Gretton Homes Limited

General information

Name:

Gretton Homes Ltd

Office Address:

Bradbury House, 830 The Crescent Colchester Business Park CO4 9YQ Colchester

Number: 05254262

Incorporation date: 2004-10-08

Dissolution date: 2020-09-29

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was registered in Colchester registered with number: 05254262. This firm was established in 2004. The office of this firm was located at Bradbury House, 830 The Crescent Colchester Business Park. The postal code is CO4 9YQ. The enterprise was dissolved on 2020-09-29, meaning it had been in business for 16 years.

As found in the firm's executives list, there were seven directors to name just a few: Peter H., Nigel S. and Paul J..

The companies with significant control over this firm were: Consensus Support Services Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Colchester at 830 The Crescent, Colchester Business Park, CO4 9YQ and was registered as a PSC under the reg no 4081379.

Financial data based on annual reports

Company staff

Peter H.

Role: Director

Appointed: 16 December 2010

Latest update: 23 June 2023

Nigel S.

Role: Director

Appointed: 31 December 2009

Latest update: 23 June 2023

Nigel S.

Role: Secretary

Appointed: 02 June 2006

Latest update: 23 June 2023

Paul J.

Role: Director

Appointed: 02 June 2006

Latest update: 23 June 2023

People with significant control

Consensus Support Services Limited
Address: Bradbury House 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 4081379
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul J.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 19 November 2020
Confirmation statement last made up date 08 October 2019
Annual Accounts 31 July 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 31 July 2013
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 29 August 2014
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 29 July 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 23 December 2016
Annual Accounts 23 November 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 23 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Dormant company accounts made up to Sun, 31st Mar 2019 (AA)
filed on: 17th, December 2019
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
15
Company Age

Similar companies nearby

Closest companies