ECO GREEN GROUP OF COMPANIES LIMITED

Register to unlock more data on OkredoRegister

ECO GREEN GROUP OF COMPANIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07482175

Incorporation date

05/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Royal Terrace, Southend-On-Sea SS1 1EACopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2011)
dot icon10/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/12/2024
Registered office address changed from Unit 3 Rays Farm Barns Ingatestone Essex CM4 9EH United Kingdom to 1 Royal Terrace Southend-on-Sea SS1 1EA on 2024-12-05
dot icon25/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/10/2024
Registration of charge 074821750007, created on 2024-10-09
dot icon25/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon22/03/2024
Termination of appointment of Andrew John Lennon Mason as a director on 2024-03-22
dot icon04/03/2024
Satisfaction of charge 074821750006 in full
dot icon25/01/2024
Certificate of change of name
dot icon18/12/2023
Accounts for a small company made up to 2022-12-31
dot icon08/11/2023
Appointment of Mr Andrew John Lennon Mason as a director on 2023-11-08
dot icon21/03/2023
Registration of charge 074821750006, created on 2023-03-17
dot icon23/02/2023
Satisfaction of charge 074821750002 in full
dot icon20/02/2023
Cessation of Antonio Silvestri as a person with significant control on 2023-02-20
dot icon20/02/2023
Termination of appointment of Antonio Silvestri as a director on 2023-02-20
dot icon20/02/2023
Termination of appointment of Aleksandra Brady as a secretary on 2023-02-20
dot icon20/02/2023
Termination of appointment of Roger Neil Williams as a director on 2023-02-20
dot icon20/02/2023
Statement of capital following an allotment of shares on 2023-02-20
dot icon20/02/2023
Appointment of Graham Malcolm Hill as a director on 2023-02-20
dot icon20/02/2023
Notification of Keith Lawrence Hills as a person with significant control on 2023-02-20
dot icon20/02/2023
Director's details changed for Mr Keith Lawrence Hills on 2023-02-20
dot icon20/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon09/12/2022
Director's details changed for Mr Keith Hills on 2022-12-09
dot icon09/12/2022
Director's details changed for Mr Keith Hills on 2022-12-09
dot icon09/12/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon18/10/2022
Termination of appointment of Ella Maureen Churchman as a secretary on 2022-06-13
dot icon18/10/2022
Registered office address changed from Rays Farm Barn Unit 3 Rays Farm Barns Roman Road Ingatestone Essex CM4 9EH England to Unit 3 Rays Farm Barns Ingatestone Essex CM4 9EH on 2022-10-18
dot icon18/10/2022
Appointment of Mrs Aleksandra Brady as a secretary on 2022-06-13
dot icon06/09/2022
Accounts for a small company made up to 2021-12-31
dot icon03/05/2022
Satisfaction of charge 074821750004 in full
dot icon16/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon14/05/2021
Accounts for a small company made up to 2020-12-31
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon12/05/2020
Accounts for a small company made up to 2019-12-31
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon07/11/2019
Auditor's resignation
dot icon06/11/2019
Director's details changed for Mr Keith Hills on 2019-11-06
dot icon23/10/2019
Director's details changed for Mr Antonio Silvestri on 2019-10-23
dot icon10/05/2019
Accounts for a small company made up to 2018-12-31
dot icon03/05/2019
Registered office address changed from Langley House Lamport Drive Heartlands Business Park Daventry NN11 8YH England to Rays Farm Barn Unit 3 Rays Farm Barns Roman Road Ingatestone Essex CM4 9EH on 2019-05-03
dot icon14/03/2019
Registered office address changed from 3 Rays Farm Barn Roman Road Ingatestone Essex CM4 9EH to Langley House Lamport Drive Heartlands Business Park Daventry NN11 8YH on 2019-03-14
dot icon21/12/2018
Termination of appointment of Anne Elizabeth Hubble as a director on 2018-12-21
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon12/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon09/11/2018
Appointment of Mr Roger Neil Williams as a director on 2018-11-05
dot icon09/11/2018
Director's details changed for Ms Anne Elizabeth Hubble on 2018-11-05
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon15/09/2018
Appointment of Mrs Ella Maureen Churchman as a secretary on 2018-09-03
dot icon24/04/2018
Resignation of an auditor
dot icon23/03/2018
Satisfaction of charge 074821750005 in full
dot icon23/03/2018
Satisfaction of charge 074821750003 in full
dot icon13/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon09/11/2017
Termination of appointment of Simon James Blake as a director on 2017-11-09
dot icon09/11/2017
Termination of appointment of James Edwards as a director on 2017-11-09
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon12/06/2017
Appointment of Mr Simon James Blake as a director on 2017-06-01
dot icon26/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon26/05/2017
Appointment of Mr Antonio Silvestri as a director on 2017-05-19
dot icon27/03/2017
Registration of charge 074821750004, created on 2017-03-22
dot icon27/03/2017
Registration of charge 074821750005, created on 2017-03-22
dot icon23/02/2017
Registration of charge 074821750003, created on 2017-02-17
dot icon07/09/2016
Amended accounts for a small company made up to 2015-12-31
dot icon06/07/2016
Appointment of Mrs Anne Elizabeth Hubble as a director on 2016-07-05
dot icon22/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon13/04/2016
Accounts for a small company made up to 2015-12-31
dot icon21/11/2015
Registration of charge 074821750002, created on 2015-11-16
dot icon17/11/2015
Termination of appointment of Sophie Waters as a secretary on 2015-11-16
dot icon17/11/2015
Termination of appointment of Chloe Joanne Molineux as a director on 2015-11-16
dot icon06/07/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/04/2015
Resolutions
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/08/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon24/06/2014
Purchase of own shares.
dot icon17/01/2014
Registered office address changed from 18 Gresham Road Office 8 the Mews Brentwood Essex CM14 4HN England on 2014-01-17
dot icon08/11/2013
Satisfaction of charge 1 in full
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon21/03/2013
Registered office address changed from 2 the Forum Paul Close Cheshunt Herts EN7 6DX England on 2013-03-21
dot icon04/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon20/01/2012
Previous accounting period shortened from 2012-01-31 to 2011-12-31
dot icon20/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon13/01/2011
Director's details changed for Chloe Molinuex on 2011-01-13
dot icon05/01/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

