ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greensquare Homes Limited

Greensquare Homes Limited is an active company incorporated on 19 October 1999 with the registered office located in Birmingham, West Midlands. Greensquare Homes Limited was registered 25 years ago.
Status
Active
Active since 21 years ago
Company No
03861414
Private limited company
Age
25 years
Incorporated 19 October 1999
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 19 October 2024 (10 months ago)
Next confirmation dated 19 October 2025
Due by 2 November 2025 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
2nd Floor 10 Brindleyplace
Birmingham
B1 2JB
England
Address changed on 26 Sep 2024 (11 months ago)
Previous address was 178 Birmingham Road West Bromwich B70 6QG England
Telephone
01793602820
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • None • British • Lives in UK • Born in Jan 1966
Director • British • Lives in UK • Born in Apr 1960
Director • British • Lives in England • Born in Aug 1964
Director • Non Executive Director • British • Lives in England • Born in Dec 1953
Director • Chartered Engineer • British • Lives in England • Born in Nov 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greensquare Construction Limited
Dr Peter Forsyth, Phillip Victor Lyons, and 3 more are mutual people.
Active
North Devon Homes
Colin Harold Dennis is a mutual person.
Active
Conference Aston Limited
Craig Philip Jones is a mutual person.
Active
Lowcarbonliving Homes Ltd
Phillip Victor Lyons is a mutual person.
Active
Aston Students' Union
Craig Philip Jones is a mutual person.
Active
National Highways Limited
Emmanuel Oluwole Lewis is a mutual person.
Active
Grid Edge Limited
Craig Philip Jones is a mutual person.
Active
Beautiful Canoe Limited
Craig Philip Jones is a mutual person.
Active
Brands
GreenSquare Homes
GreenSquare Homes builds new homes for sale across Wiltshire, Oxfordshire, and Gloucestershire.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.17M
Decreased by £1.24M (-36%)
Turnover
£20.28M
Increased by £10.94M (+117%)
Employees
14
Decreased by 12 (-46%)
Total Assets
£23.16M
Decreased by £10.08M (-30%)
Total Liabilities
-£19.56M
Decreased by £7.24M (-27%)
Net Assets
£3.6M
Decreased by £2.84M (-44%)
Debt Ratio (%)
84%
Increased by 3.83% (+5%)
Latest Activity
Mr Emmanuel Oluwole Lewis Appointed
5 Months Ago on 25 Mar 2025
Mr Colin Harold Dennis Appointed
7 Months Ago on 29 Jan 2025
David William Greenhalgh Resigned
7 Months Ago on 29 Jan 2025
Confirmation Submitted
10 Months Ago on 29 Oct 2024
Greensquareaccord Ltd (PSC) Details Changed
11 Months Ago on 11 Oct 2024
Full Accounts Submitted
11 Months Ago on 8 Oct 2024
Registered Address Changed
11 Months Ago on 26 Sep 2024
Peter Forsyth Resigned
1 Year 1 Month Ago on 30 Jul 2024
Robin Thomas Bailey Resigned
1 Year 5 Months Ago on 26 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 27 Oct 2023
Get Credit Report
Discover Greensquare Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Emmanuel Oluwole Lewis as a director on 25 March 2025
Submitted on 2 Apr 2025
Appointment of Mr Colin Harold Dennis as a director on 29 January 2025
Submitted on 13 Feb 2025
Termination of appointment of David William Greenhalgh as a director on 29 January 2025
Submitted on 13 Feb 2025
Confirmation statement made on 19 October 2024 with no updates
Submitted on 29 Oct 2024
Change of details for Greensquareaccord Ltd as a person with significant control on 11 October 2024
Submitted on 11 Oct 2024
Full accounts made up to 31 March 2024
Submitted on 8 Oct 2024
Memorandum and Articles of Association
Submitted on 5 Oct 2024
Resolutions
Submitted on 5 Oct 2024
Registered office address changed from 178 Birmingham Road West Bromwich B70 6QG England to 2nd Floor 10 Brindleyplace Birmingham B1 2JB on 26 September 2024
Submitted on 26 Sep 2024
Termination of appointment of Peter Forsyth as a director on 30 July 2024
Submitted on 31 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year