Active
Company Information for MELIUS HOMES LIMITED
PORTLAND HOUSE, 11-13 STATION ROAD, KETTERING, NORTHAMPTONSHIRE, NN15 7HH,
|
Company Registration Number
10504741
Private Limited Company
Active |
Company Name | |
---|---|
MELIUS HOMES LIMITED | |
Legal Registered Office | |
PORTLAND HOUSE 11-13 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH | |
Company Number | 10504741 | |
---|---|---|
Company ID Number | 10504741 | |
Date formed | 2016-11-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 28/12/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB271139416 |
Last Datalog update: | 2023-12-05 18:00:51 |
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 |
---|---|---|
STUART DAVID ADAMS |
||
ROBERT WILLIAM LAMBE |
||
RICHARD JOHN PARTINGTON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOOD HOMES ALLIANCE CIC | Director | 2017-09-20 | CURRENT | 2007-03-28 | Active | |
ALDERSGATE LIMITED | Director | 2011-06-22 | CURRENT | 2007-04-05 | Active | |
WILLMOTT DIXON RE-THINKING LIMITED | Director | 2011-01-01 | CURRENT | 2004-04-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution Buy back of shares 14/01/2022</ul> | ||
Resolutions passed:<ul><li>Resolution passed to purchase shares<li>Resolution Re-agreement purchase of shares 11/01/2022</ul> | ||
Cancellation of shares. Statement of capital on 2022-01-11 GBP 600 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105047410001 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105047410001 | ||
CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MARTIN ALEXANDER SHIELDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART DAVID ADAMS | |
RES01 | ADOPT ARTICLES 19/06/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PARTINGTON | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/11/17 TO 31/03/18 | |
LATEST SOC | 07/12/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM LAMBE / 14/11/2017 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILLIAM LAMBE | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR STUART DAVID ADAMS / 21/07/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2017 FROM PORTLAND HOUSE 11-13 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2017 FROM FRIDAY LEGAL HOUSE MEDLICOTT CLOSE CORBY NN18 9NF UNITED KINGDOM | |
LATEST SOC | 24/08/17 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 21/07/17 STATEMENT OF CAPITAL GBP 1000 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 105047410002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 105047410001 | |
AP01 | DIRECTOR APPOINTED MR ROBERT WILLIAM LAMBE | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
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 MELIUS HOMES LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as MELIUS HOMES LIMITED are:
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. |