Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE GREEN HOME COMPANY (SOUTH) LIMITED
Company Information for

THE GREEN HOME COMPANY (SOUTH) LIMITED

Thatcher House, 12 Mount Ephraim, MOUNT EPHRAIM, Tunbridge Wells, KENT, TN4 8AS,
Company Registration Number
07148330
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Green Home Company (south) Ltd
THE GREEN HOME COMPANY (SOUTH) LIMITED was founded on 2010-02-05 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active - Proposal to Strike off". The Green Home Company (south) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE GREEN HOME COMPANY (SOUTH) LIMITED
 
Legal Registered Office
Thatcher House, 12 Mount Ephraim
MOUNT EPHRAIM
Tunbridge Wells
KENT
TN4 8AS
Other companies in TN4
 
Filing Information
Company Number 07148330
Company ID Number 07148330
Date formed 2010-02-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 06:34:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GREEN HOME COMPANY (SOUTH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE GREEN HOME COMPANY (SOUTH) LIMITED

Current Directors
Officer Role Date Appointed
AUSTIN SEAN HEALEY
Director 2014-04-22
PAUL LAWRENCE WHEELER
Director 2014-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STUART ELBOURNE
Director 2014-04-22 2018-03-15
ALAN JAMES PROTO
Director 2010-02-05 2014-05-02
JOHN EDWARD BENNER
Director 2011-03-07 2014-05-01
TREVOR BARNES
Director 2010-02-05 2012-11-28
SUSAN MARGARET HARRIS
Director 2011-03-01 2012-11-28
KEVIN RONALD EDSER
Director 2010-02-05 2012-10-11
KEM DORE
Director 2010-02-05 2010-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AUSTIN SEAN HEALEY MAP SOLAR LIMITED Director 2016-02-01 CURRENT 2013-05-24 Active
AUSTIN SEAN HEALEY LEDBB LIMITED Director 2015-09-14 CURRENT 2015-06-10 Active
AUSTIN SEAN HEALEY SPORTS SHOW LIMITED Director 2015-03-05 CURRENT 2014-06-18 Dissolved 2018-06-22
AUSTIN SEAN HEALEY VIN-X LIMITED Director 2013-10-17 CURRENT 1989-07-10 Active
AUSTIN SEAN HEALEY CRE8 ENERGY (UK) LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active - Proposal to Strike off
AUSTIN SEAN HEALEY MAP ARCHITECTURE AND DESIGN LIMITED Director 2013-07-26 CURRENT 2013-07-26 Dissolved 2018-06-19
AUSTIN SEAN HEALEY SPOTLITE ENERGY LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active - Proposal to Strike off
AUSTIN SEAN HEALEY MAP ENERGY FUNDING SOLUTIONS LIMITED Director 2013-07-09 CURRENT 2012-05-02 Active
AUSTIN SEAN HEALEY MAP FINANCE LIMITED Director 2013-03-05 CURRENT 2013-03-05 Dissolved 2015-10-06
AUSTIN SEAN HEALEY SUPER SKILLS EXPERIENCES LIMITED Director 2010-11-01 CURRENT 2010-11-01 Active
AUSTIN SEAN HEALEY AUSTIN HEALEY (SPORTING CONSULTANTS) LIMITED Director 1998-07-15 CURRENT 1998-07-15 Dissolved 2017-08-04
AUSTIN SEAN HEALEY AUSTIN HEALEY LIMITED Director 1998-01-19 CURRENT 1998-01-19 Active
PAUL LAWRENCE WHEELER E Q ENERGY INVESTMENTS LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active - Proposal to Strike off
PAUL LAWRENCE WHEELER BOROUGH HOMES CONSTRUCTION LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active
PAUL LAWRENCE WHEELER HENWOOD FORTY SEVEN LIMITED Director 2018-02-12 CURRENT 1995-01-30 Active
PAUL LAWRENCE WHEELER PAUP LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active - Proposal to Strike off
PAUL LAWRENCE WHEELER MAP LED LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
PAUL LAWRENCE WHEELER CRE8 ENERGY 2 LIMITED Director 2014-07-18 CURRENT 2014-07-18 Dissolved 2016-03-01
PAUL LAWRENCE WHEELER CRE8 ENERGY 1 LIMITED Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2016-02-09
PAUL LAWRENCE WHEELER CRE8 ENERGY (UK) LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active - Proposal to Strike off
PAUL LAWRENCE WHEELER MAP ARCHITECTURE AND DESIGN LIMITED Director 2013-07-26 CURRENT 2013-07-26 Dissolved 2018-06-19
PAUL LAWRENCE WHEELER SPOTLITE ENERGY LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active - Proposal to Strike off
PAUL LAWRENCE WHEELER MAP SOLAR LIMITED Director 2013-05-24 CURRENT 2013-05-24 Active
PAUL LAWRENCE WHEELER HMS MANAGEMENT LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active
PAUL LAWRENCE WHEELER MAP FINANCE LIMITED Director 2013-03-05 CURRENT 2013-03-05 Dissolved 2015-10-06
PAUL LAWRENCE WHEELER MAYTHIRD LIMITED Director 2008-06-19 CURRENT 2008-06-19 Liquidation
PAUL LAWRENCE WHEELER MAP CONTRACTS LTD Director 2004-11-26 CURRENT 2004-11-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13Final Gazette dissolved via compulsory strike-off
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-06-0931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-10Compulsory strike-off action has been discontinued
