Background WavePink WaveYellow Wave

G L GREEN LIMITED (00709684)

G L GREEN LIMITED (00709684) is an active UK company. incorporated on 4 December 1961. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. G L GREEN LIMITED has been registered for 64 years. Current directors include DAVIS, Daniel Roger, DAVIS, Laura Gail.

Company Number
00709684
Status
active
Type
ltd
Incorporated
4 December 1961
Age
64 years
Address
C/O Archer Associates Churchill House, London, NW7 2AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIS, Daniel Roger, DAVIS, Laura Gail
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G L GREEN LIMITED

G L GREEN LIMITED is an active company incorporated on 4 December 1961 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. G L GREEN LIMITED was registered 64 years ago.(SIC: 82990)

Status

active

Active since 64 years ago

Company No

00709684

LTD Company

Age

64 Years

Incorporated 4 December 1961

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

TREGOWAN PROPERTY INVESTMENT COMPANY LIMITED
From: 4 December 1961To: 7 May 1999
Contact
Address

C/O Archer Associates Churchill House 120 Bunns Lane London, NW7 2AS,

Previous Addresses

C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP
From: 4 December 1961To: 26 August 2017
Timeline

5 key events • 1961 - 2025

Funding Officers Ownership
Company Founded
Dec 61
Director Joined
Nov 13
Director Left
Nov 13
Director Left
May 22
Owner Exit
Jul 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DAVIS, Laura Gail

Active
Churchill House, LondonNW7 2AS
Secretary
Appointed 15 Nov 2013

DAVIS, Daniel Roger

Active
Churchill House, LondonNW7 2AS
Born November 1956
Director
Appointed 15 Nov 2013

DAVIS, Laura Gail

Active
Churchill House, LondonNW7 2AS
Born July 1960
Director
Appointed 03 Feb 1998

DAVIS, Laura Gail

Resigned
18 Aldenham Avenue, RadlettWD7 8HX
Secretary
Appointed N/A
Resigned 07 Oct 1994

GREEN, Geoffrey Lawrence

Resigned
C/O Archer Associates, WembleyHA9 0NP
Secretary
Appointed 07 Oct 1994
Resigned 30 Oct 2013

GREEN, Eve Valerie

Resigned
Churchill House, LondonNW7 2AS
Born October 1934
Director
Appointed 03 Feb 1998
Resigned 16 May 2022

GREEN, Geoffrey Lawrence

Resigned
C/O Archer Associates, WembleyHA9 0NP
Born May 1929
Director
Appointed N/A
Resigned 30 Oct 2013

GREEN, Leslie Melvin, Dr

Resigned
4 Wellesley Avenue, NorthwoodHA6 3HY
Born April 1924
Director
Appointed N/A
Resigned 03 Feb 1998

GREEN, Lily

Resigned
57 Corfton Road, LondonW5 2HR
Born January 1997
Director
Appointed N/A
Resigned 23 Oct 1996

Persons with significant control

2

1 Active
1 Ceased

Mrs Eve Valerie Green

Ceased
Churchill House, LondonNW7 2AS
Born October 1934

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Jul 2025

Mrs Laura Gail Davis

Active
Churchill House, LondonNW7 2AS
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
21 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Legacy
15 May 2006
353353
Accounts With Accounts Type Total Exemption Small
22 July 2005
AAAnnual Accounts
Legacy
8 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 December 2004
AAAnnual Accounts
Legacy
8 June 2004
287Change of Registered Office
Legacy
21 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2003
AAAnnual Accounts
Legacy
3 April 2003
363aAnnual Return
Legacy
14 November 2002
123Notice of Increase in Nominal Capital
Resolution
14 November 2002
RESOLUTIONSResolutions
Resolution
14 November 2002
RESOLUTIONSResolutions
Resolution
14 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Legacy
28 March 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2001
AAAnnual Accounts
Legacy
26 March 2001
363aAnnual Return
Accounts With Accounts Type Small
19 September 2000
AAAnnual Accounts
Legacy
4 April 2000
363aAnnual Return
Accounts With Accounts Type Small
31 August 1999
AAAnnual Accounts
Certificate Change Of Name Company
6 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 1999
363aAnnual Return
Accounts With Accounts Type Small
16 September 1998
AAAnnual Accounts
Legacy
28 April 1998
363aAnnual Return
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 October 1997
AAAnnual Accounts
Legacy
10 April 1997
363aAnnual Return
Accounts With Accounts Type Small
17 December 1996
AAAnnual Accounts
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
9 April 1996
363aAnnual Return
Accounts With Accounts Type Small
11 December 1995
AAAnnual Accounts
Legacy
9 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
288288
Accounts With Accounts Type Small
9 September 1994
AAAnnual Accounts
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1994
AAAnnual Accounts
Legacy
25 May 1993
363sAnnual Return (shuttle)
Legacy
20 April 1993
288288
Accounts With Accounts Type Small
4 November 1992
AAAnnual Accounts
Legacy
31 July 1992
287Change of Registered Office
Legacy
15 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
31 October 1991
287Change of Registered Office
Legacy
14 May 1991
363aAnnual Return
Accounts With Accounts Type Full
2 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 1990
AAAnnual Accounts
Legacy
22 March 1990
363363
Accounts With Accounts Type Full
21 February 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Legacy
4 February 1988
363363
Accounts With Accounts Type Full
17 February 1987
AAAnnual Accounts
Legacy
17 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
6 March 1984
MEM/ARTSMEM/ARTS
Incorporation Company
4 December 1961
NEWINCIncorporation