About

Registered Number: 01241689
Date of Incorporation: 26/01/1976 (48 years and 4 months ago)
Company Status: Active
Registered Address: Fron Francis, Llanddoged, Llanrwst, Conwy, LL26 0TY

 

Greentree Homes Ltd was founded on 26 January 1976 with its registered office in Conwy. There are 6 directors listed as Goodacre, Mark Vincent, Goodacre, Anwen, Goodacre, Mark Alan, Davies, Simon, Hunt, Sally Anne, Sexton, Susan Denise for this business at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODACRE, Mark Vincent N/A - 1
DAVIES, Simon 25 February 2000 31 December 2001 1
HUNT, Sally Anne 15 December 1997 31 December 2001 1
SEXTON, Susan Denise 20 January 2000 31 December 2001 1
Secretary Name Appointed Resigned Total Appointments
GOODACRE, Anwen 03 September 1994 15 December 1997 1
GOODACRE, Mark Alan N/A 30 September 1994 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 15 December 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 21 December 2012
AA01 - Change of accounting reference date 27 September 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 18 August 2011
AAMD - Amended Accounts 14 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 01 August 2010
CH01 - Change of particulars for director 01 August 2010
CH01 - Change of particulars for director 01 August 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 05 September 2009
288b - Notice of resignation of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
CERTNM - Change of name certificate 08 January 2008
AA - Annual Accounts 02 November 2007
395 - Particulars of a mortgage or charge 24 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
363a - Annual Return 16 August 2007
395 - Particulars of a mortgage or charge 09 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2006
AA - Annual Accounts 06 November 2006
363a - Annual Return 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
AA - Annual Accounts 31 May 2006
287 - Change in situation or address of Registered Office 12 December 2005
363s - Annual Return 05 October 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 06 October 2003
287 - Change in situation or address of Registered Office 16 September 2003
287 - Change in situation or address of Registered Office 21 November 2002
AA - Annual Accounts 16 October 2002
363s - Annual Return 12 August 2002
225 - Change of Accounting Reference Date 21 June 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
287 - Change in situation or address of Registered Office 03 January 2002
CERTNM - Change of name certificate 27 December 2001
AA - Annual Accounts 16 October 2001
288c - Notice of change of directors or secretaries or in their particulars 11 October 2001
363s - Annual Return 22 August 2001
288c - Notice of change of directors or secretaries or in their particulars 31 May 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 24 August 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
AA - Annual Accounts 16 December 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
363s - Annual Return 11 October 1999
AA - Annual Accounts 29 March 1999
AA - Annual Accounts 04 January 1999
225 - Change of Accounting Reference Date 04 January 1999
363s - Annual Return 10 September 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
287 - Change in situation or address of Registered Office 05 January 1998
225 - Change of Accounting Reference Date 19 December 1997
363s - Annual Return 23 October 1997
CERTNM - Change of name certificate 21 April 1997
AA - Annual Accounts 21 April 1997
AA - Annual Accounts 02 January 1997
363s - Annual Return 05 August 1996
AA - Annual Accounts 12 February 1996
363s - Annual Return 22 November 1995
288 - N/A 22 November 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 17 October 1994
363s - Annual Return 17 October 1994
363s - Annual Return 12 October 1993
AA - Annual Accounts 12 October 1993
AA - Annual Accounts 26 August 1992
363s - Annual Return 26 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1992
RESOLUTIONS - N/A 03 March 1992
RESOLUTIONS - N/A 03 March 1992
RESOLUTIONS - N/A 03 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 March 1992
AA - Annual Accounts 26 February 1992
363a - Annual Return 18 December 1991
AA - Annual Accounts 16 August 1990
363 - Annual Return 16 August 1990
395 - Particulars of a mortgage or charge 13 March 1990
CERTNM - Change of name certificate 11 December 1989
RESOLUTIONS - N/A 08 December 1989
287 - Change in situation or address of Registered Office 01 December 1989
AA - Annual Accounts 13 February 1989
363 - Annual Return 13 February 1989
AA - Annual Accounts 13 February 1989
363 - Annual Return 13 February 1989
AA - Annual Accounts 22 June 1988
363 - Annual Return 22 June 1988
288 - N/A 03 December 1987
288 - N/A 03 December 1987
AA - Annual Accounts 09 December 1986
363 - Annual Return 09 December 1986
288a - Notice of appointment of directors or secretaries 22 March 1976

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 August 2007 Outstanding

N/A

Legal charge 31 January 2007 Outstanding

N/A

Legal charge 05 March 1990 Fully Satisfied

N/A

Legal charge 27 July 1982 Fully Satisfied

N/A

Legal charge 26 June 1980 Fully Satisfied

N/A

Legal charge 07 April 1978 Fully Satisfied

N/A

Debenture 01 June 1976 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.