GREEN HOMES (NI) LIMITED
SHERBORNE GREEN TORNADO LIMITED

Hellopages » Dorset » West Dorset » DT9 3NX

Company number 08745890
Status Active
Incorporation Date 24 October 2013
Company Type Private Limited Company
Address MORLEY HOUSE, 36 ACREMAN STREET, SHERBORNE, DORSET, DT9 3NX
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 2 . The most likely internet sites of GREEN HOMES (NI) LIMITED are www.greenhomesni.co.uk, and www.green-homes-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Green Homes Ni Limited is a Private Limited Company. The company registration number is 08745890. Green Homes Ni Limited has been working since 24 October 2013. The present status of the company is Active. The registered address of Green Homes Ni Limited is Morley House 36 Acreman Street Sherborne Dorset Dt9 3nx. . SAUNDERS, Julie is a Secretary of the company. COOK, Sarah Jane is a Director of the company. MARTIN, Gary Michael is a Director of the company. Secretary COOK, Sarah Jane has been resigned. Director FULLER, Andrew Timothy has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
SAUNDERS, Julie
Appointed Date: 16 January 2015

Director
COOK, Sarah Jane
Appointed Date: 16 January 2015
49 years old

Director
MARTIN, Gary Michael
Appointed Date: 20 December 2013
37 years old

Resigned Directors

Secretary
COOK, Sarah Jane
Resigned: 16 January 2015
Appointed Date: 24 October 2013

Director
FULLER, Andrew Timothy
Resigned: 16 January 2015
Appointed Date: 24 October 2013
62 years old

Persons With Significant Control

Mr Daniel Mcpherson
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Michael Martin
Notified on: 6 April 2016
37 years old
Nature of control: Right to appoint and remove directors

Miss Sarah Jane Cook
Notified on: 6 April 2016
49 years old
Nature of control: Right to appoint and remove directors

Mr Guillermo Pla Otanez
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Peter Andrew Harwood
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Andreas Julius Bar
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Robert George Shepherd
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr James Grant Wilson
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Graham Michael Harrison
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Robert Hart Fearis
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control as a trustee of a trust

GREEN HOMES (NI) LIMITED Events

31 Oct 2016
Confirmation statement made on 24 October 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
30 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2

28 Jul 2015
Accounts for a small company made up to 31 December 2014
10 Feb 2015
Appointment of Miss Sarah Cook as a director on 16 January 2015
...
... and 4 more events
12 Aug 2014
Company name changed green tornado LIMITED\certificate issued on 12/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-12

25 Jun 2014
Statement of capital following an allotment of shares on 13 June 2014
  • GBP 2

28 Mar 2014
Current accounting period extended from 31 October 2014 to 31 December 2014
20 Dec 2013
Appointment of Mr Gary Michael Martin as a director on 20 December 2013
24 Oct 2013
Incorporation