Active
Company Information for MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED
2ND FLOOR UNIT 5220 VALIANT COURT, GLOUCESTER BUSINESS PARK, BROCKWORTH, GLOUCESTER, GL3 4FE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
MEARS HOUSING MANAGEMENT (HOLDINGS) 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 | 04726480 | |
---|---|---|
Company ID Number | 04726480 | |
Date formed | 2003-04-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 08/04/2016 | |
Return next due | 06/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-12-05 19:12:47 |
Companies House |
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 |
---|---|---|
BENJAMIN ROBERT WESTRAN |
||
ANDREW CHRISTOPHER MELVILLE SMITH |
||
JOHN KENNETH TAYLOR |
||
BEN ROBERT WESTRAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN ROBERTSON |
Director | ||
ANDREW CHRISTOPHER MELVILLE SMITH |
Company Secretary | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAIDLAW SCOTT LIMITED | Company Secretary | 2006-06-06 | CURRENT | 1992-08-07 | Active - Proposal to Strike off | |
SCION DIRECT SERVICES LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2000-10-11 | Dissolved 2016-01-12 | |
MEARS BUILDING CONTRACTORS LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1997-06-27 | Dissolved 2017-08-22 | |
MEARS BUILDING SERVICES LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1999-01-20 | Dissolved 2017-08-22 | |
R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1975-07-25 | Dissolved 2017-09-12 | |
POWERSAVE LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1987-06-26 | Dissolved 2017-09-12 | |
MEARS SOCIAL HOUSING LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2003-04-01 | Active | |
MEARS DECORATING SERVICES LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2003-03-14 | Active - Proposal to Strike off | |
SCION TECHNICAL SERVICES LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1998-11-20 | Active | |
SCION GROUP LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2000-01-12 | Active | |
MEARS ENERGY LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2004-02-23 | Active | |
MEARS WALES LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2004-02-23 | Active | |
MEARS LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1990-07-06 | Active | |
ELECTRICAL CONTRACTING SERVICES (UK) LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1994-10-06 | Active | |
MEARS ESTATES LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1999-02-25 | Active | |
MEARS FACILITY MANAGEMENT LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2001-09-04 | Active | |
SCION PROPERTY SERVICES LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1933-06-17 | Active | |
HELCIM GROUP LIMITED | Director | 2017-11-21 | CURRENT | 2011-02-11 | Active | |
PLEXUS UK (FIRST PROJECT) LIMITED | Director | 2017-10-09 | CURRENT | 1997-02-03 | Active | |
OMEGA HOUSING LIMITED | Director | 2017-10-09 | CURRENT | 2010-07-19 | Active | |
HAYFIELD (CLIFTON) LIMITED | Director | 2017-09-08 | CURRENT | 2017-09-08 | Active | |
MEARS HOUSING PORTFOLIO 4 LIMITED | Director | 2017-09-08 | CURRENT | 2017-09-08 | Active - Proposal to Strike off | |
MEARS HOUSING PORTFOLIO 1 LIMITED | Director | 2017-09-08 | CURRENT | 2017-09-08 | Active - Proposal to Strike off | |
MEARS HOUSING PORTFOLIO (LONDON) LIMITED | Director | 2017-09-08 | CURRENT | 2017-09-08 | Active - Proposal to Strike off | |
MEARS HOUSING PORTFOLIO 3 LIMITED | Director | 2017-09-08 | CURRENT | 2017-09-08 | Active - Proposal to Strike off | |
MEARS HOUSING PORTFOLIO (HOLDINGS) LIMITED | Director | 2017-08-10 | CURRENT | 2017-08-10 | Active - Proposal to Strike off | |
