Background WavePink WaveYellow Wave

GREENCORE HOMES LTD (08754406)

GREENCORE HOMES LTD (08754406) is an active UK company. incorporated on 30 October 2013. with registered office in Bicester. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. GREENCORE HOMES LTD has been registered for 12 years.

Company Number
08754406
Status
active
Type
ltd
Incorporated
30 October 2013
Age
12 years
Address
Unit 1 Bicester Park, Bicester, OX26 4SS
Industry Sector
Construction
Business Activity
Construction of commercial buildings
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENCORE HOMES LTD

GREENCORE HOMES LTD is an active company incorporated on 30 October 2013 with the registered office located in Bicester. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. GREENCORE HOMES LTD was registered 12 years ago.(SIC: 41201, 41202)

Status

active

Active since 12 years ago

Company No

08754406

LTD Company

Age

12 Years

Incorporated 30 October 2013

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 3 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

GREENCORE CONSTRUCTION LTD
From: 30 October 2013To: 28 September 2023
Contact
Address

Unit 1 Bicester Park Charbridge Way Bicester, OX26 4SS,

Previous Addresses

Twm Solicitors Llp, 65 Woodbridge Road Guildford Surrey GU1 4rd England
From: 9 July 2020To: 11 September 2024
2 West Street Henley on Thames Oxfordshire RG9 2DU
From: 2 November 2015To: 9 July 2020
Withy King Llp North Bailey House Oxford OX1 2EA
From: 30 October 2013To: 2 November 2015
Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Nov 13
Loan Secured
Jun 14
Funding Round
Feb 15
Loan Cleared
Dec 15
Funding Round
Dec 20
Funding Round
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Aug 22
Director Joined
Nov 22
Owner Exit
Mar 23
Loan Secured
May 23
Loan Secured
Jul 23
Loan Cleared
Nov 23
Loan Secured
Nov 23
Director Joined
Jan 24
Funding Round
Feb 24
Loan Cleared
Mar 24
Owner Exit
Mar 24
Loan Secured
May 25
Loan Secured
Jun 25
Director Joined
Nov 25
Funding Round
Nov 25
5
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Capital Allotment Shares
27 November 2025
SH01Allotment of Shares
Resolution
27 November 2025
RESOLUTIONSResolutions
Memorandum Articles
27 November 2025
MAMA
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Memorandum Articles
27 June 2025
MAMA
Resolution
27 June 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Resolution
2 November 2024
RESOLUTIONSResolutions
Memorandum Articles
2 November 2024
MAMA
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 September 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 September 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
12 April 2024
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
12 April 2024
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
11 April 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
22 March 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Full
8 March 2024
AAMDAAMD
Accounts With Accounts Type Full
27 February 2024
AAAnnual Accounts
Capital Allotment Shares
26 February 2024
SH01Allotment of Shares
Resolution
22 February 2024
RESOLUTIONSResolutions
Memorandum Articles
22 February 2024
MAMA
Second Filing Of Confirmation Statement With Made Up Date
30 January 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 January 2024
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 November 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Certificate Change Of Name Company
28 September 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
27 March 2023
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
24 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Change To A Person With Significant Control
18 August 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Capital Allotment Shares
9 February 2022
SH01Allotment of Shares
Resolution
8 February 2022
RESOLUTIONSResolutions
Memorandum Articles
8 February 2022
MAMA
Capital Name Of Class Of Shares
8 February 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
18 December 2020
PSC04Change of PSC Details
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 July 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Capital Allotment Shares
26 February 2015
SH01Allotment of Shares
Resolution
26 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
20 October 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
25 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Incorporation Company
30 October 2013
NEWINCIncorporation