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

GREEN DOOR HOMES LIMITED

14 LONDON ROAD, CIRENCESTER, GL7 1AE,
Company Registration Number
04437671
Private Limited Company
Active

Company Overview

About Green Door Homes Ltd
GREEN DOOR HOMES LIMITED was founded on 2002-05-14 and has its registered office in Cirencester. The organisation's status is listed as "Active". Green Door Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GREEN DOOR HOMES LIMITED
 
Legal Registered Office
14 LONDON ROAD
CIRENCESTER
GL7 1AE
Other companies in RG10
 
Filing Information
Company Number 04437671
Company ID Number 04437671
Date formed 2002-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 07:41:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREEN DOOR HOMES 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.
Companies with same name GREEN DOOR HOMES LIMITED
The following companies were found which have the same name as GREEN DOOR HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREEN DOOR HOMES INC. 18308 - 74 AVENUE EDMONTON ALBERTA T5T 2L2 Active Company formed on the 2011-06-06
GREEN DOOR HOMES, LLC Active Company formed on the 2015-10-23
GREEN DOOR HOMES LENDING, LLC 527 N. BIRCH ROAD FORT LAUDERDALE FL 33304 Active Company formed on the 2018-02-06
Green Door Homes LLC Indiana Unknown
GREEN DOOR HOMES, LLC 911 MOSSY OAK CT FRIENDSWOOD TX 77546 Active Company formed on the 2022-01-11
GREEN DOOR HOMES LLC 579 Dunnbridge Drive Monroe Webster NY 14580 Active Company formed on the 2021-11-30
GREEN DOOR HOMES AND PROPERTIES LLC 103 Essex St. Onondaga Syracuse NY 13204 Active Company formed on the 2022-10-14

Company Officers of GREEN DOOR HOMES LIMITED

Current Directors
Officer Role Date Appointed
DAVID FULCHER
Director 2002-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PERREN
Company Secretary 2002-06-26 2016-05-13
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-05-14 2002-06-26
COMPANY DIRECTORS LIMITED
Nominated Director 2002-05-14 2002-06-26

