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

GHE HOMES LTD

21 KINGFISHER COURT, NEWBURY, RG14 5SJ,
Company Registration Number
05521098
Private Limited Company
Active

Company Overview

About Ghe Homes Ltd
GHE HOMES LTD was founded on 2005-07-28 and has its registered office in Newbury. The organisation's status is listed as "Active". Ghe Homes Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GHE HOMES LTD
 
Legal Registered Office
21 KINGFISHER COURT
NEWBURY
RG14 5SJ
Other companies in RG14
 
Previous Names
GRANGE HOMES BERKSHIRE LTD.30/04/2016
Filing Information
Company Number 05521098
Company ID Number 05521098
Date formed 2005-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB194880167  
Last Datalog update: 2024-01-05 05:40:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GHE HOMES LTD
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 GHE HOMES LTD

Current Directors
Officer Role Date Appointed
RYAN O'NEAL DAVIS
Director 2017-01-10
SCOTT GAVIN DAVIS
Director 2012-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA ANN DAVIS
Director 2008-05-15 2017-01-10
RYAN O'NEAL DAVIS
Director 2008-04-30 2012-08-01
TAMALIN WHITE
Director 2008-04-30 2009-04-06
HOWARD JOHN DAVIS
Director 2005-07-28 2008-05-15
LINDA ANN DAVIS
Company Secretary 2005-07-28 2008-04-30
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2005-07-28 2005-07-28

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
2023-12-08CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-01-12CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-12-22Unaudited abridged accounts made up to 2022-03-31
2022-01-10CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-23Unaudited abridged accounts made up to 2021-03-31
2021-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055210980009
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 055210980011
2020-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/19 FROM Unit 2 Waterside Court Bone Lane Newbury RG14 5SH England
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055210980007
2018-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 055210980009
2018-04-21DISS40Compulsory strike-off action has been discontinued
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2018-04-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/17 FROM 21 Kingfisher Court Newbury Berkshire RG14 5SJ England
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-20AP01DIRECTOR APPOINTED MR RYAN O'NEAL DAVIS
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ANN DAVIS
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 055210980008
2016-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 055210980007
2016-04-30RES15CHANGE OF NAME 15/04/2016
2016-04-30CERTNMCompany name changed grange homes berkshire LTD.\certificate issued on 30/04/16
2016-04-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-01AR0116/01/16 ANNUAL RETURN FULL LIST
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/16 FROM Stags, Grange Farm Long Lane, Shaw Newbury RG14 2TF
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-13AR0116/01/15 ANNUAL RETURN FULL LIST
2014-12-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-17AR0116/01/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13AR0115/05/13 ANNUAL RETURN FULL LIST
2012-12-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-21AP01DIRECTOR APPOINTED MR SCOTT DAVIS
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR RYAN DAVIS
2012-06-26AR0115/05/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-20AR0115/05/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-11AR0115/05/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN DAVIS / 20/01/2010
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-15363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-04-21363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR TAMALIN WHITE
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-20363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-05-20288aDIRECTOR APPOINTED MRS LINDA ANN DAVIS
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR HOWARD DAVIS
2008-05-07363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-05-07288aDIRECTOR APPOINTED MR RYAN DAVIS
2008-05-07288aDIRECTOR APPOINTED MS TAMALIN WHITE
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY LINDA DAVIS
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-10288cSECRETARY'S PARTICULARS CHANGED
2007-08-10363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-07-13128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-07395PARTICULARS OF MORTGAGE/CHARGE
2007-02-20395PARTICULARS OF MORTGAGE/CHARGE
2007-01-15225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06
2006-08-15363sRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2005-07-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-07-28288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 GHE HOMES LTD 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 GHE HOMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-03 Outstanding LLOYDS BANK PLC
2016-09-27 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 2008-12-06 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-12-06 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-12-06 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-12-06 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-03-07 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2007-02-20 Outstanding CLYDESDALE BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 520,000
Creditors Due Within One Year 2012-04-01 £ 164,601

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 GHE HOMES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Current Assets 2012-04-01 £ 624,000
Fixed Assets 2012-04-01 £ 2,003
Shareholder Funds 2012-04-01 £ 58,598
Stocks Inventory 2012-04-01 £ 624,000
Tangible Fixed Assets 2012-04-01 £ 2,003

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GHE HOMES LTD registering or being granted any patents
Domain Names

GHE HOMES LTD owns 5 domain names.

ghenvironmental.co.uk   greenped.co.uk   grangehomes.co.uk   papower.co.uk   theoldedwardian.co.uk  

Trademarks
We have not found any records of GHE HOMES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GHE HOMES LTD. 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 GHE HOMES LTD 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 GHE HOMES LTD 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 GHE HOMES LTD 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 GHE HOMES LTD 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