GREEN LIVING HOMES LTD
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 1XU

Company number 05692938
Status Active
Incorporation Date 31 January 2006
Company Type Private Limited Company
Address THE HART SHAW BUILDING EUROPA LINK, SHEFFIELD BUSINESS PARK, SHEFFIELD, S9 1XU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 100 . The most likely internet sites of GREEN LIVING HOMES LTD are www.greenlivinghomes.co.uk, and www.green-living-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Sheffield Rail Station is 3.1 miles; to Kiveton Bridge Rail Station is 6.4 miles; to Swinton (South Yorks) Rail Station is 7.2 miles; to Mexborough Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Green Living Homes Ltd is a Private Limited Company. The company registration number is 05692938. Green Living Homes Ltd has been working since 31 January 2006. The present status of the company is Active. The registered address of Green Living Homes Ltd is The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1xu. . SMITH, Steven Paul is a Secretary of the company. SMITH, Joy is a Director of the company. Secretary OXNARD, Darren has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director OXNARD, Darren has been resigned. Director SMITH, Steven Paul has been resigned. Director SMITH, Susan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SMITH, Steven Paul
Appointed Date: 08 June 2007

Director
SMITH, Joy
Appointed Date: 13 April 2007
69 years old

Resigned Directors

Secretary
OXNARD, Darren
Resigned: 08 June 2007
Appointed Date: 31 January 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 January 2006
Appointed Date: 31 January 2006

Director
OXNARD, Darren
Resigned: 04 September 2008
Appointed Date: 31 January 2006
50 years old

Director
SMITH, Steven Paul
Resigned: 27 January 2009
Appointed Date: 13 April 2007
64 years old

Director
SMITH, Susan
Resigned: 13 April 2007
Appointed Date: 31 January 2006
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 January 2006
Appointed Date: 31 January 2006

Persons With Significant Control

Mrs Joy Smith
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

GREEN LIVING HOMES LTD Events

24 Feb 2017
Confirmation statement made on 31 January 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 28 February 2016
09 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

24 Nov 2015
Total exemption small company accounts made up to 28 February 2015
30 Mar 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100

...
... and 43 more events
22 Mar 2006
Ad 10/02/06--------- £ si 99@1=99 £ ic 1/100
16 Mar 2006
Secretary resigned
16 Mar 2006
Director resigned
16 Mar 2006
New director appointed
31 Jan 2006
Incorporation

GREEN LIVING HOMES LTD Charges

29 December 2010
Legal charge
Delivered: 10 January 2011
Status: Outstanding
Persons entitled: Coutts & Co
Description: 1 2 5 and 6 holbrook house dark lane north wingfield…
29 December 2010
Debenture
Delivered: 5 January 2011
Status: Outstanding
Persons entitled: Coutts & Co
Description: Fixed and floating charge over the undertaking and all…
14 December 2007
Legal charge
Delivered: 20 December 2007
Status: Satisfied on 8 June 2011
Persons entitled: National Westminster Bank PLC
Description: Flats 5 and 6 holbrook house dark lane noth wingfield…
15 November 2007
Legal charge
Delivered: 17 November 2007
Status: Satisfied on 19 January 2011
Persons entitled: National Westminster Bank PLC
Description: Flats 1 and 2 holbrook house, dark lane, north wingfield…
20 July 2007
Legal charge
Delivered: 26 July 2007
Status: Satisfied on 19 January 2011
Persons entitled: National Westminster Bank PLC
Description: 46A williamthorpe close north wingfield chesterfield. By…