Company NameGreener Home Projects Ltd
DirectorTerry George Crawford
Company StatusActive
Company Number12063455
CategoryPrivate Limited Company
Incorporation Date21 June 2019(4 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Terry George Crawford
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Stonehill Business Park
Farnworth
BL4 9NG

Location

Registered AddressUnit 1 Stonehill Business Park
Farnworth
BL4 9NG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

12 September 2023Unaudited abridged accounts made up to 30 June 2023 (7 pages)
29 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
24 May 2023Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT England to Unit 1 Stonehill Business Park Farnworth BL4 9NG on 24 May 2023 (1 page)
29 March 2023Unaudited abridged accounts made up to 30 June 2022 (5 pages)
7 March 2023Notification of Terry Crawford as a person with significant control on 7 March 2023 (2 pages)
7 March 2023Change of details for Mr Terry George Crawford as a person with significant control on 7 March 2023 (2 pages)
6 March 2023Cessation of T C Holding Group Limited as a person with significant control on 30 November 2022 (1 page)
18 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
13 January 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
5 August 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
24 August 2020Registered office address changed from Room 1 Dobson Park Way Ince Wigan WN2 2DX England to City Tower Piccadilly Plaza Manchester M1 4BT on 24 August 2020 (1 page)
29 July 2020Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT England to Room 1 Dobson Park Way Ince Wigan WN2 2DX on 29 July 2020 (1 page)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
27 January 2020Registered office address changed from 15 Unit 15 Empress Industrial Estate Anderton Street Wigan WN2 2BG England to City Tower Piccadilly Plaza Manchester M1 4BT on 27 January 2020 (1 page)
24 January 2020Change of details for T C Holding Group Limited as a person with significant control on 1 January 2020 (2 pages)
21 June 2019Incorporation
Statement of capital on 2019-06-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)