Company Information for MHM PROPERTY SERVICES LIMITED
2ND FLOOR UNIT 5220 VALIANT COURT, GLOUCESTER BUSINESS PARK, BROCKWORTH, GLOUCESTER, GL3 4FE,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MHM PROPERTY SERVICES LIMITED | ||
Legal Registered Office | ||
2ND FLOOR UNIT 5220 VALIANT COURT GLOUCESTER BUSINESS PARK, BROCKWORTH GLOUCESTER GL3 4FE Other companies in GL3 | ||
Previous Names | ||
|
Company Number | 07448134 | |
---|---|---|
Company ID Number | 07448134 | |
Date formed | 2010-11-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-02-05 12:36:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BEN ROBERT WESTRAN |
||
MEARS GROUP PLC |
||
JOHN KENNETH TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEMETRIOS ANTONIOU |
Director | ||
HARRY ANTONIOU |
Director | ||
ZENON ANTONIOU |
Director | ||
CHRISTOPHER POUPOUTSI |
Director | ||
CHRISTOPHER POUPOUTSI |
Director | ||
GRAHAM MICHAEL COWAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TANDO PROPERTY SERVICES LIMITED | Director | 2016-01-06 | CURRENT | 2010-10-13 | Active | |
TANDO HOMES LIMITED | Director | 2016-01-06 | CURRENT | 2014-10-13 | Active | |
MEARS HOMECARE LIMITED | Director | 2015-05-29 | CURRENT | 1992-09-03 | Active - Proposal to Strike off | |
MEARS COMMUNITY CARE AGENCY LIMITED | Director | 2015-05-29 | CURRENT | 1997-12-24 | Active - Proposal to Strike off | |
LET TO BIRMINGHAM LIMITED | Director | 2014-10-15 | CURRENT | 2013-10-31 | Active | |
MEARS HOUSING MANAGEMENT LIMITED | Director | 2014-10-15 | CURRENT | 1998-11-05 | Active | |
OMEGA HOUSING LIMITED | Director | 2014-10-15 | CURRENT | 2010-07-19 | Active | |
HEATHERPARK COMMUNITY SERVICES LIMITED | Director | 2014-08-20 | CURRENT | 2007-01-04 | Active - Proposal to Strike off | |
COULTER ESTATES LTD. | Director | 2014-08-20 | CURRENT | 1993-12-21 | Active - Proposal to Strike off | |
INSITU CARE LTD. | Director | 2014-05-15 | CURRENT | 2005-03-02 | Dissolved 2017-08-22 | |
MEARS NEW HOMES LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Active | |
MEARS MECHANICAL & ELECTRICAL LIMITED | Director | 2013-09-03 | CURRENT | 2013-09-03 | Dissolved 2017-08-22 | |
ARDMORE HOME CARE LTD. | Director | 2013-04-24 | CURRENT | 2006-09-28 | Dissolved 2017-08-15 | |
NURSEPLUS LIMITED | Director | 2013-04-24 | CURRENT | 1999-10-04 | Active - Proposal to Strike off | |
ILS TRUSTEES LIMITED | Director | 2013-04-24 | CURRENT | 2006-09-28 | Active - Proposal to Strike off | |
INDEPENDENT LIVING SERVICES (I L S) LIMITED | Director | 2013-04-24 | CURRENT | 1998-03-30 | Active - Proposal to Strike off | |
ILS GROUP LIMITED | Director | 2013-04-24 | CURRENT | 2005-06-01 | Active - Proposal to Strike off | |
CAREFORCE GROUP LIMITED | Director | 2011-04-05 | CURRENT | 2004-08-09 | Active - Proposal to Strike off | |
MEARS LIMITED | Director | 2010-11-29 | CURRENT | 1990-07-06 | Active | |
JACKSON LLOYD LIMITED | Director | 2010-09-30 | CURRENT | 1970-06-12 | Active - Proposal to Strike off | |
CAMBRIDGE CAREFORCE LTD | Director | 2010-06-01 | CURRENT | 2001-03-28 | Dissolved 2016-01-12 | |
POOKS CARE LIMITED | Director | 2010-06-01 | CURRENT | 2000-05-10 | Dissolved 2016-02-09 | |
THE CAPABLE CARE LIMITED | Director | 2010-06-01 | CURRENT | 2001-09-17 | Dissolved 2016-01-12 | |
MEARS WINDOW AND DOOR MAINTENANCE LIMITED | Director | 2010-06-01 | CURRENT | 1997-07-24 | Dissolved 2017-08-22 | |
