The Green Home Company (south) Limited

General information

Name:

The Green Home Company (south) Ltd

Office Address:

Thatcher House, 12 Mount Ephraim TN4 8AS Tunbridge Wells

Number: 07148330

Incorporation date: 2010-02-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Green Home Company (south) Limited with Companies House Reg No. 07148330 has been in this business field for fourteen years. This Private Limited Company can be reached at Thatcher House, 12, Mount Ephraim in Tunbridge Wells and its area code is TN4 8AS. This company's SIC and NACE codes are 43290 and has the NACE code: Other construction installation. 2021-12-31 is the last time company accounts were reported.

According to the firm's executives list, for 10 years there have been two directors: Austin H. and Paul W..

The companies that control this firm include: Cre8 Energy (Uk) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Tunbridge Wells at 77 Mount Ephraim, TN4 8BS, Kent and was registered as a PSC under the registration number 08629030.

Financial data based on annual reports

Company staff

Austin H.

Role: Director

Appointed: 22 April 2014

Latest update: 13 March 2024

Paul W.

Role: Director

Appointed: 22 April 2014

Latest update: 13 March 2024

People with significant control

Cre8 Energy (Uk) Limited
Address: Level 1, Brockbourne House 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08629030
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 20 February 2024
Confirmation statement last made up date 06 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
14
Company Age

Closest Companies - by postcode