Company NameGreenoaks Construction Limited
DirectorGraham Sinclair
Company StatusActive
Company Number05728643
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameGraham Sinclair
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2006(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address2 Tripps Hill Close
Chalfont St Giles
Buckinghamshire
HP8 4JZ
Secretary NameAmy Sinclair
NationalityBritish
StatusCurrent
Appointed02 March 2006(same day as company formation)
RoleVascular Specialist
Country of ResidenceUnited Kingdom
Correspondence Address2 Tripps Hill Close
Chalfont St Giles
Buckinghamshire
HP8 4JZ
Director NameAmy Sinclair
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleVascular Specialist
Country of ResidenceUnited Kingdom
Correspondence Address2 Tripps Hill Close
Chalfont St Giles
Buckinghamshire
HP8 4JZ
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Telephone01494 876188
Telephone regionHigh Wycombe

Location

Registered Address5 Jardine House, Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Graham Sinclair
100.00%
Ordinary

Financials

Year2014
Net Worth£455
Cash£860
Current Liabilities£34,505

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

23 November 2006Delivered on: 27 November 2006
Persons entitled: Abbey National PLC

Classification: Mortgage debenture
Secured details: £25,000 due or to become due from the company to.
Particulars: Undertaking, land, premises, rights and assets. See the mortgage charge document for full details.
Outstanding

Filing History

22 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
12 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
22 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
29 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
30 August 2017Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 5 Jardine House, Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX on 30 August 2017 (1 page)
30 August 2017Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 5 Jardine House, Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX on 30 August 2017 (1 page)
14 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 100
(4 pages)
9 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 100
(4 pages)
12 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
16 August 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
16 August 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
30 September 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Graham Sinclair on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Graham Sinclair on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Graham Sinclair on 2 March 2010 (2 pages)
2 October 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
2 October 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
4 March 2009Return made up to 02/03/09; full list of members (3 pages)
4 March 2009Return made up to 02/03/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 April 2008Return made up to 02/03/08; full list of members (6 pages)
17 April 2008Return made up to 02/03/08; full list of members (6 pages)
7 November 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
7 November 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
27 October 2007Director resigned (1 page)
27 October 2007Director resigned (1 page)
16 April 2007Return made up to 02/03/07; full list of members (7 pages)
16 April 2007Return made up to 02/03/07; full list of members (7 pages)
27 November 2006Particulars of mortgage/charge (3 pages)
27 November 2006Particulars of mortgage/charge (3 pages)
31 May 2006Ad 01/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 2006Ad 01/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 May 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
5 May 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New secretary appointed;new director appointed (2 pages)
13 March 2006New secretary appointed;new director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006Secretary resigned (1 page)
2 March 2006Incorporation (16 pages)
2 March 2006Incorporation (16 pages)