GREEN HOMETOWN LIMITED

Active Amersham

Other letting and operating of own or leased real estate

0 employees website.com
Other letting and operating of own or leased real estate
G

GREEN HOMETOWN LIMITED

Other letting and operating of own or leased real estate

Founded 25 Feb 2015 Active Amersham, England 0 employees website.com
Other letting and operating of own or leased real estate
Accounts Submitted 27 Feb 2026 Next due 28 Feb 2026 3 months overdue
Confirmation Submitted 9 Mar 2026 Next due 26 Feb 2027 10 months remaining
Net assets £153K £7K 2024 year on year
Total assets £438K £9K 2024 year on year
Total Liabilities £285K £3K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

2 Burton House, Repton Place White Lion Road Amersham Bucks HP7 9LP England

Full company profile for GREEN HOMETOWN LIMITED (09457992), an active company based in Amersham, England. Incorporated 25 Feb 2015. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

N/A

Net Assets

£152.93k

Decreased by £6.55k (-4%)

Total Liabilities

£285.15k

Decreased by £2.72k (-1%)

Turnover

N/A

Employees

N/A

Debt Ratio

65%

Increased by 1 (+2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active
Status
Odedra, Dipak MuruDirectorBritishEngland5325 Feb 2015Active
Odedra, PreetyDirectorBritishUnited Kingdom5825 Feb 2015Active

Shareholders

Shareholders (2)

Dipak Muru Odedra
50.0%
Preety Odedra
50.0%

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Mr Dipak Muru Odedra

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1973
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Preety Odedra

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Preety Odedra

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Dipak Muru Odedra

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1973
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

2 freehold 2 total
AddressTenurePrice PaidDate Added
95 Gloucester Road, Cheltenham (GL51 8NG) CHELTENHAM
Freehold-26 Feb 2016
64 Netherwood Gardens, Cheltenham (GL51 8LG) CHELTENHAM
Freehold£160,00029 Apr 2015
95 Gloucester Road, Cheltenham (GL51 8NG)
Freehold
Added 26 Feb 2016
District CHELTENHAM
64 Netherwood Gardens, Cheltenham (GL51 8LG)
Freehold £160,000
Added 29 Apr 2015
District CHELTENHAM

Documents

Company Filings

DateCategoryDescriptionDocument
30 Apr 2026Persons With Significant ControlChange to Preety Odedra as a person with significant control on 30 Apr 2026
30 Apr 2026OfficersChange to director Ms Preety Odedra on 30 Apr 2026
30 Apr 2026OfficersChange to director Mr Dipak Muru Odedra on 30 Apr 2026
30 Apr 2026Persons With Significant ControlChange to Mr Dipak Muru Odedra as a person with significant control on 30 Apr 2026
30 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
30 Apr 2026 Persons With Significant Control

Change to Preety Odedra as a person with significant control on 30 Apr 2026

30 Apr 2026 Officers

Change to director Ms Preety Odedra on 30 Apr 2026

30 Apr 2026 Officers

Change to director Mr Dipak Muru Odedra on 30 Apr 2026

30 Apr 2026 Persons With Significant Control

Change to Mr Dipak Muru Odedra as a person with significant control on 30 Apr 2026

30 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Change to Preety Odedra as a person with significant control on 30 Apr 2026

1 days ago on 30 Apr 2026

Change to director Ms Preety Odedra on 30 Apr 2026

1 days ago on 30 Apr 2026

Change to director Mr Dipak Muru Odedra on 30 Apr 2026

1 days ago on 30 Apr 2026

Change to Mr Dipak Muru Odedra as a person with significant control on 30 Apr 2026

1 days ago on 30 Apr 2026

Change Registered Office Address Company With Date Old Address New Address

1 days ago on 30 Apr 2026