Envirogreen Developments Limited

DataGardener
live
Unknown

Envirogreen Developments Limited

07299630Private Limited With Share Capital

424 Margate Road Westwood, Ramsgate, Kent, CT126SJ
Incorporated

30/06/2010

Company Age

15 years

Directors

1

Employees

SIC Code

41100

Risk

high risk

Company Overview

Registration, classification & business activity

Envirogreen Developments Limited (07299630) is a private limited with share capital incorporated on 30/06/2010 (15 years old) and registered in kent, CT126SJ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 30/06/2010
CT126SJ

Financial Overview

Total Assets

£281.2K

Liabilities

£319.7K

Net Assets

£-38.5K

Est. Turnover

£1.29M

AI Estimated
Unreported
Cash

£105

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

74
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-11-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-04-2020
Change Sail Address Company With Old Address New Address
Category:Address
Date:29-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:29-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2014
Change Sail Address Company With Old Address
Category:Address
Date:08-07-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:01-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:03-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2011
Legacy
Category:Mortgage
Date:25-02-2011
Legacy
Category:Mortgage
Date:05-01-2011
Capital Allotment Shares
Category:Capital
Date:27-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:26-07-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:26-07-2010
Move Registers To Sail Company
Category:Address
Date:26-07-2010
Change Sail Address Company
Category:Address
Date:26-07-2010
Termination Director Company With Name
Category:Officers
Date:30-06-2010
Incorporation Company
Category:Incorporation
Date:30-06-2010

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date29/09/2026
Filing Date26/02/2026
Latest Accounts29/12/2024

Trading Addresses

424 Margate Road, Ramsgate, CT126SJRegistered
Henwood House, Henwood, Ashford, Kent, TN248DH

Contact

424 Margate Road Westwood, Ramsgate, Kent, CT126SJ