Background WavePink WaveYellow Wave

GREATHOME PROPERTIES LIMITED (02944281)

GREATHOME PROPERTIES LIMITED (02944281) is an active UK company. incorporated on 30 June 1994. with registered office in Doncaster. The company operates in the Construction sector, engaged in development of building projects. GREATHOME PROPERTIES LIMITED has been registered for 31 years. Current directors include JENKINS, Anthony William, SMITH, Gemma Leigh, WEAVER, Andrew Richard.

Company Number
02944281
Status
active
Type
ltd
Incorporated
30 June 1994
Age
31 years
Address
Quay Point, Doncaster, DN4 5PL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JENKINS, Anthony William, SMITH, Gemma Leigh, WEAVER, Andrew Richard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREATHOME PROPERTIES LIMITED

GREATHOME PROPERTIES LIMITED is an active company incorporated on 30 June 1994 with the registered office located in Doncaster. The company operates in the Construction sector, specifically engaged in development of building projects. GREATHOME PROPERTIES LIMITED was registered 31 years ago.(SIC: 41100)

Status

active

Active since 31 years ago

Company No

02944281

LTD Company

Age

31 Years

Incorporated 30 June 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Quay Point Lakeside Boulevard Doncaster, DN4 5PL,

Previous Addresses

Quay Point Lakeside Doncaster South Yorkshire DN4 5PL
From: 30 June 1994To: 15 August 2012
Timeline

7 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jun 94
Director Joined
May 15
Director Left
May 15
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

JENKINS, Anthony William

Active
66 Chapel Street, SheffieldS20 5BT
Born September 1951
Director
Appointed 12 Dec 1994

SMITH, Gemma Leigh

Active
Lakeside Boulevard, DoncasterDN4 5PL
Born January 1984
Director
Appointed 31 May 2024

WEAVER, Andrew Richard

Active
Lakeside Boulevard, DoncasterDN4 5PL
Born August 1973
Director
Appointed 17 Mar 2021

BOLTON, David George

Resigned
Aldwyn Greenroyd Avenue, HalifaxHX3 0LP
Secretary
Appointed 20 Apr 1998
Resigned 09 Dec 2014

BROWN, Tracey

Resigned
8 Castle View, SheffieldS31 9AZ
Secretary
Appointed 12 Dec 1994
Resigned 20 Apr 1998

DAVIS, Julian Nigel

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Secretary
Appointed 09 Dec 2014
Resigned 31 May 2024

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 30 Jun 1994
Resigned 12 Dec 1994

ALLISON, Philip Robert

Resigned
Claypool Cottage Hornthorpe Road, SheffieldS21 4DS
Born June 1954
Director
Appointed 01 May 1998
Resigned 03 Jan 2003

BROWN, Tracey

Resigned
8 Castle View, SheffieldS31 9AZ
Born March 1964
Director
Appointed 12 Dec 1994
Resigned 20 Apr 1998

DAVIS, Julian Nigel

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born January 1975
Director
Appointed 08 May 2015
Resigned 31 May 2024

WEAVER, Richard Irving

Resigned
Linton Lane, WetherbyLS22 4HH
Born March 1949
Director
Appointed 01 May 1998
Resigned 02 Mar 2021

WREN, James Joseph

Resigned
Bawtry Road, WorksopS81 8HG
Born May 1950
Director
Appointed 03 Jan 2003
Resigned 08 May 2015

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 30 Jun 1994
Resigned 12 Dec 1994

Persons with significant control

1

Mr Anthony William Jenkins

Active
Chapel Street, SheffieldS20 5BT
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Dormant
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 2009
AAAnnual Accounts
Legacy
13 July 2009
288cChange of Particulars
Legacy
13 July 2009
363aAnnual Return
Legacy
16 July 2008
363aAnnual Return
Legacy
16 July 2008
288cChange of Particulars
Auditors Resignation Company
2 May 2008
AUDAUD
Accounts With Accounts Type Dormant
28 March 2008
AAAnnual Accounts
Legacy
12 July 2007
288cChange of Particulars
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2007
AAAnnual Accounts
Accounts With Accounts Type Small
19 July 2006
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2005
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
26 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
27 March 2004
AAAnnual Accounts
Legacy
1 October 2003
287Change of Registered Office
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2003
AAAnnual Accounts
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
21 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
18 December 2001
122122
Resolution
3 December 2001
RESOLUTIONSResolutions
Resolution
3 December 2001
RESOLUTIONSResolutions
Memorandum Articles
3 December 2001
MEM/ARTSMEM/ARTS
Legacy
2 November 2001
173173
Legacy
8 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2000
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
17 December 1998
225Change of Accounting Reference Date
Legacy
17 December 1998
88(2)R88(2)R
Legacy
17 December 1998
287Change of Registered Office
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
14 May 1998
88(3)88(3)
Legacy
14 May 1998
88(2)R88(2)R
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 April 1998
AAAnnual Accounts
Memorandum Articles
27 April 1998
MEM/ARTSMEM/ARTS
Resolution
27 April 1998
RESOLUTIONSResolutions
Legacy
27 April 1998
123Notice of Increase in Nominal Capital
Legacy
19 December 1997
287Change of Registered Office
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1997
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
3 October 1995
287Change of Registered Office
Legacy
29 August 1995
363b363b
Legacy
29 August 1995
363(353)363(353)
Legacy
29 August 1995
363(190)363(190)
Legacy
29 August 1995
288288
Legacy
29 August 1995
288288
Legacy
16 February 1995
288288
Legacy
16 February 1995
288288
Legacy
16 February 1995
287Change of Registered Office
Incorporation Company
30 June 1994
NEWINCIncorporation