Greenbay Homes Limited BELFAST


Founded in 1985, Greenbay Homes, classified under reg no. NI018572 is an active company. Currently registered at 216-218 Holywood Road BT4 1PD, Belfast the company has been in the business for 39 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 3 directors in the the company, namely Alan M., John M. and Brian M.. In addition one secretary - John M. - is with the firm. As of 28 April 2024, there was 1 ex director - Daniel M.. There were no ex secretaries.

Greenbay Homes Limited Address / Contact

Office Address 216-218 Holywood Road
Town Belfast
Post code BT4 1PD
Country of origin United Kingdom

Company Information / Profile

Registration Number NI018572
Date of Incorporation Mon, 24th Jun 1985
Industry Construction of domestic buildings
End of financial Year 31st October
Company age 39 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Alan M.

Position: Director

Appointed: 24 June 1985

John M.

Position: Secretary

Appointed: 24 June 1985

John M.

Position: Director

Appointed: 24 June 1985

Brian M.

Position: Director

Appointed: 24 June 1985

Daniel M.

Position: Director

Appointed: 24 June 1985

Resigned: 30 April 1999

People with significant control

The register of PSCs that own or control the company consists of 6 names. As BizStats identified, there is Alan M. This PSC has significiant influence or control over this company,. Another one in the PSC register is John M. This PSC has significiant influence or control over the company,. The third one is Brian M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Alan M.

Notified on 6 April 2016
Nature of control: significiant influence or control

John M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Brian M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Patricia M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Pamela M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Eileen M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth4 276 8644 263 5374 551 217      
Balance Sheet
Cash Bank On Hand  568 247238 100272 899  212 366199 099
Current Assets2 068 1382 681 3572 702 6921 085 1161 212 0441 102 0531 315 9592 985 1783 010 455
Debtors270 860212 2302 134 445490 450593 974  2 416 2462 499 360
Net Assets Liabilities  4 551 2174 496 2514 324 278  4 708 9355 558 639
Other Debtors  2 134 445490 450593 974  9 24617 360
Property Plant Equipment  3 646 6413 645 6593 644 821  3 642 9703 642 523
Total Inventories   356 566356 566  356 566311 996
Cash Bank In Hand29 74828 358568 247      
Net Assets Liabilities Including Pension Asset Liability4 276 8644 263 5374 551 217      
Stocks Inventory1 767 5302 440 769       
Tangible Fixed Assets3 494 5693 493 2643 646 641      
Reserves/Capital
Called Up Share Capital1 4971 4971 497      
Profit Loss Account Reserve4 275 3674 262 0404 549 720      
Shareholder Funds4 276 8644 263 5374 551 217      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    846 535759 789854 389856 388 
Accumulated Depreciation Impairment Property Plant Equipment  64 10765 08965 927  67 77868 225
Amounts Owed By Group Undertakings Participating Interests       2 407 0002 482 000
Amounts Owed To Other Related Parties Other Than Directors  1 178 2711 150 771288 771    
Corporation Tax Payable  9 0621 516293  8 4808 480
Creditors  1 194 6136 516846 82895 1438 3938 48025 733
Depreciation Rate Used For Property Plant Equipment   1515   15
Fixed Assets4 551 0344 549 7294 703 1064 702 1244 503 3214 502 6054 501 9933 642 970 
Increase From Depreciation Charge For Year Property Plant Equipment   982838   447
Investments  1 056 4651 056 465858 500    
Investments Fixed Assets1 056 4651 056 4651 056 4651 056 465858 500    
Net Current Assets Liabilities780 2981 373 7761 508 0791 078 600376 6111 011 5571 307 5662 120 3102 984 722
Other Creditors  5 0005 000846 535  856 38817 253
Other Investments Other Than Loans  1 056 4651 056 465858 500    
Other Remaining Borrowings  1 658 585132 319     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    11 3954 647 7 895 
Property Plant Equipment Gross Cost   3 710 7483 710 748   3 710 748
Provisions For Liabilities Balance Sheet Subtotal    1 3831 3831 38374 
Taxation Including Deferred Taxation Balance Sheet Subtotal  1 3831 3831 383  7474
Total Assets Less Current Liabilities5 331 3325 923 5056 211 1855 780 7244 879 9325 514 1625 809 5595 763 2806 627 245
Trade Creditors Trade Payables  2 280 265 500   14 261
Creditors Due After One Year1 053 0851 658 5851 658 585      
Creditors Due Within One Year1 287 8401 307 5811 194 613      
Number Shares Allotted 1 4971 497      
Par Value Share 11      
Provisions For Liabilities Charges1 3831 3831 383      
Share Capital Allotted Called Up Paid1 4971 4971 497      
Tangible Fixed Assets Additions  254 997      
Tangible Fixed Assets Cost Or Valuation3 556 2203 556 2203 710 748      
Tangible Fixed Assets Depreciation61 65162 95664 107      
Tangible Fixed Assets Depreciation Charged In Period 1 3051 151      
Tangible Fixed Assets Increase Decrease From Transfers Between Items  -100 469      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 31st, July 2023
Free Download (9 pages)

Company search

Advertisements