Company NameGreenmount Homes Ltd
Company StatusActive
Company Number08377413
CategoryPrivate Limited Company
Incorporation Date28 January 2013(11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jack Scott
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139-143 Union Street
Oldham
OL1 1TE
Director NameSamuel Scott
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139-143 Union Street
Oldham
OL1 1TE
Director NameAmy Dewhirst
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139-143 Union Street
Oldham
OL1 1TE

Location

Registered AddressC/O Seftons
135 - 143 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Jack Scott
50.00%
Ordinary
25 at £1Amy Elizabeth Scott
25.00%
Ordinary
25 at £1Samuel James Scott
25.00%
Ordinary

Financials

Year2014
Net Worth£161,430
Cash£252,247
Current Liabilities£430,583

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 July 2023 (8 months, 2 weeks ago)
Next Return Due28 July 2024 (4 months from now)

Charges

10 February 2017Delivered on: 13 February 2017
Persons entitled: Bishopsgate Mortgage Corporation Limited

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in cobden mill square street ramsbottom bury registered under land registry title numbers GM563729 and GM395203. Additionally, all legal interest in land and buildings on the north side of kay brow, ramsbottom registered under land registry title number GM316257.
Outstanding

Filing History

16 July 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
14 July 2020Change of details for Miss Amy Elizabeth Scott as a person with significant control on 14 July 2020 (2 pages)
14 July 2020Director's details changed for Amy Scott on 14 July 2020 (2 pages)
3 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
4 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
7 February 2018Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 7 February 2018 (1 page)
7 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
7 February 2018Notification of Amy Elizabeth Scott as a person with significant control on 7 February 2018 (2 pages)
7 February 2018Notification of Samuel James Scott as a person with significant control on 7 February 2018 (2 pages)
5 April 2017Micro company accounts made up to 31 January 2017 (3 pages)
5 April 2017Micro company accounts made up to 31 January 2017 (3 pages)
13 February 2017Registration of charge 083774130001, created on 10 February 2017 (43 pages)
13 February 2017Registration of charge 083774130001, created on 10 February 2017 (43 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
28 January 2013Incorporation (22 pages)
28 January 2013Incorporation (22 pages)