Background WavePink WaveYellow Wave

DAIMLER GREEN COMMUNITY RECREATION TRUST LIMITED (05586393)

DAIMLER GREEN COMMUNITY RECREATION TRUST LIMITED (05586393) is an active UK company. incorporated on 7 October 2005. with registered office in Coventry. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c. and 1 other business activities. DAIMLER GREEN COMMUNITY RECREATION TRUST LIMITED has been registered for 20 years. Current directors include HEGERTY, Brian Joseph, MUTTON, Marilyn Ann.

Company Number
05586393
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 October 2005
Age
20 years
Address
48 Highley Drive, Coventry, CV6 3LR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
HEGERTY, Brian Joseph, MUTTON, Marilyn Ann
SIC Codes
93199, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAIMLER GREEN COMMUNITY RECREATION TRUST LIMITED

DAIMLER GREEN COMMUNITY RECREATION TRUST LIMITED is an active company incorporated on 7 October 2005 with the registered office located in Coventry. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c. and 1 other business activity. DAIMLER GREEN COMMUNITY RECREATION TRUST LIMITED was registered 20 years ago.(SIC: 93199, 93290)

Status

active

Active since 20 years ago

Company No

05586393

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 7 October 2005

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 8 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

48 Highley Drive Coventry, CV6 3LR,

Previous Addresses

1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom
From: 26 April 2016To: 8 October 2018
Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH
From: 25 April 2014To: 26 April 2016
Olympus Avenue Leamington Spa Warwickshire CV34 6BF
From: 7 October 2005To: 25 April 2014
Timeline

25 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Oct 09
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Oct 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Dec 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Oct 18
Owner Exit
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Apr 19
Director Left
Feb 21
Director Left
Sept 23
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Aug 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

HEGERTY, Brian Joseph

Active
CoventryCV6 3LR
Born April 1980
Director
Appointed 30 Jul 2025

MUTTON, Marilyn Ann

Active
Gunton Avenue, CoventryCV3 3AF
Born March 1949
Director
Appointed 01 Jun 2008

DHAMI, Kamaljit Singh

Resigned
CoventryCV6 3LA
Secretary
Appointed 09 Aug 2016
Resigned 03 Sept 2023

GIBSON, Neal

Resigned
16 Chorley Way, CoventryCV6 3LL
Secretary
Appointed 07 Oct 2005
Resigned 30 Nov 2006

ROSSINGTON, Michael

Resigned
42 Oddicombe Croft, CoventryCV3 5PB
Secretary
Appointed 30 Nov 2006
Resigned 09 Aug 2016

CHANA, Palvinder Singh

Resigned
MancetterCV9 1RS
Born September 1947
Director
Appointed 16 Apr 2014
Resigned 31 Oct 2018

CLIFFORDS, Derek

Resigned
CoventryCV6 3LR
Born April 1962
Director
Appointed 16 Oct 2018
Resigned 21 Mar 2019

COLEMAN, Sean Joseph

Resigned
3 Mount Pleasant Cottages, CoventryCV2 2ET
Born October 1950
Director
Appointed 07 Oct 2005
Resigned 30 Jun 2008

DHAMI, Kamaljit Singh

Resigned
CoventryCV6 3LA
Born August 1958
Director
Appointed 09 Aug 2016
Resigned 03 Sept 2023

DHAMI, Kuldeep

Resigned
54 Chetton Avenue, CoventryCV6 3LA
Born July 1952
Director
Appointed 07 Oct 2005
Resigned 08 Sept 2008

GIBSON, Bruce

Resigned
109 Clifford Bridge Road, CoventryCV3 2DX
Born June 1960
Director
Appointed 07 Oct 2005
Resigned 31 Dec 2008

GIBSON, Neal

Resigned
16 Chorley Way, CoventryCV6 3LL
Born March 1976
Director
Appointed 07 Oct 2005
Resigned 30 Nov 2006

HUNTER, Kate

Resigned
104 Sadler Road, CoventryCV6 2LL
Born October 1973
Director
Appointed 07 Oct 2005
Resigned 30 Jun 2008

INGRAM, Paul Antony

Resigned
Church Farm, CoventryCV7 8AR
Born February 1964
Director
Appointed 07 Oct 2005
Resigned 04 Aug 2013

KENNEDY, Barbara Ellen

Resigned
Alverley Road, CoventryCV6 3LH
Born March 1965
Director
Appointed 01 Sept 2010
Resigned 23 Feb 2015

LAD, Pritesh

Resigned
Daimler Square, CoventryCV6 3LS
Born December 1975
Director
Appointed 09 Aug 2016
Resigned 31 Jan 2021

MILLWARD, Barry

Resigned
28 Anthony Way, CoventryCV2 5LJ
Born January 1943
Director
Appointed 07 Oct 2005
Resigned 23 Jul 2025

NAGRA, Bhovinder Singh

Resigned
CoventryCV3 6AY
Born April 1959
Director
Appointed 16 Apr 2014
Resigned 26 Oct 2018

RISHIRAJ, Ashwani Kumar

Resigned
Coventry Business Park, CoventryCV5 6UB
Born August 1965
Director
Appointed 01 May 2014
Resigned 06 Nov 2018

ROSSINGTON, Michael

Resigned
42 Oddicombe Croft, CoventryCV3 5PB
Born June 1950
Director
Appointed 07 Oct 2005
Resigned 09 Aug 2016

VOWLES, Christopher James

Resigned
48 Highley Drive, CoventryCV6 3LR
Born February 1967
Director
Appointed 01 Sept 2010
Resigned 09 Aug 2016

WILLIAMS, Lynn

Resigned
Highley Drive, CoventryCV6 3LR
Born August 1972
Director
Appointed 16 Oct 2018
Resigned 11 Aug 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Ashwani Kumar Rishiraj

Ceased
Coventry Business Park, CoventryCV5 6UB
Born August 1965

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Oct 2018
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
22 January 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
27 October 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2016
TM01Termination of Director
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2015
AAAnnual Accounts
Administrative Restoration Company
21 October 2015
RT01RT01
Gazette Dissolved Compulsory
25 August 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
12 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
23 October 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
25 April 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 October 2013
AR01AR01
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 August 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2007
AAAnnual Accounts
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
287Change of Registered Office
Legacy
31 January 2007
363sAnnual Return (shuttle)
Incorporation Company
7 October 2005
NEWINCIncorporation