Greenplan Designer Homes (newick) Limited HORSHAM


Founded in 2016, Greenplan Designer Homes (newick), classified under reg no. 10539360 is an active company. Currently registered at Premier House RH13 5AD, Horsham the company has been in the business for eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2017-03-23 Greenplan Designer Homes (newick) Limited is no longer carrying the name Greenplan Designer Homes (cowfold).

The company has 2 directors, namely Vanessa B., Robert B.. Of them, Vanessa B., Robert B. have been with the company the longest, being appointed on 23 December 2016. As of 4 May 2024, our data shows no information about any ex officers on these positions.

Greenplan Designer Homes (newick) Limited Address / Contact

Office Address Premier House
Office Address2 36-48 Queen Street
Town Horsham
Post code RH13 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10539360
Date of Incorporation Fri, 23rd Dec 2016
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (241 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Vanessa B.

Position: Director

Appointed: 23 December 2016

Robert B.

Position: Director

Appointed: 23 December 2016

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats found, there is Robert B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robert B.

Notified on 23 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Greenplan Designer Homes (cowfold) March 23, 2017
Greenplan Designer Homes (ovingdean) March 4, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 477872 2081 522285
Current Assets1002 295 378654 03262 68964 70162 516
Debtors100159 331116 28360 48163 17962 231
Other Debtors1001005 0521003 799451
Total Inventories 2 136 000536 962   
Net Assets Liabilities100 22 4352 26613 10016 522
Other
Average Number Employees During Period 2222 
Creditors 2 453 930631 59741 66739 81634 260
Net Current Assets Liabilities100-158 55222 43543 93352 91650 782
Number Shares Issued Fully Paid 2525252525
Other Creditors 2 074 245160 9591 5001 5001 660
Other Remaining Borrowings 2 072 595157 859   
Par Value Share111111
Total Assets Less Current Liabilities100-158 55222 43543 93352 91650 782
Trade Creditors Trade Payables 12 09811 9001 680555554
Trade Debtors Trade Receivables 59 95811 958  2 400
Amounts Owed By Group Undertakings 99 27399 27360 38159 38059 380
Amounts Owed To Group Undertakings 367 587453 453752 4001 500
Bank Borrowings   8 3335 5565 556
Bank Borrowings Overdrafts   41 66739 81634 260
Other Taxation Social Security Payable  5 2857 1681 7742 464
Called Up Share Capital Not Paid Not Expressed As Current Asset100     
Number Shares Allotted25     

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-12-22
filed on: 7th, February 2024
Free Download (3 pages)

Company search

Advertisements