Ghe Homes Ltd, Newbury

Ghe Homes Ltd is a private limited company. Formerly, it was named Grange Homes Berkshire Ltd. (it was changed on 2016-04-30). Located at 21 Kingfisher Court, Newbury RG14 5SJ, this 18 years old firm was incorporated on 2005-07-28 and is categorised as "other letting and operating of own or leased real estate" (SIC code: 68209), "development of building projects" (Standard Industrial Classification: 41100).
2 directors can be found in this business: Ryan D. (appointed on 10 January 2017), Scott D. (appointed on 21 August 2012).
About
Name: Ghe Homes Ltd
Number: 05521098
Incorporation date: 2005-07-28
End of financial year: 31 March
 
Address: 21 Kingfisher Court
Newbury
RG14 5SJ
SIC code: 68209 - Other letting and operating of own or leased real estate
41100 - Development of building projects
Company staff
People with significant control
Scott D.
6 April 2016
Nature of control: 25-50% shares
Financial data
Date of Accounts 2011-03-31 2012-03-31 2013-03-31 2014-03-31 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31 2023-03-31
Current Assets 709,208 709,933 624,000 846,282 3,008,414 2,508,001 3,218,752 5,062,448 2,717,555 3,954,203 2,283,175 1,831,454 1,577,420
Total Assets Less Current Liabilities 492,633 472,963 461,402 578,050 665,436 684,838 610,891 562,832 510,679 1,665,718 252,331 186,504 -59,686
Fixed Assets 4,403 3,302 2,003 2,490 160,580 164,913 - - - - - - -
Shareholder Funds -27,367 -47,037 -58,598 58,050 136,657 156,059 - - - - - - -
Tangible Fixed Assets 4,403 3,302 2,003 2,490 160,580 164,913 - - - - - - -

The date for Ghe Homes Ltd confirmation statement filing is 2023-12-20. The last one was sent on 2022-12-06. The target date for a subsequent accounts filing is 31 December 2023. Most current accounts filing was sent for the time up until 31 March 2022.

1 person of significant control is listed in the Companies House, a solitary person Scott D. who has 1/2 or less of shares.

Company filing
Filter filings by category:
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Change of registered address from Unit 2 Waterside Court Bone Lane Newbury RG14 5SH England on 2019/10/30 to 21 Kingfisher Court Newbury RG14 5SJ
filed on: 30th, October 2019 | address
Free Download (1 page)