Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARTIN HOWARD HOMES LIMITED
Company Information for

MARTIN HOWARD HOMES LIMITED

WELLESLEY HOUSE, 204 LONDON ROAD, WATERLOOVILLE, HAMPSHIRE, PO7 7AN,
Company Registration Number
05189375
Private Limited Company
Active

Company Overview

About Martin Howard Homes Ltd
MARTIN HOWARD HOMES LIMITED was founded on 2004-07-26 and has its registered office in Waterlooville. The organisation's status is listed as "Active". Martin Howard Homes 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
MARTIN HOWARD HOMES LIMITED
 
Legal Registered Office
WELLESLEY HOUSE
204 LONDON ROAD
WATERLOOVILLE
HAMPSHIRE
PO7 7AN
Other companies in PO7
 
Filing Information
Company Number 05189375
Company ID Number 05189375
Date formed 2004-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:01:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARTIN HOWARD HOMES 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 MARTIN HOWARD HOMES LIMITED

Current Directors
Officer Role Date Appointed
WELLESLEY SERVICES LIMITED
Company Secretary 2004-08-10
SUSAN DAWN ST LEDGER
Director 2004-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGHTON SECRETARY LTD
Nominated Secretary 2004-07-26 2004-08-10
BRIGHTON DIRECTOR LTD
Nominated Director 2004-07-26 2004-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WELLESLEY SERVICES LIMITED EUROPEAN CARTRIDGE BROKERS LIMITED Company Secretary 2018-05-09 CURRENT 2001-02-15 Active
WELLESLEY SERVICES LIMITED ALLBURY LIMITED Company Secretary 2018-01-10 CURRENT 2006-03-21 Active
WELLESLEY SERVICES LIMITED RYLANDES TRANSPORT LIMITED Company Secretary 2017-10-09 CURRENT 2009-06-25 Liquidation
WELLESLEY SERVICES LIMITED LIFETIME VENTURES LTD Company Secretary 2017-07-24 CURRENT 1998-06-24 Active
WELLESLEY SERVICES LIMITED LIFETIME CONSTRUCTION LIMITED Company Secretary 2017-07-24 CURRENT 1993-04-20 Active
WELLESLEY SERVICES LIMITED FACADE PROMOTIONS LIMITED Company Secretary 2016-11-15 CURRENT 2003-02-19 Active
WELLESLEY SERVICES LIMITED IAN PORTER SALES LIMITED Company Secretary 2016-02-22 CURRENT 2007-03-05 Active - Proposal to Strike off
WELLESLEY SERVICES LIMITED TOYWISE LIMITED Company Secretary 2015-07-13 CURRENT 2002-07-25 Active
WELLESLEY SERVICES LIMITED CORPORATE INTERIOR DESIGN (UK) LTD Company Secretary 2014-11-20 CURRENT 1995-11-27 Active
WELLESLEY SERVICES LIMITED INTERIOR WORKSHOP LIMITED Company Secretary 2014-01-08 CURRENT 2007-02-05 Active
WELLESLEY SERVICES LIMITED SEAVIEW CARS LIMITED Company Secretary 2011-06-22 CURRENT 2008-09-08 Active
WELLESLEY SERVICES LIMITED EMPOWERING THE FUTURE LIMITED Company Secretary 2010-12-01 CURRENT 1997-05-07 Dissolved 2017-07-18
WELLESLEY SERVICES LIMITED ORBIS MOBILE TECHNOLOGIES LIMITED Company Secretary 2010-10-28 CURRENT 2010-10-28 Active
WELLESLEY SERVICES LIMITED PENTA PRECISION ENG. LIMITED Company Secretary 2010-06-22 CURRENT 1997-12-09 Active
WELLESLEY SERVICES LIMITED MILESTONE MANAGEMENT SERVICES LIMITED Company Secretary 2010-03-05 CURRENT 1995-09-11 Active
WELLESLEY SERVICES LIMITED AGENCY INFORMATION LIMITED Company Secretary 2010-03-03 CURRENT 2008-12-30 Dissolved 2015-04-14
WELLESLEY SERVICES LIMITED JW PHOTOGRAPHY LIMITED Company Secretary 2010-02-09 CURRENT 2010-02-09 Active
WELLESLEY SERVICES LIMITED ITGB LIMITED Company Secretary 2009-12-16 CURRENT 2009-12-16 Dissolved 2016-05-31
WELLESLEY SERVICES LIMITED ULSTEL LIMITED Company Secretary 2009-12-07 CURRENT 2009-12-07 Active
WELLESLEY SERVICES LIMITED HERNE ENTERPRISES LIMITED Company Secretary 2009-07-01 CURRENT 1999-06-10 Active