CERA CARE OPERATIONS LIMITED | Director | 2017-07-01 | CURRENT | 2001-11-09 | Active | |
TERRAQUEST SOLUTIONS LIMITED | Director | 2017-07-01 | CURRENT | 2003-01-31 | Active | |
HEATHERPARK COMMUNITY SERVICES LIMITED | Director | 2017-07-01 | CURRENT | 2007-01-04 | Active - Proposal to Strike off | |
CERA CARE OPERATIONS (SCOTLAND) LIMITED | Director | 2017-07-01 | CURRENT | 1992-02-27 | Active | |
COULTER ESTATES LTD. | Director | 2017-07-01 | CURRENT | 1993-12-21 | Active - Proposal to Strike off | |
INDEPENDENT LIVING SERVICES (I L S) LIMITED | Director | 2017-07-01 | CURRENT | 1998-03-30 | Active - Proposal to Strike off | |
ILS GROUP LIMITED | Director | 2017-07-01 | CURRENT | 2005-06-01 | Active - Proposal to Strike off | |
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 | |
MANCHESTER WORKING LIMITED | Director | 2012-11-07 | CURRENT | 2006-06-23 | Active | |
MORRISON FACILITIES SERVICES LIMITED | Director | 2012-11-07 | CURRENT | 1989-10-02 | Active | |
MEARS SCOTLAND (SERVICES) LIMITED | Director | 2012-11-07 | CURRENT | 2000-06-29 | Active - Proposal to Strike off | |
SUPPORTA LIMITED | Director | 2010-02-28 | CURRENT | 2000-05-26 | Active - Proposal to Strike off | |
MEARS SCOTLAND (HOUSING) LIMITED | Director | 2009-08-07 | CURRENT | 2009-08-07 | Active | |
SALISBURY MAINTENANCE LIMITED | Director | 2009-01-22 | CURRENT | 2005-03-09 | Dissolved 2014-03-18 | |
PHOENIX HOME SERVICES LIMITED | Director | 2009-01-22 | CURRENT | 2000-10-12 | Dissolved 2016-02-02 | |
RESPONSE MAINTENANCE & BUILDING SERVICES LIMITED | Director | 2009-01-22 | CURRENT | 1994-08-01 | Dissolved 2016-01-05 | |
EURICA PROPERTY SERVICES LIMITED | Director | 2009-01-22 | CURRENT | 2002-03-05 | Dissolved 2016-02-02 | |
ROBERT HAWKINS (CONTRACTORS) LIMITED | Director | 2009-01-22 | CURRENT | 1960-07-26 | Dissolved 2017-09-12 | |
3C ASSET MANAGEMENT LIMITED | Director | 2009-01-22 | CURRENT | 1993-10-06 | Active - Proposal to Strike off | |
SCION DIRECT SERVICES LIMITED | Director | 2008-03-11 | CURRENT | 2000-10-11 | Dissolved 2016-01-12 | |
MEARS BUILDING CONTRACTORS LIMITED | Director | 2008-03-11 | CURRENT | 1997-06-27 | Dissolved 2017-08-22 | |
R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED | Director | 2008-03-11 | CURRENT | 1975-07-25 | Dissolved 2017-09-12 | |
POWERSAVE LIMITED | Director | 2008-03-11 | CURRENT | 1987-06-26 | Dissolved 2017-09-12 | |
MEARS SOCIAL HOUSING LIMITED | Director | 2008-03-11 | CURRENT | 2003-04-01 | Active | |
MEARS DECORATING SERVICES LIMITED | Director | 2008-03-11 | CURRENT | 2003-03-14 | Active - Proposal to Strike off | |
SCION TECHNICAL SERVICES LIMITED | Director | 2008-03-11 | CURRENT | 1998-11-20 | Active | |
SCION GROUP LIMITED | Director | 2008-03-11 | CURRENT | 2000-01-12 | Active | |
MEARS ENERGY LIMITED | Director | 2008-03-11 | CURRENT | 2004-02-23 | Active | |
MEARS WALES LIMITED | Director | 2008-03-11 | CURRENT | 2004-02-23 | Active | |
ELECTRICAL CONTRACTING SERVICES (UK) LIMITED | Director | 2008-03-11 | CURRENT | 1994-10-06 | Active | |
MEARS ESTATES LIMITED | Director | 2008-03-11 | CURRENT | 1999-02-25 | Active | |
MEARS FACILITY MANAGEMENT LIMITED | Director | 2008-03-11 | CURRENT | 2001-09-04 | Active | |
LAIDLAW SCOTT LIMITED | Director | 2008-03-11 | CURRENT | 1992-08-07 | Active - Proposal to Strike off | |
SCION PROPERTY SERVICES LIMITED | Director | 2008-03-11 | CURRENT | 1933-06-17 | Active | |
CAREFORCE GROUP LIMITED | Director | 2007-04-16 | CURRENT | 2004-08-09 | Active - Proposal to Strike off | |
MEARS GROUP PLC | Director | 2007-03-09 | CURRENT | 1996-08-01 | Active | |
MEARS BUILDING SERVICES LIMITED | Director | 1999-12-06 | CURRENT | 1999-01-20 | Dissolved 2017-08-22 | |
