Company NameNoble Green Limited
Company StatusActive
Company Number05067183
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Jane Elizabeth Buckley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Peter Ralph Buckley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMichael John Gould
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Kennel Lane
Fetcham
Leatherhead
Surrey
KT22 9PJ
Secretary NameMrs Jane Elizabeth Buckley
NationalityBritish
StatusCurrent
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAshcombe House
5 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Peter Ralph Buckley
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 April 2024 (2 weeks, 2 days ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

31 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
12 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
9 March 2018Change of details for Mr Peter Ralph Buckley as a person with significant control on 9 March 2018 (2 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(6 pages)
7 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(6 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(6 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(6 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(6 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(6 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(6 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(6 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
12 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
5 April 2012Secretary's details changed for Jane Elizabeth Buckley on 8 March 2012 (2 pages)
5 April 2012Secretary's details changed for Jane Elizabeth Buckley on 8 March 2012 (2 pages)
5 April 2012Director's details changed for Jane Elizabeth Buckley on 8 March 2012 (2 pages)
5 April 2012Secretary's details changed for Jane Elizabeth Buckley on 8 March 2012 (2 pages)
5 April 2012Secretary's details changed for Jane Elizabeth Buckley on 8 March 2012 (2 pages)
5 April 2012Director's details changed for Jane Elizabeth Buckley on 8 March 2012 (2 pages)
5 April 2012Secretary's details changed for Jane Elizabeth Buckley on 8 March 2012 (2 pages)
5 April 2012Director's details changed for Peter Ralph Buckley on 8 March 2012 (2 pages)
5 April 2012Director's details changed for Peter Ralph Buckley on 8 March 2012 (2 pages)
5 April 2012Secretary's details changed for Jane Elizabeth Buckley on 8 March 2012 (2 pages)
5 April 2012Director's details changed for Jane Elizabeth Buckley on 8 March 2012 (2 pages)
5 April 2012Director's details changed for Peter Ralph Buckley on 8 March 2012 (2 pages)
5 April 2012Director's details changed for Jane Elizabeth Buckley on 9 March 2012 (2 pages)
5 April 2012Director's details changed for Peter Ralph Buckley on 9 March 2012 (2 pages)
5 April 2012Director's details changed for Peter Ralph Buckley on 8 March 2012 (2 pages)
5 April 2012Director's details changed for Jane Elizabeth Buckley on 8 March 2012 (2 pages)
5 April 2012Director's details changed for Jane Elizabeth Buckley on 9 March 2012 (2 pages)
5 April 2012Director's details changed for Peter Ralph Buckley on 9 March 2012 (2 pages)
5 April 2012Director's details changed for Peter Ralph Buckley on 9 March 2012 (2 pages)
5 April 2012Director's details changed for Jane Elizabeth Buckley on 8 March 2012 (2 pages)
5 April 2012Director's details changed for Peter Ralph Buckley on 8 March 2012 (2 pages)
5 April 2012Director's details changed for Jane Elizabeth Buckley on 9 March 2012 (2 pages)
5 April 2012Director's details changed for Jane Elizabeth Buckley on 8 March 2012 (2 pages)
5 April 2012Director's details changed for Peter Ralph Buckley on 8 March 2012 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 6 December 2011 (1 page)
16 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
8 February 2011Director's details changed for Michael John Gould on 15 June 2010 (2 pages)
8 February 2011Director's details changed for Michael John Gould on 15 June 2010 (2 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 June 2009Return made up to 09/03/09; full list of members (4 pages)
10 June 2009Return made up to 09/03/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 May 2008Registered office changed on 02/05/2008 from ashby house, 64 high street walton on thames surrey KT12 1BW (1 page)
2 May 2008Registered office changed on 02/05/2008 from ashby house, 64 high street walton on thames surrey KT12 1BW (1 page)
14 March 2008Return made up to 09/03/08; full list of members (4 pages)
14 March 2008Return made up to 09/03/08; full list of members (4 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
19 March 2007Return made up to 09/03/07; full list of members (3 pages)
19 March 2007Return made up to 09/03/07; full list of members (3 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
10 July 2006Return made up to 09/03/06; full list of members (3 pages)
10 July 2006Return made up to 09/03/06; full list of members (3 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 May 2005Secretary's particulars changed;director's particulars changed (1 page)
18 May 2005Return made up to 09/03/05; full list of members (6 pages)
18 May 2005Director's particulars changed (1 page)
18 May 2005Director's particulars changed (1 page)
18 May 2005Secretary's particulars changed;director's particulars changed (1 page)
18 May 2005Return made up to 09/03/05; full list of members (6 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004Incorporation (17 pages)
9 March 2004Incorporation (17 pages)