Background WavePink WaveYellow Wave

ALL SAINTS GREEN PROJECT LTD (10571807)

ALL SAINTS GREEN PROJECT LTD (10571807) is an active UK company. incorporated on 19 January 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ALL SAINTS GREEN PROJECT LTD has been registered for 9 years. Current directors include WALLACE SMITH, Kelly Louise.

Company Number
10571807
Status
active
Type
ltd
Incorporated
19 January 2017
Age
9 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WALLACE SMITH, Kelly Louise
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL SAINTS GREEN PROJECT LTD

ALL SAINTS GREEN PROJECT LTD is an active company incorporated on 19 January 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ALL SAINTS GREEN PROJECT LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10571807

LTD Company

Age

9 Years

Incorporated 19 January 2017

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

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

93-95 King Street Studio 9, Netherconesford Norwich NR1 1PW England
From: 18 June 2018To: 11 July 2024
93-95 King Street Netherconesford Norwich NR1 1PW England
From: 18 June 2018To: 18 June 2018
Taxassist Accountants 1 Exchange Street Attleborough NR17 2AB England
From: 21 April 2017To: 18 June 2018
Cherry Tree Barn West the Green the Green Norwich NR13 5DP England
From: 19 January 2017To: 21 April 2017
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Oct 17
Loan Secured
Jan 19
Loan Secured
Mar 19
Owner Exit
Sept 25
Director Left
Sept 25
New Owner
Sept 25
Director Joined
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WALLACE SMITH, Kelly Louise

Active
Paul Street, LondonEC2A 4NE
Born August 1984
Director
Appointed 10 Sept 2025

SMITH, Benjamin James

Resigned
The Green, NorwichNR13 5DP
Born May 1983
Director
Appointed 19 Jan 2017
Resigned 10 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Kelly Louise Wallace Smith

Active
Paul Street, LondonEC2A 4NE
Born August 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Aug 2025
The Green, NorwichNR13 5DP

Nature of Control

Significant influence or control
Notified 19 Jan 2017
Ceased 10 Aug 2025
Fundings
Financials
Latest Activities

Filing History

44

Gazette Filings Brought Up To Date
28 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control
18 September 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2019
MR01Registration of a Charge
Resolution
11 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
16 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Incorporation Company
19 January 2017
NEWINCIncorporation