MEARS LIFETIME HOMES LIMITED | Director | 2010-06-01 | CURRENT | 2002-11-05 | Dissolved 2017-08-22 | |
CAREFORCE SERVICES LIMITED | Director | 2010-06-01 | CURRENT | 1999-05-05 | Dissolved 2018-08-07 | |
MEARS CARE (NORTHERN IRELAND) LIMITED | Director | 2010-06-01 | CURRENT | 1998-12-01 | Active - Proposal to Strike off | |
MEARS HOME IMPROVEMENT LIMITED | Director | 2010-06-01 | CURRENT | 1999-02-19 | Active | |
MEARS HOMES LIMITED | Director | 2010-06-01 | CURRENT | 2000-01-04 | Active | |
MEARS MODULAR HOMES LIMITED | Director | 2010-06-01 | CURRENT | 2003-07-10 | Active - Proposal to Strike off | |
INDEPENDENT LIVING ORGANISATION LIMITED | Director | 2010-02-28 | CURRENT | 1992-09-10 | Dissolved 2016-01-12 | |
NEXT GENERATION IT RECRUITMENT LIMITED | Director | 2010-02-28 | CURRENT | 2000-12-07 | Dissolved 2016-01-05 | |
TALISMONT LIMITED | Director | 2010-02-28 | CURRENT | 1996-03-21 | Dissolved 2016-01-12 | |
A J H CARE LTD | Director | 2010-02-28 | CURRENT | 2001-02-20 | Dissolved 2014-03-18 | |
HALLAM HEALTHCARE SERVICES (EAST MIDLANDS) LIMITED | Director | 2010-02-28 | CURRENT | 2001-01-29 | Dissolved 2016-02-02 | |
CERA CARE OPERATIONS LIMITED | Director | 2010-02-28 | CURRENT | 2001-11-09 | Active | |
TERRAQUEST GROUP LIMITED | Director | 2010-02-28 | CURRENT | 1993-09-13 | Active | |
TERRAQUEST SOLUTIONS LIMITED | Director | 2010-02-28 | CURRENT | 2003-01-31 | Active | |
SUPPORTA SERVICES LIMITED | Director | 2010-02-28 | CURRENT | 2003-11-24 | Active - Proposal to Strike off | |
PS PAYROLL SERVICES LIMITED | Director | 2010-02-28 | CURRENT | 1994-08-12 | Active - Proposal to Strike off | |
CERA CARE OPERATIONS (SCOTLAND) LIMITED | Director | 2010-02-28 | CURRENT | 1992-02-27 | Active | |
MEARS EXTRA CARE LIMITED | Director | 2010-02-28 | CURRENT | 1998-12-29 | Active | |
MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED | Director | 2017-11-27 | CURRENT | 2003-04-08 | Active | |
MEARS HOUSING PORTFOLIO (HOLDINGS) LIMITED | Director | 2017-11-21 | CURRENT | 2017-08-10 | Active - Proposal to Strike off | |
O & T DEVELOPMENTS LIMITED | Director | 2015-10-19 | CURRENT | 2006-01-31 | Active | |
TANDO PROPERTY SERVICES LIMITED | Director | 2015-10-19 | CURRENT | 2010-10-13 | Active | |
TANDO HOMES LIMITED | Director | 2015-10-19 | CURRENT | 2014-10-13 | Active | |
LET TO BIRMINGHAM LIMITED | Director | 2014-10-15 | CURRENT | 2013-10-31 | Active | |
MEARS HOUSING MANAGEMENT LIMITED | Director | 2014-10-15 | CURRENT | 1998-11-05 | Active | |
OMEGA HOUSING LIMITED | Director | 2014-10-15 | CURRENT | 2010-07-19 | Active | |
PLEXUS UK (FIRST PROJECT) LIMITED | Director | 2014-09-25 | CURRENT | 1997-02-03 | Active | |
THE NATIONWIDE FOUNDATION | Director | 2014-09-11 | CURRENT | 1997-10-14 | Active | |
JOHN K TAYLOR CONSULTING LTD | Director | 2012-10-10 | CURRENT | 2012-10-10 | Dissolved 2016-02-16 |
Date | Document Type | Document Description |
---|---|---|
Voluntary dissolution strike-off suspended | ||
SECRETARY'S DETAILS CHNAGED FOR MR BEN ROBERT WESTRAN on 2024-10-10 | ||
Director's details changed for Mears Group Plc on 2024-10-10 | ||
REGISTERED OFFICE CHANGED ON 10/10/24 FROM 1390 Montpellier Court, Gloucester Business Park Brockworth Gloucester GL3 4AH | ||
Change of details for Mears Housing Management (Holdings) Limited as a person with significant control on 2024-10-10 | ||
