GREENFIELD HOMES CONSTRUCTION LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 9XE

Company number 03047273
Status Active
Incorporation Date 19 April 1995
Company Type Private Limited Company
Address 20 QUEENS ROAD, WEYBRIDGE, SURREY, ENGLAND, KT13 9XE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Registered office address changed from 31 Chertsey Street Guildford GU1 4HD United Kingdom to 20 Queens Road Weybridge Surrey KT13 9XE on 16 September 2016; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 . The most likely internet sites of GREENFIELD HOMES CONSTRUCTION LIMITED are www.greenfieldhomesconstruction.co.uk, and www.greenfield-homes-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Feltham Rail Station is 5.7 miles; to Fulwell Rail Station is 6.2 miles; to Chessington North Rail Station is 6.4 miles; to Brentford Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenfield Homes Construction Limited is a Private Limited Company. The company registration number is 03047273. Greenfield Homes Construction Limited has been working since 19 April 1995. The present status of the company is Active. The registered address of Greenfield Homes Construction Limited is 20 Queens Road Weybridge Surrey England Kt13 9xe. The cash in hand is £0.1k. It is £0k against last year. . BROWNJOHN, Mark Stephan is a Director of the company. Secretary BROWNJOHN, Anita Marie has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


greenfield homes construction Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BROWNJOHN, Mark Stephan
Appointed Date: 09 June 1995
67 years old

Resigned Directors

Secretary
BROWNJOHN, Anita Marie
Resigned: 22 June 2012
Appointed Date: 09 June 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 June 1995
Appointed Date: 19 April 1995

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 June 1995
Appointed Date: 19 April 1995

GREENFIELD HOMES CONSTRUCTION LIMITED Events

16 Sep 2016
Registered office address changed from 31 Chertsey Street Guildford GU1 4HD United Kingdom to 20 Queens Road Weybridge Surrey KT13 9XE on 16 September 2016
06 Jul 2016
Accounts for a dormant company made up to 30 September 2015
18 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

13 Jul 2015
Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to 31 Chertsey Street Guildford GU1 4HD on 13 July 2015
07 Jul 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 71 more events
22 Jun 1995
Secretary resigned;new secretary appointed

22 Jun 1995
Director resigned;new director appointed

19 Jun 1995
Memorandum and Articles of Association
15 Jun 1995
Company name changed greenfield homes (iow) LIMITED\certificate issued on 16/06/95
19 Apr 1995
Incorporation

GREENFIELD HOMES CONSTRUCTION LIMITED Charges

23 March 2007
Mortgage
Delivered: 28 March 2007
Status: Satisfied on 21 April 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: 14 alexandra road ryde isle of wight t/nos iw 1140, iw…
14 November 2006
Mortgage
Delivered: 17 November 2006
Status: Satisfied on 21 April 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Land adjoining st helier 20 beachfield road bembridge isel…
14 November 2006
Mortgage
Delivered: 17 November 2006
Status: Satisfied on 21 April 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: St helier 20 beachfield road bembridge isle of wight t/no…
20 May 2004
Mortgage
Delivered: 21 May 2004
Status: Satisfied on 21 April 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a tenerife hotel the stroud ryde isle of…
21 November 2003
Mortgage
Delivered: 28 November 2003
Status: Satisfied on 21 April 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being land adjacent to the…
31 May 2002
Mortgage deed
Delivered: 11 June 2002
Status: Satisfied on 21 April 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a stratford house 15 st. Thomas street ryde…
31 May 2002
Mortgage deed
Delivered: 11 June 2002
Status: Satisfied on 21 April 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a culverden church hill totland bay isle of…
31 January 2002
Mortgage
Delivered: 2 February 2002
Status: Satisfied on 7 January 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at appley farm marlborough road ryde isle of…
17 February 1998
Legal mortgage
Delivered: 20 February 1998
Status: Satisfied on 7 January 2004
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land adjacent to egypt…
22 July 1996
Legal mortgage
Delivered: 7 August 1996
Status: Satisfied on 21 April 2012
Persons entitled: National Westminster Bank PLC
Description: Property at beech court luccombe road shanklin isle of…
25 April 1996
Mortgage
Delivered: 1 May 1996
Status: Satisfied on 7 January 2004
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 33 artillery terrace guildford…
29 February 1996
Legal mortgage
Delivered: 15 March 1996
Status: Satisfied on 3 August 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a beech court luccombe road shanklin isle of…