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

MERSEA HOMES HOLDINGS LIMITED

6TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
Company Registration Number
02466228
Private Limited Company
Liquidation

Company Overview

About Mersea Homes Holdings Ltd
MERSEA HOMES HOLDINGS LIMITED was founded on 1990-02-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Mersea Homes Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MERSEA HOMES HOLDINGS LIMITED
 
Legal Registered Office
6TH FLOOR
9 APPOLD STREET
LONDON
EC2A 2AP
Other companies in CO5
 
Filing Information
Company Number 02466228
Company ID Number 02466228
Date formed 1990-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
Last Datalog update: 2024-01-07 22:31:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERSEA HOMES HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DROLE COMPUTING SERVICES LIMITED   FRANK HIRTH LIMITED   HAMRAN ACCOUNTANCY 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 MERSEA HOMES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STUART TREVOR COCK
Company Secretary 2003-10-01
STUART TREVOR COCK
Director 1992-02-01
TREVOR STEPHEN COCK
Director 1992-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GLENNIE WINSTON COCK
Director 1992-02-01 2012-09-14
PETER GLENNIE WINSTON COCK
Company Secretary 1992-02-01 2003-10-01
PEARL VIVIENNE COCK
Director 1992-02-01 2000-09-29
SARA ANNE COCK
Director 1992-02-01 2000-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART TREVOR COCK MERSEA HOMES (IPSWICH) LIMITED Company Secretary 2008-01-31 CURRENT 2008-01-31 Active
STUART TREVOR COCK MERSEA HOMES LIMITED Company Secretary 2003-10-01 CURRENT 1990-02-01 Active
STUART TREVOR COCK KINGSGATE GROUP LIMITED Company Secretary 2003-10-01 CURRENT 1990-02-01 Liquidation
STUART TREVOR COCK KINGSGATE (UK) LIMITED Company Secretary 2003-10-01 CURRENT 1974-04-09 Active - Proposal to Strike off
STUART TREVOR COCK EAGLE ESTATES ESSEX LIMITED Company Secretary 2003-10-01 CURRENT 1970-04-14 Active - Proposal to Strike off
STUART TREVOR COCK CAPSTAN HOMES LIMITED Company Secretary 1992-05-28 CURRENT 1974-02-07 Active - Proposal to Strike off
STUART TREVOR COCK BRIARLEY HOMES LIMITED Company Secretary 1991-04-23 CURRENT 1988-10-11 Liquidation
STUART TREVOR COCK IPSWICH DEVELOPMENTS LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
STUART TREVOR COCK MERSEA HOMES (WESTERFIELD) LIMITED Director 2010-03-31 CURRENT 2010-01-19 Active
STUART TREVOR COCK MERSEA HOMES (IPSWICH) LIMITED Director 2008-01-31 CURRENT 2008-01-31 Active
STUART TREVOR COCK CAPSTAN HOMES LIMITED Director 1992-05-28 CURRENT 1974-02-07 Active - Proposal to Strike off
STUART TREVOR COCK EAGLE ESTATES ESSEX LIMITED Director 1992-02-06 CURRENT 1970-04-14 Active - Proposal to Strike off
STUART TREVOR COCK MERSEA HOMES LIMITED Director 1992-02-01 CURRENT 1990-02-01 Active
STUART TREVOR COCK KINGSGATE GROUP LIMITED Director 1992-02-01 CURRENT 1990-02-01 Liquidation
STUART TREVOR COCK KINGSGATE (UK) LIMITED Director 1991-07-17 CURRENT 1974-04-09 Active - Proposal to Strike off
STUART TREVOR COCK BRIARLEY HOMES LIMITED Director 1991-04-23 CURRENT 1988-10-11 Liquidation
TREVOR STEPHEN COCK IPSWICH DEVELOPMENTS LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
TREVOR STEPHEN COCK MERSEA HOMES (IPSWICH) LIMITED Director 2008-01-31 CURRENT 2008-01-31 Active
TREVOR STEPHEN COCK CAPSTAN HOMES LIMITED Director 1992-05-28 CURRENT 1974-02-07 Active - Proposal to Strike off
TREVOR STEPHEN COCK EAGLE ESTATES ESSEX LIMITED Director 1992-02-06 CURRENT 1970-04-14 Active - Proposal to Strike off
TREVOR STEPHEN COCK MERSEA HOMES LIMITED Director 1992-02-01 CURRENT 1990-02-01 Active
TREVOR STEPHEN COCK KINGSGATE GROUP LIMITED Director 1992-02-01 CURRENT 1990-02-01 Liquidation
TREVOR STEPHEN COCK KINGSGATE (UK) LIMITED Director 1991-07-17 CURRENT 1974-04-09 Active - Proposal to Strike off
TREVOR STEPHEN COCK BRIARLEY HOMES LIMITED Director 1991-04-23 CURRENT 1988-10-11 Liquidation

