Hamilton Greener Homes Limited

General information

Name:

Hamilton Greener Homes Ltd

Office Address:

Commerce Court Challenge Way BD4 8NW Bradford

Number: 07874530

Incorporation date: 2011-12-07

Dissolution date: 2021-01-05

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was registered in Bradford under the following Company Registration No.: 07874530. This firm was set up in 2011. The headquarters of the company was located at Commerce Court Challenge Way. The post code is BD4 8NW. The enterprise was formally closed in 2021, which means it had been active for ten years.

Taking into consideration this particular firm's executives list, there were two directors: Robert S. and Martin G..

Executives who had significant control over the firm were: Robert S. owned 1/2 or less of company shares. Martin G. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Robert S.

Role: Director

Appointed: 07 December 2011

Latest update: 30 September 2023

Martin G.

Role: Director

Appointed: 07 December 2011

Latest update: 30 September 2023

People with significant control

Robert S.
Notified on 7 December 2016
Nature of control:
1/2 or less of shares
Martin G.
Notified on 7 December 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 18 January 2021
Confirmation statement last made up date 07 December 2019
Annual Accounts 29 May 2013
Start Date For Period Covered By Report 2011-12-07
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 29 May 2013
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 27 June 2014
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 25 March 2015
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 14 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, January 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
9
Company Age

Similar companies nearby

Closest companies