69 The Green Limited

DataGardener
live
Micro

69 The Green Limited

04473859Private Limited With Share Capital

53A High Street, Esher, KT109RQ
Incorporated

29/06/2002

Company Age

23 years

Directors

2

Employees

1

SIC Code

68209

Risk

moderate risk

Company Overview

Registration, classification & business activity

69 The Green Limited (04473859) is a private limited with share capital incorporated on 29/06/2002 (23 years old) and registered in esher, KT109RQ. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 29/06/2002
KT109RQ
1 employees

Financial Overview

Total Assets

£893.2K

Liabilities

£487.4K

Net Assets

£405.8K

Cash

£0

Key Metrics

1

Employees

2

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

7

Registered

5

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

82
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-08-2025
Gazette Notice Compulsory
Category:Gazette
Date:26-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-04-2025
Gazette Notice Compulsory
Category:Gazette
Date:01-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-09-2024
Gazette Notice Compulsory
Category:Gazette
Date:03-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-06-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:29-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:05-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:16-01-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:15-01-2014
Termination Director Company With Name
Category:Officers
Date:15-01-2014
Termination Director Company With Name
Category:Officers
Date:15-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:15-01-2014
Termination Secretary Company With Name
Category:Officers
Date:15-01-2014
Termination Secretary Company With Name
Category:Officers
Date:15-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2010
Legacy
Category:Annual Return
Date:13-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2009
Legacy
Category:Annual Return
Date:07-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2008
Legacy
Category:Annual Return
Date:18-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2007
Legacy
Category:Annual Return
Date:07-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2006
Legacy
Category:Annual Return
Date:20-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2005
Legacy
Category:Annual Return
Date:13-08-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2004
Legacy
Category:Annual Return
Date:13-10-2003
Legacy
Category:Mortgage
Date:03-10-2002
Legacy
Category:Mortgage
Date:03-10-2002
Legacy
Category:Officers
Date:27-08-2002
Legacy
Category:Officers
Date:03-07-2002
Incorporation Company
Category:Incorporation
Date:29-06-2002

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date11/03/2026
Latest Accounts30/06/2024

Trading Addresses

53A High Street, Esher, KT109RQRegistered
Moore Place Lodge, Portsmouth Road, Esher, Surrey, KT109LN

Contact

441189844000
www.greenparlour.com
53A High Street, Esher, KT109RQ