MAUNDERS HOMES (MIDLANDS) LIMITED
Overview
Company Name | MAUNDERS HOMES (MIDLANDS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03074702 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MAUNDERS HOMES (MIDLANDS) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MAUNDERS HOMES (MIDLANDS) LIMITED located?
Registered Office Address | Persimmon House Fulford YO19 4FE York |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MAUNDERS HOMES (MIDLANDS) LIMITED?
Company Name | From | Until |
---|---|---|
FLEETNESS 212 LIMITED | Jun 30, 1995 | Jun 30, 1995 |
What are the latest accounts for MAUNDERS HOMES (MIDLANDS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MAUNDERS HOMES (MIDLANDS) LIMITED?
Last Confirmation Statement Made Up To | Nov 17, 2025 |
---|---|
Next Confirmation Statement Due | Dec 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 17, 2024 |
Overdue | No |
What are the latest filings for MAUNDERS HOMES (MIDLANDS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Termination of appointment of Michael Hugh Killoran as a director on Jan 14, 2022 | 1 pages | TM01 | ||
Appointment of Mr Michael John Smith as a director on Jan 14, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 17, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Julia Nichols as a director on Sep 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Richard Paul Stenhouse as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Nov 17, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Jenkinson as a director on Sep 20, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Nov 20, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Termination of appointment of Jeffrey Fairburn as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Nov 20, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Nov 20, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||
Confirmation statement made on Nov 25, 2016 with updates | 5 pages | CS01 | ||
Termination of appointment of Gerald Neil Francis as a director on Sep 30, 2016 | 1 pages | TM01 | ||
Appointment of Mr Richard Paul Stenhouse as a director on Sep 30, 2016 | 2 pages | AP01 | ||
Who are the officers of MAUNDERS HOMES (MIDLANDS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVISON, Tracy Lazelle | Secretary | Persimmon House Fulford YO19 4FE York | British | 85391650003 | ||||||
NICHOLS, Julia | Director | Fulford YO19 4FE York Persimmon House England | England | British | Company Director | 288149880001 | ||||
SMITH, Michael John | Director | Fulford YO19 4FE York Persimmon House Yorkshire United Kingdom | United Kingdom | British | Company Director | 291853540001 | ||||
BENNETT, John Henry | Secretary | Sandiford House Van Diemens Lane BA1 5TW Bath Avon | British | Finance Director | 36507370001 | |||||
CHANDLER, Colin Neil | Secretary | 5 Squires Court Bretforton WR11 7QD Evesham Worcestershire | British | 84765800001 | ||||||
KENDALL, Peter David | Secretary | Heath Lane Budworth Heath CW9 6ND Northwich Heath Cottage Cheshire United Kingdom | British | Director | 139638210001 | |||||
POPE, Udo Griffiths | Secretary | 2 Highfield Road Mellor SK6 5AL Stockport Cheshire | British | 67764250001 | ||||||
SWARBRICK, Geoffrey Robert | Secretary | 210 Davyhulme Road Urmston M41 8QH Manchester | British | 1980750001 | ||||||
BANNISTER, William Henry | Director | 38 Burnbake Road BH31 6ET Verwood Dorset | British | Company Director | 58990140002 | |||||
BENNETT, John Henry | Director | Sandiford House Van Diemens Lane BA1 5TW Bath Avon | England | British | Finance Director | 36507370001 | ||||
DONOHUE, Martin Charles | Director | Breffni 5 Battledown Drive GL52 6RX Cheltenham Gloucestershire | England | Irish | Chief Executive | 142158440001 | ||||
FAIRBURN, Jeffrey | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | Director | 46703920004 | ||||
FARLEY, Michael Peter | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | Group Chief Executive | 47631290009 | ||||
FEE, Nigel Terry | Director | Lomond House 35 Bathwick Hill BA2 6LD Bath | United Kingdom | British | Managing Director Homes | 83070690001 | ||||
FRANCIS, Gerald Neil | Director | Persimmon House Fulford YO19 4FE York | England | British | Legal Director | 61526520001 | ||||
FRANCIS, Gerald Neil | Director | 48 Greenfield Park Drive Heworth YO31 1JB York North Yorkshire | England | British | Legal Director | 61526520001 | ||||
GRANT, Steven Richard | Director | 3 Kingston Avenue Didsbury M20 2SP Manchester | British | Solicitor | 51812990001 | |||||
GREENAWAY, Nigel Peter | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | Managing Director | 125233660002 | ||||
JENKINSON, David | Director | Fulford YO19 4FE York Persimmon House United Kingdom | England | British | Director | 178435350001 | ||||
KILLORAN, Michael Hugh | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | Finance Director | 1768720009 | ||||
MAUNDERS, John Ware | Director | Littledown Southdowns Drive Hale WA14 3HR Altrincham Cheshire | United Kingdom | British | Company Director | 35554380001 | ||||
PRITCHARD, Robert John | Director | Tikhai West End GL17 9TP Ruardean Gloucestershire | England | British | Director | 187273680001 | ||||
STENHOUSE, Richard Paul, Mr | Director | Fulford YO19 4FE York Persimmon House United Kingdom | England | British | Accountant | 149324180001 | ||||
WHITE, John | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | Director | 75313260006 |
Who are the persons with significant control of MAUNDERS HOMES (MIDLANDS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
John Maunders Group Limited | Apr 06, 2016 | Fulford YO19 4FE York Persimmon House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0