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
2023-03-22Change of details for Mr David Fulcher as a person with significant control on 2023-03-17
2023-03-22Change of details for Mr David Fulcher as a person with significant control on 2023-03-17
2023-03-21Change of details for Mr David Fulcher as a person with significant control on 2023-03-17
2023-03-21Change of details for Mr David Fulcher as a person with significant control on 2023-03-17
2023-03-21Director's details changed for Mr David Fulcher on 2023-03-17
2023-03-21Director's details changed for Mr David Fulcher on 2023-03-17
2023-02-20MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-02-16CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2022-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044376710010
2022-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 044376710012
2022-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-02-04REGISTRATION OF A CHARGE / CHARGE CODE 044376710011
2022-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 044376710011
2021-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 044376710010
2021-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 044376710009
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2021-02-15PSC04Change of details for Mr David Fulcher as a person with significant control on 2020-10-28
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-10-28CH01Director's details changed for Mr David Fulcher on 2020-10-28
2020-05-13PSC04Change of details for Mr David Fulcher as a person with significant control on 2020-04-01
2020-05-13CH01Director's details changed for Mr David Fulcher on 2020-04-01
2020-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2020-02-14PSC04Change of details for Mr David Fulcher as a person with significant control on 2020-02-14
2020-02-14CH01Director's details changed for Mr David Fulcher on 2020-02-14
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2019-07-03PSC04Change of details for Mr David Fulcher as a person with significant control on 2019-06-24
2019-07-03CH01Director's details changed for Mr David Fulcher on 2019-06-24
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2019-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-05-31CH01Director's details changed for David Fulcher on 2018-05-31
2018-05-31PSC04Change of details for David Fulcher as a person with significant control on 2018-05-31
2018-05-31LATEST SOC31/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-05-17CH01Director's details changed for David Fulcher on 2018-05-14
2018-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/17 FROM 11 London Road Cirencester Gloucestershire GL7 2PU England
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-01-24AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-07AR0114/05/16 ANNUAL RETURN FULL LIST
2016-06-07TM02APPOINTMENT TERMINATED, SECRETARY RICHARD PERREN
2016-06-07TM02APPOINTMENT TERMINATED, SECRETARY RICHARD PERREN
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/16 FROM 10 Beech Court Wokingham Road Hurst Reading RG10 0RQ
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-28AR0114/05/15 ANNUAL RETURN FULL LIST
2015-02-12AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-23AR0114/05/14 ANNUAL RETURN FULL LIST
2014-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/14 FROM 10 Beech Court Hurst Reading Berkshire RG10 0RQ England
2014-01-17AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-07AR0114/05/13 FULL LIST
2013-02-21AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-16AR0114/05/12 FULL LIST
2012-02-27AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-21AR0114/05/11 FULL LIST
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FULCHER / 14/05/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FULCHER / 14/05/2011
2011-02-21AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-01AR0114/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FULCHER / 14/05/2010
2010-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2010 FROM MARTIN HOUSE 20A PEACH STREET WOKINGHAM BERKSHIRE RG40 1XG
2010-02-20AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-03-25AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-21363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-04-08AA31/05/07 TOTAL EXEMPTION SMALL
2007-05-14363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-27287REGISTERED OFFICE CHANGED ON 27/10/06 FROM: TSB HOUSE 39A PEACH STREET WOKINGHAM BERKSHIRE RG40 1XJ
2006-05-24363(288)SECRETARY'S PARTICULARS CHANGED
2006-05-24363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-08-05363aRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-08-05288cDIRECTOR'S PARTICULARS CHANGED
2005-06-21395PARTICULARS OF MORTGAGE/CHARGE
2005-05-05395PARTICULARS OF MORTGAGE/CHARGE
2005-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-11-13395PARTICULARS OF MORTGAGE/CHARGE
2004-11-13395PARTICULARS OF MORTGAGE/CHARGE
2004-05-21363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-02-26395PARTICULARS OF MORTGAGE/CHARGE
2003-12-18395PARTICULARS OF MORTGAGE/CHARGE
2003-12-18395PARTICULARS OF MORTGAGE/CHARGE
2003-12-11395PARTICULARS OF MORTGAGE/CHARGE
2003-06-11363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2002-07-17288bSECRETARY RESIGNED
2002-07-17288bDIRECTOR RESIGNED
2002-07-17288aNEW DIRECTOR APPOINTED
2002-07-17288aNEW SECRETARY APPOINTED
2002-07-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-07-02287REGISTERED OFFICE CHANGED ON 02/07/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2002-07-01CERTNMCOMPANY NAME CHANGED HIBROW PRODUCTS LIMITED CERTIFICATE ISSUED ON 29/06/02
2002-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GREEN DOOR HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREEN DOOR HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-06-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF CHARGE 2005-05-05 Outstanding CAPITAL HOME LOANS LIMITED
CHARGE 2004-11-13 Outstanding CAPITAL HOME LOANS LIMITED
CHARGE 2004-11-13 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2004-02-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-18 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-12-11 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 156,826
Creditors Due After One Year 2012-05-31 £ 156,826
Creditors Due After One Year 2012-05-31 £ 156,826
Creditors Due After One Year 2011-05-31 £ 157,337
Creditors Due Within One Year 2013-05-31 £ 1,504
Creditors Due Within One Year 2012-05-31 £ 1,323
Creditors Due Within One Year 2012-05-31 £ 1,323

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 GREEN DOOR HOMES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-05-31 £ 50,041
Shareholder Funds 2012-05-31 £ 50,347
Shareholder Funds 2012-05-31 £ 50,347
Shareholder Funds 2011-05-31 £ 50,826
Tangible Fixed Assets 2013-05-31 £ 208,371
Tangible Fixed Assets 2012-05-31 £ 208,496
Tangible Fixed Assets 2012-05-31 £ 208,496
Tangible Fixed Assets 2011-05-31 £ 208,663

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREEN DOOR HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREEN DOOR HOMES LIMITED
Trademarks
We have not found any records of GREEN DOOR HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREEN DOOR 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 (68209 - Other letting and operating of own or leased real estate) as GREEN DOOR HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GREEN DOOR 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 GREEN DOOR 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 GREEN DOOR 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1