termination of appointment of Michael Rossington as a secretary on 2016-08-09
dot icon21/12/2017
Termination of appointment of Michael Rossington as a director on 2016-08-09
dot icon13/12/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon17/12/2016
Termination of appointment of Barbara Ellen Kennedy as a director on 2015-02-23
dot icon29/11/2016
Confirmation statement made on 2016-10-07 with updates
dot icon18/05/2016
Director's details changed for Mr Ashwani Kumar Rishiraj on 2016-03-25
dot icon26/04/2016
Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2016-04-26
dot icon09/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon23/11/2015
Annual return made up to 2015-10-07 no member list
dot icon21/10/2015
Total exemption full accounts made up to 2014-03-31
dot icon21/10/2015
Administrative restoration application
dot icon25/08/2015
Final Gazette dissolved via compulsory strike-off
dot icon12/05/2015
First Gazette notice for compulsory strike-off
dot icon23/10/2014
Annual return made up to 2014-10-07 no member list
dot icon01/05/2014
Appointment of Mr Bhovinder Singh Nagra as a director
dot icon01/05/2014
Appointment of Mr Palvinder Singh Chana as a director
dot icon01/05/2014
Appointment of Mr Ashwani Kumar Rishiraj as a director
dot icon25/04/2014
Previous accounting period extended from 2013-10-31 to 2014-03-31
dot icon25/04/2014
Registered office address changed from Olympus Avenue Leamington Spa Warwickshire CV34 6BF on 2014-04-25
dot icon29/10/2013
Annual return made up to 2013-10-07 no member list
dot icon29/10/2013
Termination of appointment of Paul Ingram as a director
dot icon02/08/2013
Total exemption full accounts made up to 2012-10-31
dot icon16/10/2012
Annual return made up to 2012-10-07 no member list
dot icon02/08/2012
Total exemption full accounts made up to 2011-10-31
dot icon12/10/2011
Annual return made up to 2011-10-07 no member list
dot icon04/08/2011
Total exemption full accounts made up to 2010-10-31
dot icon25/11/2010
Appointment of Christopher James Vowles as a director
dot icon25/11/2010
Appointment of Barbara Ellen Kennedy as a director
dot icon26/10/2010
Annual return made up to 2010-10-07 no member list
dot icon26/10/2010
Director's details changed for Michael Rossington on 2010-10-07
dot icon26/10/2010
Director's details changed for Barry Millward on 2010-10-07
dot icon04/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon04/11/2009
Annual return made up to 2009-10-07 no member list
dot icon04/11/2009
Director's details changed for Michael Rossington on 2009-11-04
dot icon04/11/2009
Director's details changed for Barry Millward on 2009-11-04
dot icon04/11/2009
Director's details changed for Marilyn Ann Mutton on 2009-11-04
dot icon04/11/2009
Director's details changed for Paul Antony Ingram on 2009-11-04
dot icon29/10/2009
Termination of appointment of Bruce Gibson as a director
dot icon29/08/2009
Total exemption full accounts made up to 2008-10-30
dot icon21/10/2008
Annual return made up to 07/10/08
dot icon21/10/2008
Appointment terminated director kuldeep dhami
dot icon30/09/2008
Director appointed marilyn ann mutton
dot icon10/09/2008
Appointment terminated director sean coleman
dot icon10/09/2008
Appointment terminated director kate hunter
dot icon27/08/2008
Total exemption full accounts made up to 2007-10-30
dot icon24/10/2007
Annual return made up to 07/10/07
dot icon03/10/2007
Accounts for a dormant company made up to 2006-10-31
dot icon01/08/2007
Director resigned
dot icon01/08/2007
Secretary resigned
dot icon01/08/2007
New secretary appointed
dot icon08/03/2007
Registered office changed on 08/03/07 from: 9 clarendon place leamington spa warwickshire CV32 5QP
dot icon31/01/2007
Annual return made up to 07/10/06
dot icon07/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dhami, Kamaljit Singh
Secretary
09/08/2016 - 03/09/2023
-
Dhami, Kamaljit Singh
Director
09/08/2016 - 03/09/2023
-
Millward, Barry
Director
07/10/2005 - 23/07/2025
-
Hegerty, Brian Joseph
Director
30/07/2025 - Present
4
Williams, Lynn
Director
16/10/2018 - 11/08/2025
1

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

2,544
LOWER STIRRUP FARM LTDLower Stirrup Farm Glossop Road, Marple Bridge, Stockport SK6 5RX
Active

Category:

Mixed farming

Comp. code:

12986888

Reg. date:

30/10/2020

Turnover:

-

No. of employees:

-
AVCOMM DEVELOPMENTS LIMITED251 Barbican, London EC2Y 8DL
Active

Category:

Farm animal boarding and care

Comp. code:

01596994

Reg. date:

10/11/1981

Turnover:

-

No. of employees:

-
MALAWI MANIA UK LTD84 Brandsfarm Way, Telford TF3 2JQ
Active

Category:

Raising of other animals

Comp. code:

12833404

Reg. date:

24/08/2020

Turnover:

-

No. of employees:

-
BSIXTWELVE LIMITEDLone Farm, Itchen Abbas, Winchester SO21 1BX
Active

Category:

Growing of grapes

Comp. code:

10606719

Reg. date:

07/02/2017

Turnover:

-

No. of employees:

-
DEVON DEER LTDNunford Farm, Kingsdon, Colyton EX24 6EZ
Active

Category:

Mixed farming

Comp. code:

12817410

Reg. date:

17/08/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAIMLER GREEN COMMUNITY RECREATION TRUST LIMITED

DAIMLER GREEN COMMUNITY RECREATION TRUST LIMITED is an(a) Active company incorporated on 07/10/2005 with the registered office located at 48 Highley Drive, Coventry CV6 3LR. There are currently 2 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 DAIMLER GREEN COMMUNITY RECREATION TRUST LIMITED?

toggle

DAIMLER GREEN COMMUNITY RECREATION TRUST LIMITED is currently Active. It was registered on 07/10/2005 .

Where is DAIMLER GREEN COMMUNITY RECREATION TRUST LIMITED located?

toggle

DAIMLER GREEN COMMUNITY RECREATION TRUST LIMITED is registered at 48 Highley Drive, Coventry CV6 3LR.

What does DAIMLER GREEN COMMUNITY RECREATION TRUST LIMITED do?

toggle

DAIMLER GREEN COMMUNITY RECREATION TRUST LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for DAIMLER GREEN COMMUNITY RECREATION TRUST LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2025-12-04 with no updates.