DAVE HAMILTON-GREEN LIMITED

Register to unlock more data on OkredoRegister

DAVE HAMILTON-GREEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07206834

Incorporation date

29/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

49 Friday Street, Henley-On-Thames RG9 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2010)
dot icon17/04/2026
Registered office address changed from 10 Station Road Henley-on-Thames RG9 1AY England to 49 Friday Street Henley-on-Thames RG9 1AN on 2026-04-17
dot icon06/11/2025
Micro company accounts made up to 2025-03-31
dot icon25/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon25/03/2025
Registered office address changed from Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP United Kingdom to 10 Station Road Henley-on-Thames RG9 1AY on 2025-03-25
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/05/2024
Second filing of Confirmation Statement dated 2023-04-12
dot icon27/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon05/10/2023
Micro company accounts made up to 2023-03-31
dot icon15/09/2023
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 2023-09-15
dot icon22/05/2023
Resolutions
dot icon22/05/2023
Memorandum and Articles of Association
dot icon12/05/2023
Statement of capital following an allotment of shares on 2023-04-01
dot icon12/05/2023
Notification of Sally Rippon as a person with significant control on 2023-04-01
dot icon12/05/2023
Change of details for Mr David Hamilton-Green as a person with significant control on 2023-04-01
dot icon14/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon26/09/2022
Micro company accounts made up to 2022-03-31
dot icon13/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/04/2021
Change of details for Mr David Hamilton-Green as a person with significant control on 2021-04-21
dot icon21/04/2021
Director's details changed for Mr David Hamilton-Green on 2021-04-21
dot icon21/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon21/04/2021
Director's details changed for Mr David Hamilton-Green on 2021-04-21
dot icon21/04/2021
Change of details for Mr David Hamilton-Green as a person with significant control on 2021-04-21
dot icon18/11/2020
Micro company accounts made up to 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon22/11/2017
Micro company accounts made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/07/2015
Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 2015-07-20
dot icon18/05/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/07/2013
Compulsory strike-off action has been discontinued
dot icon23/07/2013
First Gazette notice for compulsory strike-off
dot icon22/07/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/06/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon19/01/2012
Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 2012-01-19
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon04/06/2010
Registered office address changed from the Dolls House 65 Friday Street Henley-on-Thames Oxfordshire RG9 1AN United Kingdom on 2010-06-04
dot icon29/03/2010
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
12/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
25.76K
-
0.00
-
-
2022
2
55.80K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton-Green, David
Director
29/03/2010 - Present
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

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 DAVE HAMILTON-GREEN LIMITED

DAVE HAMILTON-GREEN LIMITED is an(a) Active company incorporated on 29/03/2010 with the registered office located at 49 Friday Street, Henley-On-Thames RG9 1AN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVE HAMILTON-GREEN LIMITED?

toggle

DAVE HAMILTON-GREEN LIMITED is currently Active. It was registered on 29/03/2010 .

Where is DAVE HAMILTON-GREEN LIMITED located?

toggle

DAVE HAMILTON-GREEN LIMITED is registered at 49 Friday Street, Henley-On-Thames RG9 1AN.

What does DAVE HAMILTON-GREEN LIMITED do?

toggle

DAVE HAMILTON-GREEN LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for DAVE HAMILTON-GREEN LIMITED?

toggle

The latest filing was on 17/04/2026: Registered office address changed from 10 Station Road Henley-on-Thames RG9 1AY England to 49 Friday Street Henley-on-Thames RG9 1AN on 2026-04-17.