Director's details changed for Mr John Kenneth Taylor on 2024-10-10 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/24 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Change of details for Mears Housing Management (Holdings) Limited as a person with significant control on 2024-07-01 | ||
CONFIRMATION STATEMENT MADE ON 19/07/24, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES | |
PSC05 | Change of details for Mears Housing Management Limited as a person with significant control on 2021-07-01 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
LATEST SOC | 19/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 02/06/17 | |
CERTNM | COMPANY NAME CHANGED ZENON PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 02/06/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY ANTONIOU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEMETRIOS ANTONIOU | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR BEN ROBERT WESTRAN on 2017-02-17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
AA01 | Previous accounting period shortened from 31/03/16 TO 31/12/15 | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15 | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/07/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POUPOUTSI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZENON ANTONIOU | |
AP03 | SECRETARY APPOINTED MR BEN ROBERT WESTRAN | |
AP02 | CORPORATE DIRECTOR APPOINTED MEARS GROUP PLC | |
AP01 | DIRECTOR APPOINTED MR JOHN KENNETH TAYLOR | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2014 FROM OMEGA HOUSE 495 LEA BRIDGE ROAD LEYTON LONDON E10 7EB | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/07/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZENON ANTONIOU / 26/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY ANTONIOU / 26/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEMETRIOS ANTONIOU / 26/07/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POUPOUTSI | |
AA01 | PREVEXT FROM 30/11/2011 TO 31/03/2012 | |
AR01 | 23/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER POUPOUTSI / 11/01/2012 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER POUPOUTSI | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER POUPOUTSI | |
SH01 | 23/11/10 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED ZENON ANTONIOU | |
AP01 | DIRECTOR APPOINTED DEMETRIOUS ANTONIOU | |
AP01 | DIRECTOR APPOINTED HARRY ANTONIOU | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2010 FROM C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD LONDON LONDON N14 6NZ UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
Creditors Due Within One Year | 2013-03-31 | £ 115,061 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 33,040 |
Creditors and other liabilities
|
|
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 MHM PROPERTY SERVICES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 63,160 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 27,552 |
Current Assets | 2013-03-31 | £ 137,476 |
Current Assets | 2012-03-31 | £ 35,039 |
Debtors | 2013-03-31 | £ 73,081 |
Debtors | 2012-03-31 | £ 7,487 |
Shareholder Funds | 2013-03-31 | £ 22,415 |
Shareholder Funds | 2012-03-31 | £ 1,999 |
Stocks Inventory | 2013-03-31 | £ 1,235 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Hounslow Council | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |