Background WavePink WaveYellow Wave

SPARROW GREEN LTD (10309727)

SPARROW GREEN LTD (10309727) is an active UK company. incorporated on 3 August 2016. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SPARROW GREEN LTD has been registered for 9 years. Current directors include CROSS, Laura Vere, CROSS, Thomas Reginald.

Company Number
10309727
Status
active
Type
ltd
Incorporated
3 August 2016
Age
9 years
Address
7 The Close, Norwich, NR1 4DJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CROSS, Laura Vere, CROSS, Thomas Reginald
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARROW GREEN LTD

SPARROW GREEN LTD is an active company incorporated on 3 August 2016 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SPARROW GREEN LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10309727

LTD Company

Age

9 Years

Incorporated 3 August 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

GORGATE PROPERTIES LTD
From: 3 August 2016To: 23 September 2020
Contact
Address

7 The Close Norwich, NR1 4DJ,

Timeline

7 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
May 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CROSS, Laura Vere

Active
The Close, NorwichNR1 4DJ
Born September 1991
Director
Appointed 27 Apr 2023

CROSS, Thomas Reginald

Active
The Close, NorwichNR1 4DJ
Born October 1991
Director
Appointed 18 Apr 2019

CROSS, Sally

Resigned
The Close, NorwichNR1 4DJ
Secretary
Appointed 03 Aug 2016
Resigned 09 Mar 2021

BEGG, Beatrice Rose

Resigned
The Close, NorwichNR1 4DJ
Born October 1989
Director
Appointed 18 Apr 2019
Resigned 09 Mar 2021

CROSS, Sally Anne Lavinia

Resigned
The Close, NorwichNR1 4DJ
Born December 1952
Director
Appointed 03 Aug 2016
Resigned 09 Mar 2021

CROSS, Stephen Richard

Resigned
The Close, NorwichNR1 4DJ
Born December 1954
Director
Appointed 03 Aug 2016
Resigned 09 Mar 2021

Persons with significant control

1

The Close, NorwichNR1 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2021
TM02Termination of Secretary
Resolution
23 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2017
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
3 August 2016
NEWINCIncorporation