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
2023-05-30FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-07CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-06-30AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-02-07CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-12-02PSC04Change of details for person with significant control
2021-12-01CH01Director's details changed for Mr Stuart Trevor Cock on 2021-11-01
2021-12-01CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART TREVOR COCK on 2021-11-01
2021-08-05PSC07CESSATION OF STUART TREVOR COCK AS A PERSON OF SIGNIFICANT CONTROL
2021-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-03-11PSC04Change of details for Mr Stuart Trevor Cock as a person with significant control on 2020-03-09
2021-03-11PSC02Notification of Mersea Homes Group Limited as a person with significant control on 2020-03-09
2020-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-03-17SH0109/03/20 STATEMENT OF CAPITAL GBP 4056.66
2020-03-17SH0109/03/20 STATEMENT OF CAPITAL GBP 4056.66
2020-03-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-03-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 4050
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-06-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 4050
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 4050
2016-02-18AR0101/02/16 ANNUAL RETURN FULL LIST
2015-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 4050
2015-02-16AR0101/02/15 ANNUAL RETURN FULL LIST
2014-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 4050
2014-02-13AR0101/02/14 ANNUAL RETURN FULL LIST
2013-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-02-14AR0101/02/13 ANNUAL RETURN FULL LIST
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER COCK
2012-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-05-10SH0130/03/12 STATEMENT OF CAPITAL GBP 4050
2012-05-09SH0130/03/12 STATEMENT OF CAPITAL GBP 4050
2012-05-09SH0130/03/12 STATEMENT OF CAPITAL GBP 4050
2012-02-22AR0101/02/12 ANNUAL RETURN FULL LIST
2011-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-02-11AR0101/02/11 ANNUAL RETURN FULL LIST
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR STEPHEN COCK / 31/01/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART TREVOR COCK / 31/01/2011
2010-03-18AA01Current accounting period extended from 31/03/10 TO 30/09/10
2010-02-19AR0101/02/10 FULL LIST
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-20363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-25363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-01-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-08363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-13363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-04363sRETURN MADE UP TO 01/02/05; NO CHANGE OF MEMBERS
2005-01-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-20363sRETURN MADE UP TO 01/02/04; NO CHANGE OF MEMBERS
2004-01-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-09288aNEW SECRETARY APPOINTED
2004-01-09288bSECRETARY RESIGNED
2003-02-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-11363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-12-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-14363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2001-12-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-02363sRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2000-10-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-17288bDIRECTOR RESIGNED
2000-10-17288bDIRECTOR RESIGNED
2000-03-02363sRETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS
1999-12-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-16SRES01ALTER MEM AND ARTS 02/03/99
1999-02-18363sRETURN MADE UP TO 01/02/99; CHANGE OF MEMBERS
1998-11-18122£ SR 1250@1 24/11/97
1998-11-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-01CERTNMCOMPANY NAME CHANGED MERSEA HOMES LIMITED CERTIFICATE ISSUED ON 02/06/98
1998-06-01CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/06/98
1998-05-13CERTNMCOMPANY NAME CHANGED MERSEA HOMES HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/05/98
1998-03-03363sRETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS
1998-02-13169£ IC 5000/3750 24/11/97 £ SR 1250@1=1250
1998-01-09SRES09PURCHASE 1250 24/11/97
1997-11-11AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-13363sRETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS
1996-11-05AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-29363sRETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS
1995-10-30AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-02-22363sRETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS
1995-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
1994-12-20AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-02-24363sRETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS
1994-02-24363(287)REGISTERED OFFICE CHANGED ON 24/02/94
1994-02-24(W)ELRESS386 DIS APP AUDS 07/02/94
1994-02-24ELRESS252 DISP LAYING ACC 07/02/94
1994-02-24ELRESS386 DISP APP AUDS 07/02/94
1993-09-21AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-02-25363sRETURN MADE UP TO 01/02/93; NO CHANGE OF MEMBERS
1992-12-07AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
1992-02-19363sRETURN MADE UP TO 01/02/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MERSEA HOMES HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-12-21
Resolutions for Winding-up2023-12-21
Fines / Sanctions
No fines or sanctions have been issued against MERSEA HOMES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1991-06-18 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MERSEA HOMES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERSEA HOMES HOLDINGS LIMITED
Trademarks
We have not found any records of MERSEA HOMES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERSEA HOMES HOLDINGS 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 (70100 - Activities of head offices) as MERSEA HOMES HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MERSEA HOMES HOLDINGS 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 MERSEA HOMES HOLDINGS 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 MERSEA HOMES HOLDINGS 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.