Background WavePink WaveYellow Wave

MEDINA GREEN LIMITED (06949738)

MEDINA GREEN LIMITED (06949738) is an active UK company. incorporated on 1 July 2009. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MEDINA GREEN LIMITED has been registered for 16 years. Current directors include AKHTAR, Shabana, YASIN, Mohammed.

Company Number
06949738
Status
active
Type
ltd
Incorporated
1 July 2009
Age
16 years
Address
64 Castle Boulevard, Nottingham, NG7 1FN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AKHTAR, Shabana, YASIN, Mohammed
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDINA GREEN LIMITED

MEDINA GREEN LIMITED is an active company incorporated on 1 July 2009 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MEDINA GREEN LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06949738

LTD Company

Age

16 Years

Incorporated 1 July 2009

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 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

64 Castle Boulevard Nottingham, NG7 1FN,

Previous Addresses

163 Castle Boulevard Nottingham NG7 1FJ England
From: 12 July 2019To: 24 November 2022
163 Castle Boulevard Nottingham NG7 1FJ England
From: 27 April 2016To: 12 July 2019
582 Adams Hill Derby Road Nottingham NG7 2GZ
From: 17 July 2013To: 27 April 2016
156 Russell Drive Wollaton Nottingham NG8 2BE England
From: 11 July 2013To: 17 July 2013
582 Adams Hill, Derby Road Nottingham NG7 2GZ England
From: 10 January 2013To: 11 July 2013
99/101 Sneinton Boulevard Sneinton Nottingham Nottinghamshire NG2 4FN United Kingdom
From: 1 July 2009To: 10 January 2013
Timeline

7 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Apr 13
Loan Secured
Apr 13
Loan Secured
Sept 13
Loan Secured
Jun 21
Loan Secured
Jun 22
Loan Secured
Jan 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

AKHTAR, Shabana

Active
Castle Boulevard, NottinghamNG7 1FN
Secretary
Appointed 01 Jul 2009

AKHTAR, Shabana

Active
Castle Boulevard, NottinghamNG7 1FN
Born November 1976
Director
Appointed 15 Apr 2013

YASIN, Mohammed

Active
Castle Boulevard, NottinghamNG7 1FN
Born January 1945
Director
Appointed 01 Jul 2009

Persons with significant control

1

Mr Mohammed Yasin

Active
Castle Boulevard, NottinghamNG7 1FN
Born January 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Unaudited Abridged
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Accounts Amended With Made Up Date
14 August 2020
AAMDAAMD
Change Account Reference Date Company Previous Shortened
30 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Gazette Filings Brought Up To Date
12 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
22 December 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
30 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Incorporation Company
1 July 2009
NEWINCIncorporation