MEARS LIMITED | Director | 1999-12-06 | CURRENT | 1990-07-06 | 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 | |
MHM PROPERTY SERVICES LIMITED | Director | 2014-10-15 | CURRENT | 2010-11-23 | Active - Proposal to Strike off | |
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 | |
HEATHER HOUSING LIMITED | Director | 2016-10-27 | CURRENT | 2011-07-21 | Active | |
MORRISON FACILITIES SERVICES LIMITED | Director | 2016-10-24 | CURRENT | 1989-10-02 | Active | |
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 | |
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 | |
PLEXUS UK (SYSTEMS) LIMITED | Director | 2013-07-03 | CURRENT | 2010-05-19 | Dissolved 2017-08-22 | |
HELCIM GROUP LIMITED | Director | 2013-07-03 | CURRENT | 2011-02-11 | Active | |
PLEXUS UK (FIRST PROJECT) LIMITED | Director | 2013-07-03 | CURRENT | 1997-02-03 | Active | |
HELCIM HOMES LTD | Director | 2013-05-15 | CURRENT | 2012-10-16 | Active | |
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 | |
JACKSON LLOYD LIMITED | Director | 2010-09-30 | CURRENT | 1970-06-12 | Active - Proposal to Strike off | |
SUPPORTA LIMITED | Director | 2010-05-10 | CURRENT | 2000-05-26 | Active - Proposal to Strike off | |
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 BUSINESS SERVICES LIMITED | Director | 2010-02-28 | CURRENT | 1989-09-14 | 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 | |
TERRAQUEST LIMITED | Director | 2010-02-28 | CURRENT | 1989-03-06 | Active | |
MEARS EXTRA CARE LIMITED | Director | 2010-02-28 | CURRENT | 1998-12-29 | Active | |
MEARS SCOTLAND (HOUSING) LIMITED | Director | 2009-08-07 | CURRENT | 2009-08-07 | Active | |
MEARS LIFETIME HOMES LIMITED | Director | 2009-03-01 | CURRENT | 2002-11-05 | Dissolved 2017-08-22 | |
MEARS CARE (NORTHERN IRELAND) LIMITED | Director | 2009-03-01 | CURRENT | 1998-12-01 | Active - Proposal to Strike off | |
MEARS HOME IMPROVEMENT LIMITED | Director | 2009-03-01 | CURRENT | 1999-02-19 | Active | |
MEARS HOMES LIMITED | Director | 2009-03-01 | CURRENT | 2000-01-04 | Active | |
MEARS MODULAR HOMES LIMITED | Director | 2009-03-01 | CURRENT | 2003-07-10 | Active - Proposal to Strike off | |
ROBERT HAWKINS (CONTRACTORS) LIMITED | Director | 2009-01-22 | CURRENT | 1960-07-26 | Dissolved 2017-09-12 | |
3C ASSET MANAGEMENT LIMITED | Director | 2009-01-22 | CURRENT | 1993-10-06 | Active - Proposal to Strike off | |
CAREFORCE SERVICES LIMITED | Director | 2008-04-18 | CURRENT | 1999-05-05 | Dissolved 2018-08-07 | |
CAREFORCE GROUP LIMITED | Director | 2008-04-18 | CURRENT | 2004-08-09 | Active - Proposal to Strike off | |
MEARS WINDOW AND DOOR MAINTENANCE LIMITED | Director | 2008-03-01 | CURRENT | 1997-07-24 | Dissolved 2017-08-22 | |
MEARS BUILDING CONTRACTORS LIMITED | Director | 2008-01-01 | CURRENT | 1997-06-27 | Dissolved 2017-08-22 | |
MEARS BUILDING SERVICES LIMITED | Director | 2008-01-01 | CURRENT | 1999-01-20 | Dissolved 2017-08-22 | |
R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED | Director | 2008-01-01 | CURRENT | 1975-07-25 | Dissolved 2017-09-12 | |
POWERSAVE LIMITED | Director | 2008-01-01 | CURRENT | 1987-06-26 | Dissolved 2017-09-12 | |
MEARS SOCIAL HOUSING LIMITED | Director | 2008-01-01 | CURRENT | 2003-04-01 | Active | |
MEARS DECORATING SERVICES LIMITED | Director | 2008-01-01 | CURRENT | 2003-03-14 | Active - Proposal to Strike off | |
SCION TECHNICAL SERVICES LIMITED | Director | 2008-01-01 | CURRENT | 1998-11-20 | Active | |
SCION GROUP LIMITED | Director | 2008-01-01 | CURRENT | 2000-01-12 | Active | |
MEARS ENERGY LIMITED | Director | 2008-01-01 | CURRENT | 2004-02-23 | Active | |