WELLESLEY SERVICES LIMITED HERNE CONSULTANTS LIMITED Company Secretary 2009-07-01 CURRENT 1996-02-15 Active
WELLESLEY SERVICES LIMITED MAIL USERS' ASSOCIATION LIMITED Company Secretary 2009-03-19 CURRENT 1976-03-02 Active
WELLESLEY SERVICES LIMITED CAVALLO CONSULTANTS LIMITED Company Secretary 2009-03-10 CURRENT 2009-03-10 Liquidation
WELLESLEY SERVICES LIMITED DAYLIGHT INNOVATION INVESTMENT SUPPORT CORPORATION LIMITED Company Secretary 2009-03-04 CURRENT 2009-03-04 Active
WELLESLEY SERVICES LIMITED DRG TELEVISION LIMITED Company Secretary 2009-01-30 CURRENT 2005-11-11 Active
WELLESLEY SERVICES LIMITED SEMICAST RESEARCH LIMITED Company Secretary 2009-01-15 CURRENT 2009-01-15 Active
WELLESLEY SERVICES LIMITED ROUTE TO RESULTS LIMITED Company Secretary 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
WELLESLEY SERVICES LIMITED 90 SLOANE STREET LIMITED Company Secretary 2008-06-26 CURRENT 2008-06-26 Active
WELLESLEY SERVICES LIMITED I W REALISATIONS LTD Company Secretary 2008-04-07 CURRENT 2002-03-04 Active
WELLESLEY SERVICES LIMITED C2C RECRUITMENT LIMITED Company Secretary 2008-04-07 CURRENT 2001-12-04 Dissolved 2017-05-09
WELLESLEY SERVICES LIMITED CHERRYMAN LIMITED Company Secretary 2008-04-07 CURRENT 2005-03-15 Active
WELLESLEY SERVICES LIMITED YOUR FINANCIAL FUTURE LIMITED Company Secretary 2008-01-04 CURRENT 2006-04-06 Active
WELLESLEY SERVICES LIMITED J & H BAILEY ASSOCIATES LIMITED Company Secretary 2007-10-31 CURRENT 2007-10-31 Active
WELLESLEY SERVICES LIMITED AVIENT LOGISTICS LIMITED Company Secretary 2007-10-24 CURRENT 2007-10-24 Dissolved 2014-05-20
WELLESLEY SERVICES LIMITED RHL DESIGNS LIMITED Company Secretary 2007-05-02 CURRENT 2007-05-02 Dissolved 2018-04-10
WELLESLEY SERVICES LIMITED ST GILES HEALTH & BEAUTY LTD Company Secretary 2007-03-26 CURRENT 2006-06-08 Dissolved 2016-07-08
WELLESLEY SERVICES LIMITED NTH DEGREE ENGINEERING LIMITED Company Secretary 2006-09-13 CURRENT 2006-09-13 Dissolved 2016-11-01
WELLESLEY SERVICES LIMITED PHAT PASTIES LIMITED Company Secretary 2006-09-12 CURRENT 2006-09-12 Active
WELLESLEY SERVICES LIMITED ENIX LIMITED Company Secretary 2006-06-29 CURRENT 2006-06-29 Active
WELLESLEY SERVICES LIMITED NEIL BULL LIMITED Company Secretary 2006-03-31 CURRENT 2002-09-06 Active
WELLESLEY SERVICES LIMITED MANCHIP CONSTRUCTION LIMITED Company Secretary 2005-12-06 CURRENT 2005-12-06 Active
WELLESLEY SERVICES LIMITED RACKHAMS SURVEYORS LIMITED Company Secretary 2005-12-01 CURRENT 2003-07-30 Active
WELLESLEY SERVICES LIMITED J & J UTILITIES SOLUTIONS LIMITED Company Secretary 2005-09-22 CURRENT 2005-09-22 Dissolved 2016-06-07
WELLESLEY SERVICES LIMITED QUICK TAXIS LIMITED Company Secretary 2005-07-25 CURRENT 2005-07-25 Dissolved 2014-11-18
WELLESLEY SERVICES LIMITED GJ INTERNATIONAL LIMITED Company Secretary 2005-07-20 CURRENT 2003-07-15 Active - Proposal to Strike off
WELLESLEY SERVICES LIMITED JULIE HIPKISS CONSULTING LIMITED Company Secretary 2005-02-01 CURRENT 2003-01-28 Active - Proposal to Strike off
WELLESLEY SERVICES LIMITED ELANTE LIMITED Company Secretary 2004-09-23 CURRENT 2004-09-23 Liquidation
WELLESLEY SERVICES LIMITED KINGFISHER CARPENTRY LIMITED Company Secretary 2004-06-21 CURRENT 2004-06-21 Active - Proposal to Strike off
WELLESLEY SERVICES LIMITED FORESTRY TRAINING SERVICES LIMITED Company Secretary 2004-05-13 CURRENT 2004-05-13 Dissolved 2015-01-20
WELLESLEY SERVICES LIMITED JENKINS SERVICES LIMITED Company Secretary 2003-04-03 CURRENT 2002-08-12 Active - Proposal to Strike off
WELLESLEY SERVICES LIMITED MGL BUILDING SERVICES DESIGN LIMITED Company Secretary 2003-03-24 CURRENT 2003-03-24 Active - Proposal to Strike off

