Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED
Company Information for

MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED

1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, GL3 4AH,
Company Registration Number
04726480
Private Limited Company
Active

Company Overview

About Mears Housing Management (holdings) Ltd
MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED was founded on 2003-04-08 and has its registered office in Gloucester. The organisation's status is listed as "Active". Mears Housing Management (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED
 
Legal Registered Office
1390 Montpellier Court Gloucester Business Park
Brockworth
Gloucester
GL3 4AH
Other companies in GL3
 
Previous Names
MEARS HOUSING MANAGEMENT LIMITED02/06/2017
HAYDON LIMITED14/11/2013
Filing Information
Company Number 04726480
Company ID Number 04726480
Date formed 2003-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-08
Return next due 2025-04-22
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-10 15:17:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEARS HOUSING MANAGEMENT (HOLDINGS) 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 MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN ROBERT WESTRAN
Company Secretary 2004-09-01
ANDREW CHRISTOPHER MELVILLE SMITH
Director 2008-03-11
JOHN KENNETH TAYLOR
Director 2017-11-27
BEN ROBERT WESTRAN
Director 2008-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN ROBERTSON
Director 2003-04-28 2008-03-11
ANDREW CHRISTOPHER MELVILLE SMITH
Company Secretary 2003-04-28 2004-09-01
SDG SECRETARIES LIMITED
Nominated Secretary 2003-04-08 2003-04-28
SDG REGISTRARS LIMITED
Nominated Director 2003-04-08 2003-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN ROBERT WESTRAN LAIDLAW SCOTT LIMITED Company Secretary 2006-06-06 CURRENT 1992-08-07 Active - Proposal to Strike off
BENJAMIN ROBERT WESTRAN SCION DIRECT SERVICES LIMITED Company Secretary 2004-09-01 CURRENT 2000-10-11 Dissolved 2016-01-12
BENJAMIN ROBERT WESTRAN MEARS BUILDING CONTRACTORS LIMITED Company Secretary 2004-09-01 CURRENT 1997-06-27 Dissolved 2017-08-22
BENJAMIN ROBERT WESTRAN MEARS BUILDING SERVICES LIMITED Company Secretary 2004-09-01 CURRENT 1999-01-20 Dissolved 2017-08-22
BENJAMIN ROBERT WESTRAN R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED Company Secretary 2004-09-01 CURRENT 1975-07-25 Dissolved 2017-09-12
BENJAMIN ROBERT WESTRAN POWERSAVE LIMITED Company Secretary 2004-09-01 CURRENT 1987-06-26 Dissolved 2017-09-12
BENJAMIN ROBERT WESTRAN MEARS SOCIAL HOUSING LIMITED Company Secretary 2004-09-01 CURRENT 2003-04-01 Active
BENJAMIN ROBERT WESTRAN MEARS DECORATING SERVICES LIMITED Company Secretary 2004-09-01 CURRENT 2003-03-14 Active - Proposal to Strike off
BENJAMIN ROBERT WESTRAN SCION TECHNICAL SERVICES LIMITED Company Secretary 2004-09-01 CURRENT 1998-11-20 Active
BENJAMIN ROBERT WESTRAN SCION GROUP LIMITED Company Secretary 2004-09-01 CURRENT 2000-01-12 Active
BENJAMIN ROBERT WESTRAN MEARS ENERGY LIMITED Company Secretary 2004-09-01 CURRENT 2004-02-23 Active
BENJAMIN ROBERT WESTRAN MEARS WALES LIMITED Company Secretary 2004-09-01 CURRENT 2004-02-23 Active
BENJAMIN ROBERT WESTRAN MEARS LIMITED Company Secretary 2004-09-01 CURRENT 1990-07-06 Active
BENJAMIN ROBERT WESTRAN ELECTRICAL CONTRACTING SERVICES (UK) LIMITED Company Secretary 2004-09-01 CURRENT 1994-10-06 Active
BENJAMIN ROBERT WESTRAN MEARS ESTATES LIMITED Company Secretary 2004-09-01 CURRENT 1999-02-25 Active
BENJAMIN ROBERT WESTRAN MEARS FACILITY MANAGEMENT LIMITED Company Secretary 2004-09-01 CURRENT 2001-09-04 Active
BENJAMIN ROBERT WESTRAN SCION PROPERTY SERVICES LIMITED Company Secretary 2004-09-01 CURRENT 1933-06-17 Active
ANDREW CHRISTOPHER MELVILLE SMITH HELCIM GROUP LIMITED Director 2017-11-21 CURRENT 2011-02-11 Active
ANDREW CHRISTOPHER MELVILLE SMITH PLEXUS UK (FIRST PROJECT) LIMITED Director 2017-10-09 CURRENT 1997-02-03 Active
ANDREW CHRISTOPHER MELVILLE SMITH OMEGA HOUSING LIMITED Director 2017-10-09 CURRENT 2010-07-19 Active
ANDREW CHRISTOPHER MELVILLE SMITH HAYFIELD (CLIFTON) LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO 4 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO 1 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO (LONDON) LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO 3 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO (HOLDINGS) LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
ANDREW CHRISTOPHER MELVILLE SMITH CERA CARE OPERATIONS LIMITED Director 2017-07-01 CURRENT 2001-11-09 Active
ANDREW CHRISTOPHER MELVILLE SMITH TERRAQUEST SOLUTIONS LIMITED Director 2017-07-01 CURRENT 2003-01-31 Active
ANDREW CHRISTOPHER MELVILLE SMITH HEATHERPARK COMMUNITY SERVICES LIMITED Director 2017-07-01 CURRENT 2007-01-04 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH CERA CARE OPERATIONS (SCOTLAND) LIMITED Director 2017-07-01 CURRENT 1992-02-27 Active
ANDREW CHRISTOPHER MELVILLE SMITH COULTER ESTATES LTD. Director 2017-07-01 CURRENT 1993-12-21 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH INDEPENDENT LIVING SERVICES (I L S) LIMITED Director 2017-07-01 CURRENT 1998-03-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH ILS GROUP LIMITED Director 2017-07-01 CURRENT 2005-06-01 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOMECARE LIMITED Director 2015-05-29 CURRENT 1992-09-03 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS COMMUNITY CARE AGENCY LIMITED Director 2015-05-29 CURRENT 1997-12-24 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MANCHESTER WORKING LIMITED Director 2012-11-07 CURRENT 2006-06-23 Active
ANDREW CHRISTOPHER MELVILLE SMITH MORRISON FACILITIES SERVICES LIMITED Director 2012-11-07 CURRENT 1989-10-02 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS SCOTLAND (SERVICES) LIMITED Director 2012-11-07 CURRENT 2000-06-29 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SUPPORTA LIMITED Director 2010-02-28 CURRENT 2000-05-26 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS SCOTLAND (HOUSING) LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active
ANDREW CHRISTOPHER MELVILLE SMITH SALISBURY MAINTENANCE LIMITED Director 2009-01-22 CURRENT 2005-03-09 Dissolved 2014-03-18
ANDREW CHRISTOPHER MELVILLE SMITH PHOENIX HOME SERVICES LIMITED Director 2009-01-22 CURRENT 2000-10-12 Dissolved 2016-02-02
ANDREW CHRISTOPHER MELVILLE SMITH RESPONSE MAINTENANCE & BUILDING SERVICES LIMITED Director 2009-01-22 CURRENT 1994-08-01 Dissolved 2016-01-05
ANDREW CHRISTOPHER MELVILLE SMITH EURICA PROPERTY SERVICES LIMITED Director 2009-01-22 CURRENT 2002-03-05 Dissolved 2016-02-02
ANDREW CHRISTOPHER MELVILLE SMITH ROBERT HAWKINS (CONTRACTORS) LIMITED Director 2009-01-22 CURRENT 1960-07-26 Dissolved 2017-09-12
ANDREW CHRISTOPHER MELVILLE SMITH 3C ASSET MANAGEMENT LIMITED Director 2009-01-22 CURRENT 1993-10-06 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SCION DIRECT SERVICES LIMITED Director 2008-03-11 CURRENT 2000-10-11 Dissolved 2016-01-12
ANDREW CHRISTOPHER MELVILLE SMITH MEARS BUILDING CONTRACTORS LIMITED Director 2008-03-11 CURRENT 1997-06-27 Dissolved 2017-08-22
ANDREW CHRISTOPHER MELVILLE SMITH R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED Director 2008-03-11 CURRENT 1975-07-25 Dissolved 2017-09-12
ANDREW CHRISTOPHER MELVILLE SMITH POWERSAVE LIMITED Director 2008-03-11 CURRENT 1987-06-26 Dissolved 2017-09-12
ANDREW CHRISTOPHER MELVILLE SMITH MEARS SOCIAL HOUSING LIMITED Director 2008-03-11 CURRENT 2003-04-01 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS DECORATING SERVICES LIMITED Director 2008-03-11 CURRENT 2003-03-14 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SCION TECHNICAL SERVICES LIMITED Director 2008-03-11 CURRENT 1998-11-20 Active
ANDREW CHRISTOPHER MELVILLE SMITH SCION GROUP LIMITED Director 2008-03-11 CURRENT 2000-01-12 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS ENERGY LIMITED Director 2008-03-11 CURRENT 2004-02-23 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS WALES LIMITED Director 2008-03-11 CURRENT 2004-02-23 Active
ANDREW CHRISTOPHER MELVILLE SMITH ELECTRICAL CONTRACTING SERVICES (UK) LIMITED Director 2008-03-11 CURRENT 1994-10-06 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS ESTATES LIMITED Director 2008-03-11 CURRENT 1999-02-25 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS FACILITY MANAGEMENT LIMITED Director 2008-03-11 CURRENT 2001-09-04 Active
ANDREW CHRISTOPHER MELVILLE SMITH LAIDLAW SCOTT LIMITED Director 2008-03-11 CURRENT 1992-08-07 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SCION PROPERTY SERVICES LIMITED Director 2008-03-11 CURRENT 1933-06-17 Active
ANDREW CHRISTOPHER MELVILLE SMITH CAREFORCE GROUP LIMITED Director 2007-04-16 CURRENT 2004-08-09 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS GROUP PLC Director 2007-03-09 CURRENT 1996-08-01 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS BUILDING SERVICES LIMITED Director 1999-12-06 CURRENT 1999-01-20 Dissolved 2017-08-22
ANDREW CHRISTOPHER MELVILLE SMITH MEARS LIMITED Director 1999-12-06 CURRENT 1990-07-06 Active
JOHN KENNETH TAYLOR MEARS HOUSING PORTFOLIO (HOLDINGS) LIMITED Director 2017-11-21 CURRENT 2017-08-10 Active
JOHN KENNETH TAYLOR O & T DEVELOPMENTS LIMITED Director 2015-10-19 CURRENT 2006-01-31 Active
JOHN KENNETH TAYLOR TANDO PROPERTY SERVICES LIMITED Director 2015-10-19 CURRENT 2010-10-13 Active
JOHN KENNETH TAYLOR TANDO HOMES LIMITED Director 2015-10-19 CURRENT 2014-10-13 Active
JOHN KENNETH TAYLOR LET TO BIRMINGHAM LIMITED Director 2014-10-15 CURRENT 2013-10-31 Active
JOHN KENNETH TAYLOR MHM PROPERTY SERVICES LIMITED Director 2014-10-15 CURRENT 2010-11-23 Active
JOHN KENNETH TAYLOR MEARS HOUSING MANAGEMENT LIMITED Director 2014-10-15 CURRENT 1998-11-05 Active
JOHN KENNETH TAYLOR OMEGA HOUSING LIMITED Director 2014-10-15 CURRENT 2010-07-19 Active
JOHN KENNETH TAYLOR PLEXUS UK (FIRST PROJECT) LIMITED Director 2014-09-25 CURRENT 1997-02-03 Active
JOHN KENNETH TAYLOR THE NATIONWIDE FOUNDATION Director 2014-09-11 CURRENT 1997-10-14 Active
JOHN KENNETH TAYLOR JOHN K TAYLOR CONSULTING LTD Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2016-02-16
BEN ROBERT WESTRAN HEATHER HOUSING LIMITED Director 2016-10-27 CURRENT 2011-07-21 Active
BEN ROBERT WESTRAN MORRISON FACILITIES SERVICES LIMITED Director 2016-10-24 CURRENT 1989-10-02 Active
BEN ROBERT WESTRAN TANDO PROPERTY SERVICES LIMITED Director 2016-01-06 CURRENT 2010-10-13 Active
BEN ROBERT WESTRAN TANDO HOMES LIMITED Director 2016-01-06 CURRENT 2014-10-13 Active
BEN ROBERT WESTRAN HEATHERPARK COMMUNITY SERVICES LIMITED Director 2014-08-20 CURRENT 2007-01-04 Active - Proposal to Strike off
BEN ROBERT WESTRAN COULTER ESTATES LTD. Director 2014-08-20 CURRENT 1993-12-21 Active - Proposal to Strike off
BEN ROBERT WESTRAN INSITU CARE LTD. Director 2014-05-15 CURRENT 2005-03-02 Dissolved 2017-08-22
BEN ROBERT WESTRAN MEARS NEW HOMES LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
BEN ROBERT WESTRAN MEARS MECHANICAL & ELECTRICAL LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2017-08-22
BEN ROBERT WESTRAN PLEXUS UK (SYSTEMS) LIMITED Director 2013-07-03 CURRENT 2010-05-19 Dissolved 2017-08-22
BEN ROBERT WESTRAN HELCIM GROUP LIMITED Director 2013-07-03 CURRENT 2011-02-11 Active
BEN ROBERT WESTRAN PLEXUS UK (FIRST PROJECT) LIMITED Director 2013-07-03 CURRENT 1997-02-03 Active
BEN ROBERT WESTRAN HELCIM HOMES LTD Director 2013-05-15 CURRENT 2012-10-16 Active
BEN ROBERT WESTRAN ARDMORE HOME CARE LTD. Director 2013-04-24 CURRENT 2006-09-28 Dissolved 2017-08-15
BEN ROBERT WESTRAN NURSEPLUS LIMITED Director 2013-04-24 CURRENT 1999-10-04 Active - Proposal to Strike off
BEN ROBERT WESTRAN ILS TRUSTEES LIMITED Director 2013-04-24 CURRENT 2006-09-28 Active - Proposal to Strike off
BEN ROBERT WESTRAN INDEPENDENT LIVING SERVICES (I L S) LIMITED Director 2013-04-24 CURRENT 1998-03-30 Active - Proposal to Strike off
BEN ROBERT WESTRAN ILS GROUP LIMITED Director 2013-04-24 CURRENT 2005-06-01 Active - Proposal to Strike off
BEN ROBERT WESTRAN JACKSON LLOYD LIMITED Director 2010-09-30 CURRENT 1970-06-12 Active - Proposal to Strike off
BEN ROBERT WESTRAN SUPPORTA LIMITED Director 2010-05-10 CURRENT 2000-05-26 Active - Proposal to Strike off
BEN ROBERT WESTRAN CERA CARE OPERATIONS LIMITED Director 2010-02-28 CURRENT 2001-11-09 Active
BEN ROBERT WESTRAN TERRAQUEST GROUP LIMITED Director 2010-02-28 CURRENT 1993-09-13 Active
BEN ROBERT WESTRAN TERRAQUEST SOLUTIONS LIMITED Director 2010-02-28 CURRENT 2003-01-31 Active
BEN ROBERT WESTRAN SUPPORTA SERVICES LIMITED Director 2010-02-28 CURRENT 2003-11-24 Active - Proposal to Strike off
BEN ROBERT WESTRAN PS BUSINESS SERVICES LIMITED Director 2010-02-28 CURRENT 1989-09-14 Active - Proposal to Strike off
BEN ROBERT WESTRAN PS PAYROLL SERVICES LIMITED Director 2010-02-28 CURRENT 1994-08-12 Active - Proposal to Strike off
BEN ROBERT WESTRAN CERA CARE OPERATIONS (SCOTLAND) LIMITED Director 2010-02-28 CURRENT 1992-02-27 Active
BEN ROBERT WESTRAN TERRAQUEST LIMITED Director 2010-02-28 CURRENT 1989-03-06 Active
BEN ROBERT WESTRAN MEARS EXTRA CARE LIMITED Director 2010-02-28 CURRENT 1998-12-29 Active
BEN ROBERT WESTRAN MEARS SCOTLAND (HOUSING) LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active
BEN ROBERT WESTRAN MEARS LIFETIME HOMES LIMITED Director 2009-03-01 CURRENT 2002-11-05 Dissolved 2017-08-22
BEN ROBERT WESTRAN MEARS CARE (NORTHERN IRELAND) LIMITED Director 2009-03-01 CURRENT 1998-12-01 Active - Proposal to Strike off
BEN ROBERT WESTRAN MEARS HOME IMPROVEMENT LIMITED Director 2009-03-01 CURRENT 1999-02-19 Active