MEARS WALES LIMITED | Director | 2008-01-01 | CURRENT | 2004-02-23 | Active | |
ELECTRICAL CONTRACTING SERVICES (UK) LIMITED | Director | 2008-01-01 | CURRENT | 1994-10-06 | Active | |
MEARS ESTATES LIMITED | Director | 2008-01-01 | CURRENT | 1999-02-25 | Active | |
MEARS FACILITY MANAGEMENT LIMITED | Director | 2008-01-01 | CURRENT | 2001-09-04 | Active | |
LAIDLAW SCOTT LIMITED | Director | 2008-01-01 | CURRENT | 1992-08-07 | Active - Proposal to Strike off | |
SCION PROPERTY SERVICES LIMITED | Director | 2008-01-01 | CURRENT | 1933-06-17 | Active | |
MEARS LIMITED | Director | 2007-11-13 | CURRENT | 1990-07-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Director's details changed for Mr Andrew Christopher Melville Smith on 2024-10-10 | ||
Director's details changed for Mr Ben Robert Westran on 2024-10-10 | ||
REGISTERED OFFICE CHANGED ON 10/10/24 FROM 1390 Montpellier Court Gloucester Business Park Brockworth Gloucester GL3 4AH | ||
Director's details changed for Mr John Kenneth Taylor on 2024-10-10 | ||
SECRETARY'S DETAILS CHNAGED FOR BEN ROBERT WESTRAN on 2024-10-10 | ||
Change of details for Mears Group Plc as a person with significant control on 2024-10-10 | ||
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 | ||
SECRETARY'S DETAILS CHNAGED FOR BENJAMIN ROBERT WESTRAN on 2024-07-22 | ||
CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company 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 08/04/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts 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 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/22, 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 08/04/21, WITH NO UPDATES | |
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 08/04/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047264800001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/19, 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 08/04/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047264800001 | |
AP01 | DIRECTOR APPOINTED MR JOHN KENNETH TAYLOR | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
RES15 | CHANGE OF COMPANY NAME 02/06/17 | |
CERTNM | COMPANY NAME CHANGED MEARS HOUSING MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/06/17 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BENJAMIN ROBERT WESTRAN on 2017-02-17 | |
CH01 | Director's details changed for Mr Ben Robert Westran on 2017-02-17 | |
AAMD | Amended audit exemption subsidiary accounts made up to 2015-12-31 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
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 | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/04/14 FULL LIST | |
RES15 | CHANGE OF NAME 13/11/2013 | |
CERTNM | COMPANY NAME CHANGED HAYDON LIMITED CERTIFICATE ISSUED ON 14/11/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 08/04/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 08/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 08/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 08/04/10 FULL LIST | |
363a | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR ANDREW CHRISTOPHER MELVILLE SMITH | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID ROBERTSON | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/03/06 FROM: THE LEAZE 40 SALTER STREET BERKELEY GL13 9DB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SCROLLBAND LIMITED CERTIFICATE ISSUED ON 07/01/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/05/03 FROM: 120 EAST ROAD LONDON N1 6AA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MEARS HOUSING MANAGEMENT (HOLDINGS) 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. |