Greendale House Limited WHITESTONE, HEREFORD


Founded in 1997, Greendale House, classified under reg no. 03449118 is an active company. Currently registered at Greendale House HR1 3SE, Whitestone, Hereford the company has been in the business for twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 23rd August 2001 Greendale House Limited is no longer carrying the name Greendale Carpets.

The company has 6 directors, namely Katie C., Eamonn P. and David G. and others. Of them, Nicholas W. has been with the company the longest, being appointed on 26 May 2005 and Katie C. has been with the company for the least time - from 19 December 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Greendale House Limited Address / Contact

Office Address Greendale House
Office Address2 Whitestone Business Park,
Town Whitestone, Hereford
Post code HR1 3SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03449118
Date of Incorporation Mon, 13th Oct 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Katie C.

Position: Director

Appointed: 19 December 2023

Eamonn P.

Position: Director

Appointed: 19 July 2022

David G.

Position: Director

Appointed: 07 July 2019

Garry D.

Position: Director

Appointed: 01 January 2017

Nicholas L.

Position: Director

Appointed: 06 March 2007

Nicholas W.

Position: Director

Appointed: 26 May 2005

Andrew B.

Position: Director

Appointed: 06 April 2008

Resigned: 05 December 2012

Robert H.

Position: Director

Appointed: 03 December 2007

Resigned: 19 July 2022

Michael D.

Position: Director

Appointed: 24 November 1999

Resigned: 07 July 2019

Andrew B.

Position: Secretary

Appointed: 31 August 1999

Resigned: 05 December 2012

Gary M.

Position: Director

Appointed: 26 February 1998

Resigned: 19 December 2023

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 1997

Resigned: 13 October 1997

Brian N.

Position: Director

Appointed: 13 October 1997

Resigned: 31 August 1999

Brian N.

Position: Secretary

Appointed: 13 October 1997

Resigned: 31 August 1999

David B.

Position: Director

Appointed: 13 October 1997

Resigned: 14 May 2006

John P.

Position: Director

Appointed: 13 October 1997

Resigned: 31 January 2008

Allison P.

Position: Director

Appointed: 13 October 1997

Resigned: 12 October 1998

Michael V.

Position: Director

Appointed: 13 October 1997

Resigned: 12 October 1998

John W.

Position: Director

Appointed: 13 October 1997

Resigned: 09 December 2004

David G.

Position: Director

Appointed: 13 October 1997

Resigned: 31 July 2014

George H.

Position: Director

Appointed: 13 October 1997

Resigned: 11 December 2007

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 13 October 1997

Resigned: 13 October 1997

People with significant control

The register of PSCs who own or have control over the company includes 8 names. As BizStats identified, there is Eamonn P. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Garry D. This PSC has significiant influence or control over the company,. Then there is Gary M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Eamonn P.

Notified on 19 July 2022
Nature of control: significiant influence or control

Garry D.

Notified on 10 March 2023
Nature of control: significiant influence or control

Gary M.

Notified on 11 October 2016
Ceased on 19 December 2023
Nature of control: significiant influence or control

Nicholas L.

Notified on 11 October 2016
Ceased on 10 March 2023
Nature of control: significiant influence or control

Nicholas W.

Notified on 11 October 2016
Ceased on 10 March 2023
Nature of control: significiant influence or control

David G.

Notified on 7 July 2019
Ceased on 10 March 2023
Nature of control: significiant influence or control

Robert H.

Notified on 11 October 2016
Ceased on 19 July 2022
Nature of control: significiant influence or control

Michael D.

Notified on 11 October 2016
Ceased on 7 July 2019
Nature of control: significiant influence or control

Company previous names

Greendale Carpets August 23, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand20 28827 8209 929
Current Assets40 57330 77915 141
Debtors20 2852 9595 212
Net Assets Liabilities1 108 5021 100 6811 100 976
Other Debtors20 2852 9595 212
Property Plant Equipment1 202 2241 193 3681 193 368
Other
Accumulated Depreciation Impairment Property Plant Equipment179 633188 490188 490
Additional Provisions Increase From New Provisions Recognised -1 57589
Bank Borrowings Overdrafts20 7504 1504 621
Corporation Tax Payable16 82714 05113 886
Creditors38 31133 20722 277
Deferred Tax Liabilities75 23473 65973 748
Depreciation Expense Property Plant Equipment 8 857 
Depreciation Rate Used For Property Plant Equipment 1010
Dividends Paid On Shares58 71059 09059 280
Fixed Assets1 202 2241 193 3681 193 368
Increase From Depreciation Charge For Year Property Plant Equipment 8 857 
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases80 00080 00080 000
Net Current Assets Liabilities2 262-2 428-7 136
Net Deferred Tax Liability Asset74 15174 15174 151
Other Creditors13 57015 0063 770
Other Finance Costs67  
Other Remaining Operating Income27 32921 41518 125
Other Taxation Social Security Payable7 914  
Par Value Share 1 0001 000
Property Plant Equipment Gross Cost 1 381 8581 381 858
Provisions75 23473 65973 748
Provisions For Liabilities Balance Sheet Subtotal75 23473 65973 748
Total Assets Less Current Liabilities1 204 4861 190 9401 186 232

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 10th, August 2023
Free Download (16 pages)

Company search

Advertisements