UKBizDB.co.uk

GOMERSAL GREEN HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:6 Grange Road, Cleckheaton, England, BD19 3DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Grange Road, Cleckheaton, England, BD19 3DY

Secretary24 April 2017Active
6, Grange Road, Cleckheaton, England,

Director19 March 2003Active
6, Grange Road, Cleckheaton, England,

Director14 January 2003Active
40 Clough Lane, Liversedge, WF15 8AD

Secretary31 May 2002Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary31 May 2002Active
1 Listing Drive, Littletown, Liversedge, WF15 6ER

Director19 March 2003Active
40 Clough Lane, Liversedge, WF15 8AD

Director31 May 2002Active
12 Primrose Lane, Liversedge, WF15 6PA

Director19 March 2003Active
40 Clough Lane, Liversedge, WF15 8AD

Director19 March 2003Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director31 May 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Confirmation statement

Confirmation statement with no updates.

Download
2024-01-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type micro entity.

Download
2020-02-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-23Accounts

Accounts with accounts type micro entity.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type micro entity.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2017-05-02Officers

Termination secretary company with name termination date.

Download
2017-05-02Officers

Appoint person secretary company with name date.

Download
2017-05-02Address

Change registered office address company with date old address new address.

Download
2017-02-16Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.