GREENPLAN DESIGNER HOMES LIMITED
HORSHAM GREENPLAN (CONSTRUCTION) LIMITED

Hellopages » West Sussex » Horsham » RH13 5AD

Company number 06790980
Status Active
Incorporation Date 14 January 2009
Company Type Private Limited Company
Address PREMIER HOUSE, 36-48 QUEEN STREET, HORSHAM, WEST SUSSEX, RH13 5AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of GREENPLAN DESIGNER HOMES LIMITED are www.greenplandesignerhomes.co.uk, and www.greenplan-designer-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Christs Hospital Rail Station is 1.9 miles; to Warnham Rail Station is 2.3 miles; to Ifield Rail Station is 6.1 miles; to Crawley Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenplan Designer Homes Limited is a Private Limited Company. The company registration number is 06790980. Greenplan Designer Homes Limited has been working since 14 January 2009. The present status of the company is Active. The registered address of Greenplan Designer Homes Limited is Premier House 36 48 Queen Street Horsham West Sussex Rh13 5ad. . BURNHAM, Rob James is a Director of the company. BURNHAM, Vanessa Ann is a Director of the company. Director ATKINS, Andrew Jon has been resigned. Director DWYER, Daniel James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BURNHAM, Rob James
Appointed Date: 14 January 2009
47 years old

Director
BURNHAM, Vanessa Ann
Appointed Date: 24 November 2011
50 years old

Resigned Directors

Director
ATKINS, Andrew Jon
Resigned: 01 April 2009
Appointed Date: 14 January 2009
53 years old

Director
DWYER, Daniel James
Resigned: 14 January 2009
Appointed Date: 14 January 2009
50 years old

Persons With Significant Control

Mr Robert James Burnham
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

GREENPLAN DESIGNER HOMES LIMITED Events

26 Jan 2017
Confirmation statement made on 24 January 2017 with updates
18 Jan 2017
Confirmation statement made on 14 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

08 Jan 2016
Registration of charge 067909800005, created on 23 December 2015
...
... and 30 more events
20 Apr 2009
Appointment terminated director andrew atkins
02 Feb 2009
Director appointed robert james burnham
02 Feb 2009
Director appointed andrew jon atkins
15 Jan 2009
Appointment terminated director daniel dwyer
14 Jan 2009
Incorporation

GREENPLAN DESIGNER HOMES LIMITED Charges

23 December 2015
Charge code 0679 0980 0006
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: Moody Venture Capital LLP
Description: Land at 53A guildford road horsham west sussex RH12 1ND -…
23 December 2015
Charge code 0679 0980 0005
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: Moody Venture Capital LLP
Description: Land at 53A guildford road horsham west sussex RH12 1ND…
28 August 2015
Charge code 0679 0980 0004
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Moody Venture Capital LLP
Description: All the goodwill and uncalled capital of the company…
2 July 2012
Legal charge
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Hunter Finance (UK) Limited
Description: F/H property k/a the land adjacent to 23 alan way…
29 June 2010
Legal charge
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: D a Moody (Nominees) Limited
Description: Land at the rear of 40 and 42 folders lane burgess hill…
29 June 2010
Debenture
Delivered: 6 July 2010
Status: Satisfied on 15 May 2012
Persons entitled: D a Moody (Nominees) Limited
Description: By way of separate fixed charges all the goodwill and…