Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENBANK HOMES LIMITED
Company Information for

GREENBANK HOMES LIMITED

HERMES HOUSE, FIRE FLY AVENUE, SWINDON, SN2 2GA,
Company Registration Number
01951245
Private Limited Company
Liquidation

Company Overview

About Greenbank Homes Ltd
GREENBANK HOMES LIMITED was founded on 1985-09-30 and has its registered office in Swindon. The organisation's status is listed as "Liquidation". Greenbank Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GREENBANK HOMES LIMITED
 
Legal Registered Office
HERMES HOUSE
FIRE FLY AVENUE
SWINDON
SN2 2GA
Other companies in GU34
 
Filing Information
Company Number 01951245
Company ID Number 01951245
Date formed 1985-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB100977037  
Last Datalog update: 2024-01-08 17:06:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENBANK HOMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALICTA LIMITED   MONAHANS LIMITED   N H ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREENBANK HOMES LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN PARRIS
Company Secretary 1991-07-12
ADAM JAMES PARRIS
Director 2005-08-08
BENJAMIN SCOTT PARRIS
Director 2010-09-01
CHRISTOPHER JOHN PARRIS
Director 2016-06-16
MATTHEW PARRIS
Director 2010-09-01
SIMON JOHN PARRIS
Director 1991-07-12
RACHAEL EVE RUSSELL
Director 2005-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY POWELL
Director 2010-09-01 2014-07-15
SUZY BALDOCK
Director 1998-07-01 2006-06-16
FAY PATRICIA HAYES
Director 1991-07-12 2005-08-06
GEOFFREY POWELL
Director 1997-01-24 1998-05-22
TREVOR GEORGE HILLMAN
Director 1995-09-28 1997-01-24
ADAM ANTHONY GRAMSTON
Director 1991-07-12 1991-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN PARRIS JASRO - HALL LIMITED Company Secretary 1991-08-13 CURRENT 1978-07-05 Dissolved 2014-09-18
CHRISTOPHER JOHN PARRIS PIZZOLOGY LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active - Proposal to Strike off
CHRISTOPHER JOHN PARRIS GREENBANKS GOLF LTD Director 2017-10-24 CURRENT 2011-09-12 Active
CHRISTOPHER JOHN PARRIS ARCHERS AND TRINDER LTD Director 2017-09-18 CURRENT 2017-09-18 Active
MATTHEW PARRIS GREENBANKS ACTIVE LIVING LIMITED Director 2016-06-02 CURRENT 2016-06-02 Dissolved 2018-05-15
RACHAEL EVE RUSSELL GREENBANKS ACTIVE LIVING LIMITED Director 2016-06-02 CURRENT 2016-06-02 Dissolved 2018-05-15
RACHAEL EVE RUSSELL GREENBANKS GOLF LTD Director 2011-09-12 CURRENT 2011-09-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31Director's details changed for Mr Adam James Parris on 2024-01-31
2023-10-05Termination of appointment of Simon John Parris on 2023-10-04
2023-10-05APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN PARRIS
2023-09-1130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-13CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2023-07-11Director's details changed for Mr Christopher John Parris on 2023-07-11
2023-07-10Director's details changed for Mr Simon John Parris on 2023-07-10
2022-09-0930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES
2021-08-18AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2021-07-23CH01Director's details changed for Mr. Adam James Parris on 2021-06-01
2020-09-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2020-01-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2019-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 019512450014
2019-01-23AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP 200
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2018-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PARRIS / 31/07/2018
2018-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PARRIS / 01/07/2018
2018-07-30CH03SECRETARY'S DETAILS CHNAGED FOR SIMON JOHN PARRIS on 2018-07-01
2018-07-30CH01Director's details changed for Mr Simon John Parris on 2018-07-01
2017-09-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 200
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-05-12AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN PARRIS
2016-10-18AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-06-02CH01Director's details changed for Mr Matthew Parris on 2016-06-02
2015-09-14AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-12AR0112/07/15 ANNUAL RETURN FULL LIST
2014-08-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-17AR0112/07/14 ANNUAL RETURN FULL LIST
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY POWELL
2014-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/14 FROM 12 London Road Liphook Hampshire GU30 7AN United Kingdom
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0112/07/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2013-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-08-24AR0112/07/12 ANNUAL RETURN FULL LIST
2012-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2012 FROM HEWSHOTT GRANGE HEWSHOTT LANE LIPHOOK HAMPSHIRE GU30 7SU UNITED KINGDOM
2011-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-09-17AR0112/07/11 FULL LIST
2011-02-13AP01DIRECTOR APPOINTED MR GEOFFREY POWELL
2011-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2011 FROM BOURNE HOUSE QUEEN STREET GOMSHALL SURREY GU5 9LY
2011-02-13AP01DIRECTOR APPOINTED MR MATTHEW PARRIS
2011-02-13AP01DIRECTOR APPOINTED MR BENJAMIN PARRIS
2011-01-27AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-08-26AR0112/07/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN PARRIS / 01/10/2009
2010-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN PARRIS / 01/10/2009
2010-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-08-28363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-08-15363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-09-18363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-10-04395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-09-28288cDIRECTOR'S PARTICULARS CHANGED
2006-09-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-15288bDIRECTOR RESIGNED
2006-08-11AUDAUDITOR'S RESIGNATION
2006-06-06287REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 50 STOCKBRIDGE ROAD WINCHESTER HAMPSHIRE SO22 6RL
2006-02-22395PARTICULARS OF MORTGAGE/CHARGE
2006-01-18395PARTICULARS OF MORTGAGE/CHARGE
2005-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-12-20395PARTICULARS OF MORTGAGE/CHARGE
2005-12-20395PARTICULARS OF MORTGAGE/CHARGE
2005-10-10288aNEW DIRECTOR APPOINTED
2005-09-06288aNEW DIRECTOR APPOINTED
2005-09-06363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-09-06288bDIRECTOR RESIGNED
2005-09-06363(288)DIRECTOR RESIGNED
2005-06-07395PARTICULARS OF MORTGAGE/CHARGE
2005-01-06287REGISTERED OFFICE CHANGED ON 06/01/05 FROM: OAK COTTAGE THE SQUARE LIPHOOK HAMPSHIRE GU30 7AB
2004-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-09-18395PARTICULARS OF MORTGAGE/CHARGE
2004-09-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-13363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2003-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-09-15363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2002-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-08-08363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-07-13363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-21363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
2000-03-03ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/01/00
1999-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GREENBANK HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-12-19
Fines / Sanctions
No fines or sanctions have been issued against GREENBANK HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-01-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2013-01-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-09-18 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-08-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-12-02 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1986-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-05-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENBANK HOMES LIMITED

Intangible Assets
Patents
We have not found any records of GREENBANK HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENBANK HOMES LIMITED
Trademarks
We have not found any records of GREENBANK HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENBANK HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GREENBANK HOMES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREENBANK HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENBANK HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREENBANK HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.