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
2024-03-1231/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-15REGISTERED OFFICE CHANGED ON 15/02/24 FROM Whiteley Business Park Whiteley Business Park Whiteley Lane Fareham Hants PO15 6RQ England
2023-08-02Director's details changed for Mrs Susan Dawn St Ledger on 2023-08-02
2023-08-02CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-04-1831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07CESSATION OF SUSAN DAWN ST LEDGER AS A PERSON OF SIGNIFICANT CONTROL
2022-11-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE ST LEDGER
2022-07-26CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/21 FROM Suite51 151 High Street Southampton Hampshire SO14 2BT England
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-08-24AP03Appointment of Mr Clive Risbridger as company secretary on 2020-08-17
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-08-24TM02Termination of appointment of Wellesley Services Limited on 2020-08-17
2020-03-20CH01Director's details changed for Susan Dawn St Ledger on 2020-03-20
2020-03-20CH01Director's details changed for Susan Dawn St Ledger on 2020-03-20
2020-03-20CH01Director's details changed for Susan Dawn St Ledger on 2020-03-20
2020-03-20PSC04Change of details for Mrs Susan Dawn St Ledger as a person with significant control on 2020-03-20
2020-03-20PSC04Change of details for Mrs Susan Dawn St Ledger as a person with significant control on 2020-03-20
2020-03-20PSC04Change of details for Mrs Susan Dawn St Ledger as a person with significant control on 2020-03-20
2020-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/20 FROM Wellesley House 204 London Road Waterlooville PO7 7AN
2020-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/20 FROM Wellesley House 204 London Road Waterlooville PO7 7AN
2020-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/20 FROM Wellesley House 204 London Road Waterlooville PO7 7AN
2020-02-24AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-04-29AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04PSC04Change of details for Mrs Susan Dawn St Ledger as a person with significant control on 2019-04-04
2019-04-04CH01Director's details changed for Susan Dawn St Ledger on 2019-04-04
2018-07-27LATEST SOC27/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-04-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16CH01Director's details changed for Susan Dawn St Ledger on 2016-09-15
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-07-05AAMDAmended account small company full exemption
2016-04-27AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-28AR0126/07/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-07AR0126/07/14 ANNUAL RETURN FULL LIST
2014-04-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27AR0126/07/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-07AR0126/07/12 ANNUAL RETURN FULL LIST
2012-04-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-12AR0126/07/11 ANNUAL RETURN FULL LIST
2011-04-27AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-08AR0126/07/10 ANNUAL RETURN FULL LIST
2010-10-08CH04SECRETARY'S DETAILS CHNAGED FOR WELLESLEY SERVICES LIMITED on 2010-07-26
2010-10-08CH01Director's details changed for Susan Dawn St Ledger on 2010-07-26
2010-04-23AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-16363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-10288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN ST LEDGER / 10/12/2008
2008-09-15363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-06-24363sRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2008-06-11AA31/07/07 TOTAL EXEMPTION SMALL
2007-04-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2007-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-03363(287)REGISTERED OFFICE CHANGED ON 03/10/06
2006-10-03363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2006-01-04395PARTICULARS OF MORTGAGE/CHARGE
2005-12-15395PARTICULARS OF MORTGAGE/CHARGE
2005-12-12363(287)REGISTERED OFFICE CHANGED ON 12/12/05
2005-12-12363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-12-08288aNEW SECRETARY APPOINTED
2005-12-08287REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 6 MAYTREE ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 5RU
2005-11-25287REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 6 MAYTREE ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 5RU
2005-10-05288bDIRECTOR RESIGNED
2005-09-16288bSECRETARY RESIGNED
2005-07-18288aNEW DIRECTOR APPOINTED
2005-07-13288aNEW SECRETARY APPOINTED
2005-02-23287REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 3 MARLBOROUGH ROAD LANCING BN15 8UF
2004-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to MARTIN HOWARD HOMES 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 MARTIN HOWARD HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-04-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-12-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-08-01 £ 262,453

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 MARTIN HOWARD HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2011-08-01 £ 1,601
Current Assets 2011-08-01 £ 81,601
Debtors 2011-08-01 £ 80,000
Fixed Assets 2011-08-01 £ 37,336
Shareholder Funds 2011-08-01 £ 143,516
Tangible Fixed Assets 2011-08-01 £ 37,336

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARTIN HOWARD HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARTIN HOWARD HOMES LIMITED
Trademarks
We have not found any records of MARTIN HOWARD HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARTIN HOWARD HOMES 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 (43390 - Other building completion and finishing) as MARTIN HOWARD HOMES LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where MARTIN HOWARD HOMES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARTIN HOWARD HOMES 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 MARTIN HOWARD HOMES 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.