This company is commonly known as Gomersal Green Homes Limited. The company was founded 22 years ago and was given the registration number 04452867. The firm's registered office is in CLECKHEATON. You can find them at 6 Grange Road, , Cleckheaton, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | GOMERSAL GREEN HOMES LIMITED |
---|---|---|
Company Number | : | 04452867 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 2002 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Grange Road, Cleckheaton, England, BD19 3DY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Grange Road, Cleckheaton, England, BD19 3DY | Secretary | 24 April 2017 | Active |
6, Grange Road, Cleckheaton, England, | Director | 19 March 2003 | Active |
6, Grange Road, Cleckheaton, England, | Director | 14 January 2003 | Active |
40 Clough Lane, Liversedge, WF15 8AD | Secretary | 31 May 2002 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 31 May 2002 | Active |
1 Listing Drive, Littletown, Liversedge, WF15 6ER | Director | 19 March 2003 | Active |
40 Clough Lane, Liversedge, WF15 8AD | Director | 31 May 2002 | Active |
12 Primrose Lane, Liversedge, WF15 6PA | Director | 19 March 2003 | Active |
40 Clough Lane, Liversedge, WF15 8AD | Director | 19 March 2003 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 31 May 2002 | Active |
Mrs Cynthia Mcglynn | ||
Notified on | : | 24 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Grange Road, Cleckheaton, England, BD19 3DY |
Nature of control | : |
|
Mr Stephen Daniel Mcglynn | ||
Notified on | : | 24 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Grange Road, Cleckheaton, England, BD19 3DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-02 | Officers | Termination director company with name termination date. | Download |
2017-05-02 | Officers | Termination director company with name termination date. | Download |
2017-05-02 | Officers | Termination director company with name termination date. | Download |
2017-05-02 | Officers | Termination director company with name termination date. | Download |
2017-05-02 | Officers | Termination secretary company with name termination date. | Download |
2017-05-02 | Officers | Appoint person secretary company with name date. | Download |
2017-05-02 | Address | Change registered office address company with date old address new address. | Download |
2017-02-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.