DAM GREEN SERVICES LIMITED

Register to unlock more data on OkredoRegister

DAM GREEN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04712448

Incorporation date

26/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trust Barn Garboldisham Road, East Harling, Norwich, Norfolk NR16 2PUCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2003)
dot icon27/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon24/03/2026
Satisfaction of charge 047124480012 in full
dot icon24/03/2026
Satisfaction of charge 047124480011 in full
dot icon26/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Register(s) moved to registered inspection location 1st Floor Woburn House 84 st. Benedicts Street Norwich NR2 4AB
dot icon31/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon25/03/2025
Change of details for Mrs Lynda Jane Porter as a person with significant control on 2025-03-25
dot icon25/03/2025
Change of details for Mr Mark Jeremy Porter as a person with significant control on 2025-03-25
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon09/02/2024
Registration of charge 047124480011, created on 2024-02-09
dot icon09/02/2024
Registration of charge 047124480012, created on 2024-02-09
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/04/2023
Satisfaction of charge 047124480006 in full
dot icon20/04/2023
Satisfaction of charge 047124480009 in full
dot icon20/04/2023
Satisfaction of charge 047124480010 in full
dot icon03/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon13/01/2022
Director's details changed for Mrs Lynda Jane Porter on 2022-01-02
dot icon13/01/2022
Director's details changed for Mr Mark Jeremy Porter on 2022-01-02
dot icon13/01/2022
Change of details for Mr Mark Jeremy Porter as a person with significant control on 2022-01-02
dot icon13/01/2022
Change of details for Mrs Lynda Jane Porter as a person with significant control on 2022-01-02
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/12/2021
Registered office address changed from 2 Dam Green Farm Fersfield Road, Kenninghall, Norwich Norfolk NR16 2DP United Kingdom to Trust Barn Garboldisham Road East Harling Norwich Norfolk NR16 2PU on 2021-12-03
dot icon26/11/2021
Registration of charge 047124480010, created on 2021-11-26
dot icon13/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon18/02/2020
Appointment of Mr James Alan Porter as a secretary on 2020-02-13
dot icon17/02/2020
Appointment of Mrs Lynda Jane Porter as a director on 2020-02-13
dot icon17/02/2020
Appointment of Miss Annie Rebecca Porter as a secretary on 2020-02-13
dot icon17/02/2020
Termination of appointment of Lynda Jane Porter as a secretary on 2020-02-13
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/12/2019
Change of details for Mr Mark Jeremy Porter as a person with significant control on 2019-12-06
dot icon09/12/2019
Change of details for Mrs Lynda Jane Porter as a person with significant control on 2019-12-06
dot icon09/12/2019
Secretary's details changed for Mrs Lynda Jane Porter on 2019-12-06
dot icon09/12/2019
Director's details changed for Mark Jeremy Porter on 2019-12-06
dot icon09/12/2019
Registered office address changed from Dam Green Farm Fersfield Road Kenninghall Norfolk NR16 2DP to 2 Dam Green Farm Fersfield Road, Kenninghall, Norwich Norfolk NR16 2DP on 2019-12-09
dot icon24/09/2019
Registration of charge 047124480009, created on 2019-09-17
dot icon18/07/2019
Satisfaction of charge 1 in full
dot icon29/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon06/02/2019
Satisfaction of charge 047124480008 in full
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/11/2017
Satisfaction of charge 047124480007 in full
dot icon31/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon02/03/2017
Registration of charge 047124480007, created on 2017-02-27
dot icon02/03/2017
Registration of charge 047124480008, created on 2017-02-27
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/10/2016
Satisfaction of charge 2 in full
dot icon27/10/2016
Satisfaction of charge 4 in full
dot icon27/10/2016
Satisfaction of charge 3 in full
dot icon27/10/2016
Satisfaction of charge 047124480005 in full
dot icon30/09/2016
Registration of charge 047124480006, created on 2016-09-26
dot icon17/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon17/04/2016
Register(s) moved to registered inspection location 1st Floor Woburn House 84 st. Benedicts Street Norwich NR2 4AB
dot icon17/04/2016
Register inspection address has been changed to 1st Floor Woburn House 84 st. Benedicts Street Norwich NR2 4AB
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-26
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/05/2014
Registration of charge 047124480005
dot icon04/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-26
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/11/2012
Previous accounting period shortened from 2012-04-30 to 2012-03-31
dot icon16/05/2012
Annual return made up to 2012-03-26
dot icon29/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon08/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon01/06/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/05/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon26/05/2010
Director's details changed for Mark Jeremy Porter on 2010-01-01
dot icon05/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/05/2009
Registered office changed on 26/05/2009 from dam green farm fersfield road kenninghall norwich norfolk NR162DP
dot icon22/05/2009
Return made up to 26/03/09; full list of members
dot icon22/05/2009
Registered office changed on 22/05/2009 from the beeches, 30 bridge street thetford norfolk IP24 3AG
dot icon22/05/2009
Location of debenture register
dot icon22/05/2009
Location of register of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon29/04/2008
Return made up to 26/03/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon15/11/2007
Particulars of mortgage/charge
dot icon17/04/2007
Return made up to 26/03/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon03/04/2006
Return made up to 26/03/06; full list of members
dot icon27/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon28/09/2005
Particulars of mortgage/charge
dot icon25/08/2005
Particulars of mortgage/charge
dot icon12/04/2005
Return made up to 26/03/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon08/12/2004
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon31/03/2004
Return made up to 26/03/04; full list of members
dot icon28/03/2003
New secretary appointed
dot icon28/03/2003
New director appointed
dot icon27/03/2003
Director resigned
dot icon27/03/2003
Secretary resigned
dot icon27/03/2003
Registered office changed on 27/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon26/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
120.27K
-
0.00
54.65K
-
2022
5
140.76K
-
0.00
44.46K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porter, Mark Jeremy
Director
26/03/2003 - Present
2
Porter, Lynda Jane
Director
13/02/2020 - Present
2

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 DAM GREEN SERVICES LIMITED

DAM GREEN SERVICES LIMITED is an(a) Active company incorporated on 26/03/2003 with the registered office located at Trust Barn Garboldisham Road, East Harling, Norwich, Norfolk NR16 2PU. 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 DAM GREEN SERVICES LIMITED?

toggle

DAM GREEN SERVICES LIMITED is currently Active. It was registered on 26/03/2003 .

Where is DAM GREEN SERVICES LIMITED located?

toggle

DAM GREEN SERVICES LIMITED is registered at Trust Barn Garboldisham Road, East Harling, Norwich, Norfolk NR16 2PU.

What does DAM GREEN SERVICES LIMITED do?

toggle

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

What is the latest filing for DAM GREEN SERVICES LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-26 with no updates.