BEN ROBERT WESTRAN MEARS HOMES LIMITED Director 2009-03-01 CURRENT 2000-01-04 Active
BEN ROBERT WESTRAN MEARS MODULAR HOMES LIMITED Director 2009-03-01 CURRENT 2003-07-10 Active - Proposal to Strike off
BEN ROBERT WESTRAN ROBERT HAWKINS (CONTRACTORS) LIMITED Director 2009-01-22 CURRENT 1960-07-26 Dissolved 2017-09-12
BEN ROBERT WESTRAN 3C ASSET MANAGEMENT LIMITED Director 2009-01-22 CURRENT 1993-10-06 Active - Proposal to Strike off
BEN ROBERT WESTRAN CAREFORCE SERVICES LIMITED Director 2008-04-18 CURRENT 1999-05-05 Dissolved 2018-08-07
BEN ROBERT WESTRAN CAREFORCE GROUP LIMITED Director 2008-04-18 CURRENT 2004-08-09 Active - Proposal to Strike off
BEN ROBERT WESTRAN MEARS WINDOW AND DOOR MAINTENANCE LIMITED Director 2008-03-01 CURRENT 1997-07-24 Dissolved 2017-08-22
BEN ROBERT WESTRAN MEARS BUILDING CONTRACTORS LIMITED Director 2008-01-01 CURRENT 1997-06-27 Dissolved 2017-08-22
BEN ROBERT WESTRAN MEARS BUILDING SERVICES LIMITED Director 2008-01-01 CURRENT 1999-01-20 Dissolved 2017-08-22
BEN ROBERT WESTRAN R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED Director 2008-01-01 CURRENT 1975-07-25 Dissolved 2017-09-12
BEN ROBERT WESTRAN POWERSAVE LIMITED Director 2008-01-01 CURRENT 1987-06-26 Dissolved 2017-09-12
BEN ROBERT WESTRAN MEARS SOCIAL HOUSING LIMITED Director 2008-01-01 CURRENT 2003-04-01 Active
BEN ROBERT WESTRAN MEARS DECORATING SERVICES LIMITED Director 2008-01-01 CURRENT 2003-03-14 Active - Proposal to Strike off
BEN ROBERT WESTRAN SCION TECHNICAL SERVICES LIMITED Director 2008-01-01 CURRENT 1998-11-20 Active
BEN ROBERT WESTRAN SCION GROUP LIMITED Director 2008-01-01 CURRENT 2000-01-12 Active
BEN ROBERT WESTRAN MEARS ENERGY LIMITED Director 2008-01-01 CURRENT 2004-02-23 Active
BEN ROBERT WESTRAN MEARS WALES LIMITED Director 2008-01-01 CURRENT 2004-02-23 Active
BEN ROBERT WESTRAN ELECTRICAL CONTRACTING SERVICES (UK) LIMITED Director 2008-01-01 CURRENT 1994-10-06 Active
BEN ROBERT WESTRAN MEARS ESTATES LIMITED Director 2008-01-01 CURRENT 1999-02-25 Active
BEN ROBERT WESTRAN MEARS FACILITY MANAGEMENT LIMITED Director 2008-01-01 CURRENT 2001-09-04 Active
BEN ROBERT WESTRAN LAIDLAW SCOTT LIMITED Director 2008-01-01 CURRENT 1992-08-07 Active - Proposal to Strike off
BEN ROBERT WESTRAN SCION PROPERTY SERVICES LIMITED Director 2008-01-01 CURRENT 1933-06-17 Active
BEN ROBERT WESTRAN MEARS LIMITED Director 2007-11-13 CURRENT 1990-07-06 Active

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
2024-04-10CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES
2023-09-29Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-29Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-29Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-29Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-10CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2022-09-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-05Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2021-08-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-10CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2020-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047264800001
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2018-10-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2018-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 047264800001
2017-11-27AP01DIRECTOR APPOINTED MR JOHN KENNETH TAYLOR
