Company NameGreen Living Homes Ltd
DirectorJoy Smith
Company StatusActive
Company Number05692938
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Joy Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2007(1 year, 2 months after company formation)
Appointment Duration16 years, 11 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressNewton House Coombs Road
Bakewell
Derbyshire
DE45 1AQ
Director NameDarren Oxnard
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address58 Nottingham Road
Gotham
Nottinghamshire
NG11 0HG
Director NameSusan Smith
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 John's Close
Walton
Chesterfield
Derbyshire
S42 7HH
Secretary NameDarren Oxnard
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address58 Nottingham Road
Gotham
Nottinghamshire
NG11 0HG
Director NameSteven Paul Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 2009)
RoleBank Manager
Correspondence Address15 St Johns Close
Walton
Chesterfield
Derbyshire
S42 7HH
Secretary NameSteven Paul Smith
NationalityBritish
StatusResigned
Appointed08 June 2007(1 year, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 03 March 2021)
RoleCompany Director
Correspondence Address15 St Johns Close
Walton
Chesterfield
Derbyshire
S42 7HH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Joy Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£119,453
Cash£8,058
Current Liabilities£1,057

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

28 September 2017Delivered on: 16 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 54 kentmere drive, doncaster and registered at land registry under title number SYK485766. For more details please refer to the instrument.
Outstanding
28 September 2017Delivered on: 12 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flats 1,2,5 and 6 holbrook house, dark lane, chesterfield and registered at land registry under title numbers DY337987, DY423132, DY432122, DY424378 and DY424379. For more details please see the instrument.
Outstanding
28 September 2017Delivered on: 28 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
29 December 2010Delivered on: 10 January 2011
Persons entitled: Coutts & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 2 5 and 6 holbrook house dark lane north wingfield chesterfield derbyshire and 46A williamthorpe close north wingfield chesterfield derbyshire t/n's DY337987 DY346554, DY423132, DY423122, DY424378, DY424379 and DY194135, by way of fixed charge, the benefit of all covenants & rights concerning the property & 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.
Outstanding
29 December 2010Delivered on: 5 January 2011
Persons entitled: Coutts & Co

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 December 2007Delivered on: 20 December 2007
Satisfied on: 8 June 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: Flats 5 and 6 holbrook house dark lane noth wingfield chesterfield. 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
15 November 2007Delivered on: 17 November 2007
Satisfied on: 19 January 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: Flats 1 and 2 holbrook house, dark lane, north wingfield, chesterfield. 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
20 July 2007Delivered on: 26 July 2007
Satisfied on: 19 January 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: 46A williamthorpe close north wingfield chesterfield. 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

Filing History

4 March 2021Termination of appointment of Steven Paul Smith as a secretary on 3 March 2021 (1 page)
2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
5 November 2020Micro company accounts made up to 29 February 2020 (3 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
8 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
7 November 2017Satisfaction of charge 4 in full (1 page)
7 November 2017Satisfaction of charge 5 in full (2 pages)
7 November 2017Satisfaction of charge 4 in full (1 page)
7 November 2017Satisfaction of charge 5 in full (2 pages)
16 October 2017Registration of charge 056929380008, created on 28 September 2017 (16 pages)
16 October 2017Registration of charge 056929380008, created on 28 September 2017 (16 pages)
12 October 2017Registration of charge 056929380007, created on 28 September 2017 (10 pages)
12 October 2017Registration of charge 056929380007, created on 28 September 2017 (10 pages)
28 September 2017Registration of charge 056929380006, created on 28 September 2017 (18 pages)
28 September 2017Registration of charge 056929380006, created on 28 September 2017 (18 pages)
24 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
17 April 2014Registered office address changed from 93-97 Saltergate Chesterfield Derbyshire S40 1LA on 17 April 2014 (2 pages)
17 April 2014Registered office address changed from 93-97 Saltergate Chesterfield Derbyshire S40 1LA on 17 April 2014 (2 pages)
4 February 2014Director's details changed for Joy Edwards on 20 December 2013 (3 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Director's details changed for Joy Edwards on 20 December 2013 (3 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 January 2011Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(7 pages)
10 January 2011Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(7 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 March 2010Previous accounting period extended from 31 January 2010 to 28 February 2010 (1 page)
30 March 2010Previous accounting period extended from 31 January 2010 to 28 February 2010 (1 page)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Joy Edwards on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Joy Edwards on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Joy Edwards on 1 January 2010 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 February 2009Return made up to 31/01/09; full list of members (4 pages)
26 February 2009Return made up to 31/01/09; full list of members (4 pages)
25 February 2009Appointment terminated director steven smith (1 page)
25 February 2009Appointment terminated (1 page)
25 February 2009Appointment terminated (1 page)
25 February 2009Appointment terminated director steven smith (1 page)
5 September 2008Appointment terminated director darren oxnard (1 page)
5 September 2008Appointment terminated director darren oxnard (1 page)
6 June 2008Location of debenture register (1 page)
6 June 2008Return made up to 31/01/08; full list of members (4 pages)
6 June 2008Location of debenture register (1 page)
6 June 2008Return made up to 31/01/08; full list of members (4 pages)
6 June 2008Location of register of members (1 page)
6 June 2008Registered office changed on 06/06/2008 from 58 nottingham road gotham nottinghamshire NG11 0HG (1 page)
6 June 2008Location of register of members (1 page)
6 June 2008Registered office changed on 06/06/2008 from 58 nottingham road gotham nottinghamshire NG11 0HG (1 page)
15 May 2008Appointment terminated secretary darren oxnard (2 pages)
15 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 May 2008Appointment terminated secretary darren oxnard (2 pages)
15 May 2008Secretary appointed steven paul smith (1 page)
15 May 2008Secretary appointed steven paul smith (1 page)
20 December 2007Particulars of mortgage/charge (3 pages)
20 December 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
22 May 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
22 May 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
9 May 2007Registered office changed on 09/05/07 from: 8 shepcote office village shepcote lane sheffield south yorks S9 1TG (1 page)
9 May 2007Return made up to 31/01/07; full list of members (2 pages)
9 May 2007Secretary's particulars changed;director's particulars changed (1 page)
9 May 2007Secretary's particulars changed;director's particulars changed (1 page)
9 May 2007Return made up to 31/01/07; full list of members (2 pages)
9 May 2007Registered office changed on 09/05/07 from: 8 shepcote office village shepcote lane sheffield south yorks S9 1TG (1 page)
3 May 2007Registered office changed on 03/05/07 from: 15 byron centre, ogle street hucknall nottinghamshire NG15 7FS (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007Registered office changed on 03/05/07 from: 15 byron centre, ogle street hucknall nottinghamshire NG15 7FS (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
25 May 2006New secretary appointed;new director appointed (2 pages)
25 May 2006New secretary appointed;new director appointed (2 pages)
22 March 2006Ad 10/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2006Ad 10/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
31 January 2006Incorporation (15 pages)
31 January 2006Incorporation (15 pages)