DERSINGHAM GREEN MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

DERSINGHAM GREEN MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04319707

Incorporation date

08/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Church Street, King's Lynn PE30 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2001)
dot icon13/04/2026
Micro company accounts made up to 2025-12-31
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon01/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon02/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon10/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon18/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/03/2022
Termination of appointment of Macolm Peter Dady as a director on 2022-03-28
dot icon08/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon25/06/2020
Termination of appointment of Stella Grimwood as a director on 2020-06-25
dot icon17/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon27/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon25/04/2019
Appointment of Mr Stephen Patrick Kirman as a director on 2019-04-25
dot icon26/03/2019
Registered office address changed from Rounce & Evans Property Management Ltd Kings Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY England to 16 Church Street King's Lynn PE30 5EB on 2019-03-26
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon14/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon18/04/2018
Termination of appointment of Valerie Bridget Loades as a director on 2018-04-09
dot icon13/03/2018
Termination of appointment of Judith Oldfield Bourne as a director on 2016-06-01
dot icon08/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon17/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/11/2016
Appointment of Mrs Valerie Bridget Loades as a director on 2016-11-01
dot icon07/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon07/11/2016
Registered office address changed from Rounce & Evans P M Ltd 3 Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH to Rounce & Evans Property Management Ltd Kings Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY on 2016-11-07
dot icon11/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/03/2016
Termination of appointment of Valerie Loades as a director on 2014-01-01
dot icon07/03/2016
Termination of appointment of Valerie Bridget Loades as a director on 2016-03-07
dot icon12/11/2015
Annual return made up to 2015-11-07 no member list
dot icon18/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-11-07 no member list
dot icon20/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/04/2014
Appointment of Mrs Valerie Loades as a director
dot icon24/02/2014
Appointment of Rounce & Evans Property Management as a secretary
dot icon24/02/2014
Registered office address changed from Flat 21 the Green Hunstanton Road Dersingham King's Lynn Norfolk PE31 6RG on 2014-02-24
dot icon01/01/2014
Appointment of Mr Macolm Peter Dady as a director
dot icon01/01/2014
Appointment of Mrs Judith Oldfield Bourne as a director
dot icon01/01/2014
Termination of appointment of Judith Bourne as a secretary
dot icon01/01/2014
Termination of appointment of Keith Bourne as a director
dot icon18/12/2013
Termination of appointment of Terence Shorter as a director
dot icon07/11/2013
Annual return made up to 2013-11-07 no member list
dot icon14/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/01/2013
Appointment of Mrs Judith Oldfield Bourne as a secretary
dot icon19/01/2013
Appointment of Mr Terence Brian Shorter as a director
dot icon19/01/2013
Termination of appointment of William Holt as a director
dot icon19/01/2013
Termination of appointment of John Churchill as a director
dot icon19/01/2013
Termination of appointment of John Churchill as a secretary
dot icon19/01/2013
Registered office address changed from 25a Station Road Dersingham King's Lynn Norfolk PE31 6PR United Kingdom on 2013-01-19
dot icon27/11/2012
Annual return made up to 2012-11-08 no member list
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2011-11-08 no member list
dot icon13/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/05/2011
Appointment of Mr Ronald John Caley as a director
dot icon13/05/2011
Appointment of Mrs Valerie Bridget Loades as a director
dot icon13/05/2011
Appointment of Miss Stella Grimwood as a director
dot icon13/05/2011
Appointment of Mr William Holt as a director
dot icon13/05/2011
Appointment of Mr Keith Bourne as a director
dot icon13/05/2011
Termination of appointment of David Israel as a director
dot icon13/05/2011
Appointment of Mr John Robert Churchill as a secretary
dot icon13/05/2011
Appointment of Mr John Robert Churchill as a director
dot icon18/04/2011
Registered office address changed from 8 the Green Dersingham Kings Lynn Norfolk PE31 6RG on 2011-04-18
dot icon18/04/2011
Termination of appointment of Robert Bradley as a secretary
dot icon10/12/2010
Annual return made up to 2010-11-08 no member list
dot icon29/07/2010
Director's details changed for David Robert Israel on 2010-07-29
dot icon13/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/06/2010
Termination of appointment of John Rose as a director
dot icon18/11/2009
Annual return made up to 2009-11-08 no member list
dot icon18/11/2009
Director's details changed for David Robert Israel on 2009-11-18
dot icon02/11/2009
Appointment of Mr John Michael Rose as a director
dot icon16/10/2009
Termination of appointment of John Rose as a director
dot icon28/08/2009
Director's change of particulars / john rose / 25/08/2009
dot icon13/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/11/2008
Annual return made up to 08/11/08
dot icon10/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/12/2007
Annual return made up to 08/11/07
dot icon19/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/12/2006
Annual return made up to 08/11/06
dot icon12/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/11/2005
Annual return made up to 08/11/05
dot icon20/10/2005
Director resigned
dot icon20/10/2005
Director resigned
dot icon23/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon28/02/2005
Accounting reference date shortened from 01/05/05 to 31/12/04
dot icon18/11/2004
Annual return made up to 08/11/04
dot icon02/07/2004
New director appointed
dot icon19/05/2004
Accounts for a dormant company made up to 2004-05-01
dot icon04/12/2003
Annual return made up to 08/11/03
dot icon10/10/2003
New director appointed
dot icon12/08/2003
Director resigned
dot icon12/08/2003
Registered office changed on 12/08/03 from: 16 the green dersingham kings lynn norfolk PE31 6RG
dot icon03/06/2003
Accounts for a dormant company made up to 2003-05-01
dot icon18/11/2002
Annual return made up to 08/11/02
dot icon18/10/2002
New secretary appointed;new director appointed
dot icon18/10/2002
Secretary resigned;director resigned
dot icon20/09/2002
Director resigned
dot icon20/09/2002
Director resigned
dot icon05/09/2002
Accounting reference date extended from 30/11/02 to 01/05/03
dot icon14/11/2001
Secretary resigned
dot icon08/11/2001
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
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
35.12K
-
0.00
38.09K
-
2022
0
39.55K
-
0.00
41.60K
-
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
Kirman, Stephen Patrick
Director
25/04/2019 - Present
2
Caley, Ronald John
Director
18/04/2011 - Present
-

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 DERSINGHAM GREEN MANAGEMENT COMPANY LTD

DERSINGHAM GREEN MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 08/11/2001 with the registered office located at 16 Church Street, King's Lynn PE30 5EB. 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 DERSINGHAM GREEN MANAGEMENT COMPANY LTD?

toggle

DERSINGHAM GREEN MANAGEMENT COMPANY LTD is currently Active. It was registered on 08/11/2001 .

Where is DERSINGHAM GREEN MANAGEMENT COMPANY LTD located?

toggle

DERSINGHAM GREEN MANAGEMENT COMPANY LTD is registered at 16 Church Street, King's Lynn PE30 5EB.

What does DERSINGHAM GREEN MANAGEMENT COMPANY LTD do?

toggle

DERSINGHAM GREEN MANAGEMENT COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DERSINGHAM GREEN MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 13/04/2026: Micro company accounts made up to 2025-12-31.