2017-08-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-08-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-08-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-06-02RES15CHANGE OF COMPANY NAME 02/06/17
2017-06-02CERTNMCOMPANY NAME CHANGED MEARS HOUSING MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/06/17
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-02-20CH03SECRETARY'S DETAILS CHNAGED FOR BENJAMIN ROBERT WESTRAN on 2017-02-17
2017-02-17CH01Director's details changed for Mr Ben Robert Westran on 2017-02-17
2016-12-28AAMDAmended audit exemption subsidiary accounts made up to 2015-12-31
2016-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-13AR0108/04/16 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-10AR0108/04/15 ANNUAL RETURN FULL LIST
2014-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-11AR0108/04/14 FULL LIST
2013-11-14RES15CHANGE OF NAME 13/11/2013
2013-11-14CERTNMCOMPANY NAME CHANGED HAYDON LIMITED CERTIFICATE ISSUED ON 14/11/13
2013-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-22AR0108/04/13 FULL LIST
2012-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-12AR0108/04/12 FULL LIST
2011-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-11AR0108/04/11 FULL LIST
2010-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-14AR0108/04/10 FULL LIST
2009-04-14363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-02363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-05-02288aDIRECTOR APPOINTED MR ANDREW CHRISTOPHER MELVILLE SMITH
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROBERTSON
2008-01-25288aNEW DIRECTOR APPOINTED
2007-04-16363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-10363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-03-08287REGISTERED OFFICE CHANGED ON 08/03/06 FROM: THE LEAZE 40 SALTER STREET BERKELEY GL13 9DB
2005-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-14363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-28288bSECRETARY RESIGNED
2004-09-28288aNEW SECRETARY APPOINTED
2004-05-24363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-24363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2004-01-07CERTNMCOMPANY NAME CHANGED SCROLLBAND LIMITED CERTIFICATE ISSUED ON 07/01/04
2003-11-07225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2003-05-20288bDIRECTOR RESIGNED
2003-05-20288bSECRETARY RESIGNED
2003-05-20288aNEW SECRETARY APPOINTED
2003-05-20288aNEW DIRECTOR APPOINTED
2003-05-02287REGISTERED OFFICE CHANGED ON 02/05/03 FROM: 120 EAST ROAD LONDON N1 6AA
2003-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MEARS HOUSING MANAGEMENT (HOLDINGS) 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 MEARS HOUSING MANAGEMENT (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
We do not yet have the details of MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED
Trademarks
We have not found any records of MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEARS HOUSING MANAGEMENT (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 (74990 - Non-trading company) as MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MEARS HOUSING MANAGEMENT (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 MEARS HOUSING MANAGEMENT (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 MEARS HOUSING MANAGEMENT (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.