2023-03-09CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-23CH01Director's details changed for Mr Austin Sean Healey on 2022-02-05
2022-01-01Compulsory strike-off action has been discontinued
2022-01-01DISS40Compulsory strike-off action has been discontinued
2021-12-3131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15DISS40Compulsory strike-off action has been discontinued
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/21 FROM Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES
2019-06-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STUART ELBOURNE
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/17 FROM Level 1 Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS
2017-10-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 5000
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25AA31/12/14 TOTAL EXEMPTION SMALL
2016-02-25AA31/12/13 TOTAL EXEMPTION SMALL
2016-02-09AR0106/02/16 ANNUAL RETURN FULL LIST
2016-01-20DISS40Compulsory strike-off action has been discontinued
2016-01-19AR0106/02/15 FULL LIST
2016-01-19AR0106/02/14 FULL LIST
2016-01-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-18AR0106/02/13 ANNUAL RETURN FULL LIST
2015-08-181.4Notice of completion of liquidation voluntary arrangement
2014-10-161.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-08-09
2014-08-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/14 FROM Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH England
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART ELBOURNE / 09/07/2014
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN SEAN HEALEY / 09/07/2014
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAWRENCE WHEELER / 09/07/2014
2014-07-25AP01DIRECTOR APPOINTED AUSTIN SEAN HEALEY
2014-07-25AP01DIRECTOR APPOINTED MR PAUL LAWRENCE WHEELER
2014-07-25AP01DIRECTOR APPOINTED DAVID STUART ELBOURNE
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PROTO
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BENNER
2013-10-071.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2013
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BARNES
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN EDSER
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HARRIS
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-171.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-07-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-15LATEST SOC15/03/12 STATEMENT OF CAPITAL;GBP 5000
2012-03-15AR0105/02/12 FULL LIST
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-12AP01DIRECTOR APPOINTED JOHN BENNER
2011-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-04AP01DIRECTOR APPOINTED SUSAN MARGARET HARRIS
2011-03-03AR0106/02/11 FULL LIST
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES PROTO / 04/02/2011
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RONALD EDSER / 04/02/2011
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR KEM DORE
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR BARNES / 04/02/2011
2011-03-01AR0105/02/11 FULL LIST
2010-02-17AA01CURRSHO FROM 28/02/2011 TO 31/12/2010
2010-02-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-02-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to THE GREEN HOME COMPANY (SOUTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE GREEN HOME COMPANY (SOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTELS MORTGAGE 2011-09-07 Satisfied TGHC LIMITED
CHATTELS MORTGAGE 2011-07-18 Satisfied TGHC LIMITED
DEED OF CHARGE OVER ACCOUNT BALANCES 2011-04-26 Satisfied TGHC LIMITED ("THE LENDER")
CHATTELS MORTGAGE 2011-04-26 Satisfied TGHC LIMITED (THE "LENDER")
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE GREEN HOME COMPANY (SOUTH) LIMITED

Intangible Assets
Patents
We have not found any records of THE GREEN HOME COMPANY (SOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE GREEN HOME COMPANY (SOUTH) LIMITED
Trademarks
We have not found any records of THE GREEN HOME COMPANY (SOUTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GREEN HOME COMPANY (SOUTH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as THE GREEN HOME COMPANY (SOUTH) LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where THE GREEN HOME COMPANY (SOUTH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THE GREEN HOME COMPANY (SOUTH) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-08-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE GREEN HOME COMPANY (SOUTH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE GREEN HOME COMPANY (SOUTH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.