Background WavePink WaveYellow Wave

GREEN MILE INVESTMENTS LIMITED (06493490)

GREEN MILE INVESTMENTS LIMITED (06493490) is an active UK company. incorporated on 5 February 2008. with registered office in Leamington Spa. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GREEN MILE INVESTMENTS LIMITED has been registered for 18 years. Current directors include PATEL, Chitranjan, PATEL, Rajendra Bhailalbhai, PATEL, Rohitkumar Bhailalbhai.

Company Number
06493490
Status
active
Type
ltd
Incorporated
5 February 2008
Age
18 years
Address
2.19 Nicholls House Homer Close, Leamington Spa, CV34 6TT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PATEL, Chitranjan, PATEL, Rajendra Bhailalbhai, PATEL, Rohitkumar Bhailalbhai
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN MILE INVESTMENTS LIMITED

GREEN MILE INVESTMENTS LIMITED is an active company incorporated on 5 February 2008 with the registered office located in Leamington Spa. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GREEN MILE INVESTMENTS LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06493490

LTD Company

Age

18 Years

Incorporated 5 February 2008

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 5 February 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 19 February 2026
For period ending 5 February 2026
Contact
Address

2.19 Nicholls House Homer Close Tachbrook Park Leamington Spa, CV34 6TT,

Previous Addresses

2nd Floor, 272 London Road Wallington Surrey SM6 7DJ
From: 5 February 2008To: 17 October 2025
Timeline

2 key events • 2008 - 2009

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Dec 09
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

PATEL, Rajendra Bhailalbhai

Active
96 Hillside, BansteadSM7 1HA
Secretary
Appointed 05 Feb 2008

PATEL, Chitranjan

Active
8 Beltane Drive, LondonSW19 5JR
Born March 1955
Director
Appointed 05 Feb 2008

PATEL, Rajendra Bhailalbhai

Active
96 Hillside, BansteadSM7 1HA
Born February 1959
Director
Appointed 05 Feb 2008

PATEL, Rohitkumar Bhailalbhai

Active
Turner Road, New MaldenKT3 5NL
Born August 1960
Director
Appointed 11 Feb 2008

Persons with significant control

2

Mr Chitranjan Patel

Active
Homer Close, Leamington SpaCV34 6TT
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Feb 2017

Mr Rajendra Bhailalbhai Patel

Active
Homer Close, Leamington SpaCV34 6TT
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Feb 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 December 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Legacy
24 August 2009
287Change of Registered Office
Gazette Notice Compulsary
9 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
5 February 2008
NEWINCIncorporation