GREATHOME PROPERTIES LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 5PL

Company number 02944281
Status Active
Incorporation Date 30 June 1994
Company Type Private Limited Company
Address STRATA HOMES LIMITED, QUAY POINT, LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Previous accounting period shortened from 31 December 2016 to 30 June 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of GREATHOME PROPERTIES LIMITED are www.greathomeproperties.co.uk, and www.greathome-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Greathome Properties Limited is a Private Limited Company. The company registration number is 02944281. Greathome Properties Limited has been working since 30 June 1994. The present status of the company is Active. The registered address of Greathome Properties Limited is Strata Homes Limited Quay Point Lakeside Boulevard Doncaster South Yorkshire Dn4 5pl. . DAVIS, Julian Nigel is a Secretary of the company. DAVIS, Julian Nigel is a Director of the company. JENKINS, Anthony William is a Director of the company. WEAVER, Richard Irving is a Director of the company. Secretary BOLTON, David George has been resigned. Secretary BROWN, Tracey has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director ALLISON, Philip Robert has been resigned. Director BROWN, Tracey has been resigned. Director WREN, James Joseph has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DAVIS, Julian Nigel
Appointed Date: 09 December 2014

Director
DAVIS, Julian Nigel
Appointed Date: 08 May 2015
50 years old

Director
JENKINS, Anthony William
Appointed Date: 12 December 1994
74 years old

Director
WEAVER, Richard Irving
Appointed Date: 01 May 1998
76 years old

Resigned Directors

Secretary
BOLTON, David George
Resigned: 09 December 2014
Appointed Date: 20 April 1998

Secretary
BROWN, Tracey
Resigned: 20 April 1998
Appointed Date: 12 December 1994

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 12 December 1994
Appointed Date: 30 June 1994

Director
ALLISON, Philip Robert
Resigned: 03 January 2003
Appointed Date: 01 May 1998
71 years old

Director
BROWN, Tracey
Resigned: 20 April 1998
Appointed Date: 12 December 1994
61 years old

Director
WREN, James Joseph
Resigned: 08 May 2015
Appointed Date: 03 January 2003
75 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 12 December 1994
Appointed Date: 30 June 1994

Persons With Significant Control

Mr Anthony William Jenkins
Notified on: 30 June 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREATHOME PROPERTIES LIMITED Events

21 Mar 2017
Previous accounting period shortened from 31 December 2016 to 30 June 2016
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 30 June 2016 with updates
11 Aug 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,002

19 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 77 more events
29 Aug 1995
New director appointed
16 Feb 1995
Director resigned

16 Feb 1995
Secretary resigned

16 Feb 1995
Registered office changed on 16/02/95 from: 124-130 tabernacle street 3RD floor london EC2A 4SD

30 Jun 1994
Incorporation