Background WavePink WaveYellow Wave

STRATEGIC GREEN LAND LTD (12745434)

STRATEGIC GREEN LAND LTD (12745434) is an active UK company. incorporated on 15 July 2020. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. STRATEGIC GREEN LAND LTD has been registered for 5 years. Current directors include LEWIS, Christopher, OSBORNE, Clarke Anthony.

Company Number
12745434
Status
active
Type
ltd
Incorporated
15 July 2020
Age
5 years
Address
Poole Stadium, Poole, BH15 2BP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEWIS, Christopher, OSBORNE, Clarke Anthony
SIC Codes
68100, 68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATEGIC GREEN LAND LTD

STRATEGIC GREEN LAND LTD is an active company incorporated on 15 July 2020 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. STRATEGIC GREEN LAND LTD was registered 5 years ago.(SIC: 68100, 68310, 68320)

Status

active

Active since 5 years ago

Company No

12745434

LTD Company

Age

5 Years

Incorporated 15 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

Poole Stadium Wimborne Road Poole, BH15 2BP,

Previous Addresses

Poole Stadium Poole Stadium Wimborne Road Poole Dorset BH15 2BP England
From: 4 June 2024To: 4 June 2024
Pinesgate West Lower Bristol Road Bath BA2 3DP England
From: 29 July 2021To: 4 June 2024
96 Richmond Park Road Bournemouth BH8 8TQ United Kingdom
From: 15 July 2020To: 29 July 2021
Timeline

3 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Jul 20
New Owner
Jul 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

LEWIS, Christopher

Active
St Leonards Road, BournemouthBH8 8QL
Born July 1966
Director
Appointed 15 Jul 2020

OSBORNE, Clarke Anthony

Active
Wimborne Road, PooleBH15 2BP
Born July 1952
Director
Appointed 15 Jul 2020

Persons with significant control

2

Mr Clarke Anthony Osborne

Active
Pensford, BristolBS39 4DB
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jul 2021

Christopher Lewis

Active
St Leonards Road, BournemouthBH8 8QL
Born July 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2020
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 April 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
11 April 2024
AAMDAAMD
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
29 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Incorporation Company
15 July 2020
NEWINCIncorporation