SAGEGREEN HR LIMITED

Register to unlock more data on OkredoRegister

SAGEGREEN HR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08778103

Incorporation date

15/11/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Linden House, Eridge Road, Tunbridge Wells TN4 8HHCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2013)
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon30/12/2025
Compulsory strike-off action has been discontinued
dot icon29/12/2025
Micro company accounts made up to 2023-12-30
dot icon29/12/2025
Micro company accounts made up to 2024-12-30
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon18/12/2023
Confirmation statement made on 2023-10-29 with updates
dot icon13/12/2023
Total exemption full accounts made up to 2022-12-30
dot icon13/12/2023
Notification of Advo Holdings Limited as a person with significant control on 2022-11-01
dot icon13/12/2023
Cessation of Larry Bulmer as a person with significant control on 2022-11-01
dot icon28/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon30/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon30/12/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon22/12/2022
Satisfaction of charge 087781030001 in full
dot icon07/12/2022
Certificate of change of name
dot icon30/11/2022
Registered office address changed from Advo House St. Leonards Road Allington Maidstone ME16 0LS England to Linden House Eridge Road Tunbridge Wells TN4 8HH on 2022-11-30
dot icon30/11/2022
Notification of Larry Bulmer as a person with significant control on 2022-01-01
dot icon30/11/2022
Cessation of Advo Holdings as a person with significant control on 2022-01-01
dot icon30/11/2022
Confirmation statement made on 2022-10-29 with updates
dot icon19/05/2022
Certificate of change of name
dot icon05/01/2022
Cessation of Advo Group Limited as a person with significant control on 2022-01-01
dot icon05/01/2022
Notification of Advo Holdings as a person with significant control on 2022-01-01
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon01/04/2021
Confirmation statement made on 2020-11-15 with updates
dot icon01/04/2021
Registered office address changed from Sagegreen Centre 167 Middlewich Road Northwich Cheshire CW9 7DB to Advo House St. Leonards Road Allington Maidstone ME16 0LS on 2021-04-01
dot icon04/06/2020
Notification of Advo Group Limited as a person with significant control on 2020-05-26
dot icon04/06/2020
Termination of appointment of Wendy Whiley as a director on 2020-05-26
dot icon04/06/2020
Termination of appointment of Graham Leonard Whiley as a director on 2020-05-26
dot icon04/06/2020
Termination of appointment of Elizabeth Jane Caven as a director on 2020-05-26
dot icon04/06/2020
Director's details changed for Colin Nigel Boxall on 2020-05-26
dot icon04/06/2020
Appointment of Larry Bulmer as a secretary on 2020-05-26
dot icon04/06/2020
Appointment of Mr Larry Bulmer as a director on 2020-05-26
dot icon02/06/2020
Appointment of Colin Nigel Boxall as a director on 2020-05-26
dot icon01/06/2020
Cessation of Wendy Whiley as a person with significant control on 2020-05-26
dot icon01/06/2020
Cessation of Graham Leonard Whiley as a person with significant control on 2020-05-26
dot icon28/05/2020
Registration of charge 087781030001, created on 2020-05-26
dot icon01/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon18/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon11/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Current accounting period shortened from 2014-11-30 to 2014-03-31
dot icon15/11/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
29/10/2024
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
2
100.00
-
0.00
427.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whiley, Graham Leonard
Director
15/11/2013 - 26/05/2020
22
Bulmer, Larry
Secretary
26/05/2020 - Present
-
Mrs Wendy Whiley
Director
15/11/2013 - 26/05/2020
3
Boxall, Colin Nigel
Director
26/05/2020 - Present
10
Caven, Elizabeth Jane
Director
15/11/2013 - 26/05/2020
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About SAGEGREEN HR LIMITED

SAGEGREEN HR LIMITED is an(a) Active company incorporated on 15/11/2013 with the registered office located at Linden House, Eridge Road, Tunbridge Wells TN4 8HH. There are currently 3 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 SAGEGREEN HR LIMITED?

toggle

SAGEGREEN HR LIMITED is currently Active. It was registered on 15/11/2013 .

Where is SAGEGREEN HR LIMITED located?

toggle

SAGEGREEN HR LIMITED is registered at Linden House, Eridge Road, Tunbridge Wells TN4 8HH.

What does SAGEGREEN HR LIMITED do?

toggle

SAGEGREEN HR LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for SAGEGREEN HR LIMITED?

toggle

The latest filing was on 21/04/2026: First Gazette notice for compulsory strike-off.