30
2022
change arrow icon0 % *

* during past year

Cash in Bank

£42,667.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/02/2027
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)
2022
30
858.61K
-
0.00
42.67K
-
2022
30
858.61K
-
0.00
42.67K
-

Employees

2022

Employees

30 Ascended- *

Net Assets(GBP)

858.61K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.67K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Antonio Silvestri
Director
19/05/2017 - 20/02/2023
33
Hills, Keith
Director
05/01/2011 - Present
3
Blake, Simon James
Director
01/06/2017 - 09/11/2017
14
Williams, Roger Neil
Director
05/11/2018 - 20/02/2023
22
Hubble, Anne Elizabeth
Director
05/07/2016 - 21/12/2018
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ECO GREEN GROUP OF COMPANIES LIMITED

ECO GREEN GROUP OF COMPANIES LIMITED is an(a) Active company incorporated on 05/01/2011 with the registered office located at 1 Royal Terrace, Southend-On-Sea SS1 1EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of ECO GREEN GROUP OF COMPANIES LIMITED?

toggle

ECO GREEN GROUP OF COMPANIES LIMITED is currently Active. It was registered on 05/01/2011 .

Where is ECO GREEN GROUP OF COMPANIES LIMITED located?

toggle

ECO GREEN GROUP OF COMPANIES LIMITED is registered at 1 Royal Terrace, Southend-On-Sea SS1 1EA.

What does ECO GREEN GROUP OF COMPANIES LIMITED do?

toggle

ECO GREEN GROUP OF COMPANIES LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

How many employees does ECO GREEN GROUP OF COMPANIES LIMITED have?

toggle

ECO GREEN GROUP OF COMPANIES LIMITED had 30 employees in 2022.

What is the latest filing for ECO GREEN GROUP OF COMPANIES LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-21 with no updates.