Company NameGreenchester Homes Limited
DirectorPaul Charles Hennah
Company StatusActive
Company Number03074957
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Paul Charles Hennah
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1995(same day as company formation)
RoleCarpentry Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
High Street
Little Sandhurst
Berkshire
GU47 8LQ
Secretary NameDebbie Lorraine Hennah
NationalityBritish
StatusCurrent
Appointed03 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gables
High Street
Little Sandhurst
Berkshire
GU47 8LQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegreenchesterhomes.com
Telephone01256 883157
Telephone regionBasingstoke

Location

Registered Address7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr Paul Charles Hennah
50.00%
Ordinary
1 at £1Mrs Debbie Lorraine Hennah
50.00%
Ordinary

Financials

Year2014
Net Worth£113,309
Cash£15,648
Current Liabilities£819,711

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

18 February 2011Delivered on: 19 February 2011
Satisfied on: 12 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 highfield road, cove, farnborough, hampshire t/n HP722401 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 April 2010Delivered on: 8 May 2010
Satisfied on: 9 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the rear of 13, 15 and 17 crowthorne road sandhurst berkshire t/no's BK437755, BK437757 and BK437756. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 October 2009Delivered on: 28 October 2009
Satisfied on: 17 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £310,000 due or to become due from the company to the chargee.
Particulars: Land at the rear of 13, 15 and 17 crowthorne road sandhurst berkshire.
Fully Satisfied
19 February 2007Delivered on: 20 February 2007
Satisfied on: 15 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wildwood southlands road wokingham berkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 September 1995Delivered on: 19 September 1995
Satisfied on: 6 August 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 292 nine mile ride finchampstead berkshire t/no BK110776 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 July 2005Delivered on: 22 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Caister sandhurst road finchampstead wokingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 October 2004Delivered on: 23 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the back of 270, 272 and 274 yorktown road sandhurst berkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 September 2000Delivered on: 3 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the former post office high street little sandhurst crowthorne berkshire t/no. BK198451. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 January 2014Delivered on: 23 January 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 19 church road west farnborough hampshire. Notification of addition to or amendment of charge.
Outstanding
23 March 2012Delivered on: 27 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 10 woodlands road, farnborough t/no's HP529050, HP731174, HP745501 and HP731173 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
29 August 1995Delivered on: 4 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

30 June 2020Change of details for Mrs Debbie Lorraine Hennah as a person with significant control on 23 May 2019 (2 pages)
30 June 2020Cessation of Paul Charles Hennah as a person with significant control on 23 May 2019 (1 page)
18 June 2020Confirmation statement made on 18 June 2020 with updates (5 pages)
21 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
15 April 2020Statement of capital following an allotment of shares on 22 May 2019
  • GBP 100
(3 pages)
28 June 2019Confirmation statement made on 18 June 2019 with updates (5 pages)
18 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
20 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
5 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
3 July 2017Notification of Debbie Lorraine Hennah as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Debbie Lorraine Hennah as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
3 July 2017Notification of Paul Charles Hennah as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Paul Charles Hennah as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
10 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
10 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
10 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
10 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
23 January 2014Registration of charge 030749570011 (10 pages)
23 January 2014Registration of charge 030749570011 (10 pages)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
21 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages)
21 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages)
6 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
26 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
26 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
26 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
26 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
26 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
29 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 July 2009Return made up to 18/06/09; full list of members (3 pages)
3 July 2009Return made up to 18/06/09; full list of members (3 pages)
12 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
12 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
16 September 2008Return made up to 18/06/08; full list of members (3 pages)
16 September 2008Return made up to 18/06/08; full list of members (3 pages)
24 April 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
24 April 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
15 December 2007Declaration of satisfaction of mortgage/charge (1 page)
15 December 2007Declaration of satisfaction of mortgage/charge (1 page)
3 July 2007Return made up to 18/06/07; full list of members (3 pages)
3 July 2007Return made up to 18/06/07; full list of members (3 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
22 August 2006Return made up to 24/06/06; full list of members (5 pages)
22 August 2006Return made up to 24/06/06; full list of members (5 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
20 September 2005Return made up to 03/07/05; full list of members (6 pages)
20 September 2005Return made up to 03/07/05; full list of members (6 pages)
10 August 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
10 August 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
2 July 2004Return made up to 03/07/04; full list of members (6 pages)
2 July 2004Return made up to 03/07/04; full list of members (6 pages)
13 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
13 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
18 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
10 July 2002Return made up to 03/07/02; full list of members (6 pages)
10 July 2002Return made up to 03/07/02; full list of members (6 pages)
26 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
26 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
16 July 2001Return made up to 03/07/01; full list of members (6 pages)
16 July 2001Return made up to 03/07/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 July 2000 (11 pages)
4 June 2001Full accounts made up to 31 July 2000 (11 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
3 July 2000Return made up to 03/07/00; full list of members (6 pages)
3 July 2000Return made up to 03/07/00; full list of members (6 pages)
31 March 2000Full accounts made up to 31 July 1999 (9 pages)
31 March 2000Full accounts made up to 31 July 1999 (9 pages)
29 July 1999Return made up to 03/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 July 1999Return made up to 03/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 January 1999Full accounts made up to 31 July 1998 (9 pages)
12 January 1999Full accounts made up to 31 July 1998 (9 pages)
20 July 1998Return made up to 03/07/98; no change of members (4 pages)
20 July 1998Return made up to 03/07/98; no change of members (4 pages)
11 January 1998Full accounts made up to 31 July 1997 (10 pages)
11 January 1998Full accounts made up to 31 July 1997 (10 pages)
20 July 1997Return made up to 03/07/97; full list of members (6 pages)
20 July 1997Return made up to 03/07/97; full list of members (6 pages)
6 November 1996Full accounts made up to 31 July 1996 (11 pages)
6 November 1996Full accounts made up to 31 July 1996 (11 pages)
6 August 1996Declaration of satisfaction of mortgage/charge (1 page)
6 August 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Return made up to 03/07/96; full list of members (6 pages)
4 July 1996Return made up to 03/07/96; full list of members (6 pages)
3 October 1995Accounting reference date notified as 31/07 (1 page)
3 October 1995Accounting reference date notified as 31/07 (1 page)
19 September 1995Particulars of mortgage/charge (4 pages)
19 September 1995Particulars of mortgage/charge (4 pages)
4 September 1995Particulars of mortgage/charge (4 pages)
4 September 1995Particulars of mortgage/charge (4 pages)
6 July 1995Secretary resigned (2 pages)
6 July 1995Secretary resigned (2 pages)
3 July 1995Incorporation (17 pages)
3 July 1995Incorporation (17 pages)