THIRTEEN HOMES LIMITED
Overview
| Company Name | THIRTEEN HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03379796 |
| 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 THIRTEEN HOMES LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is THIRTEEN HOMES LIMITED located?
| Registered Office Address | 2 Hudson Quay Windward Way TS2 1QG Middlesbrough England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THIRTEEN HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PORTICO HOMES LIMITED | Feb 19, 2009 | Feb 19, 2009 |
| TVH LIMITED | Jul 30, 1997 | Jul 30, 1997 |
| PUNCHROB 102 LIMITED | Jun 02, 1997 | Jun 02, 1997 |
What are the latest accounts for THIRTEEN HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THIRTEEN HOMES LIMITED?
| Last Confirmation Statement Made Up To | Oct 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 09, 2025 |
| Overdue | No |
What are the latest filings for THIRTEEN HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Amended accounts for a small company made up to Mar 31, 2025 | 23 pages | AAMD | ||
Total exemption full accounts made up to Mar 31, 2025 | 15 pages | AA | ||
Confirmation statement made on Oct 09, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Jane Maria Castor as a secretary on Jun 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Andrew Mccoll as a secretary on Jun 01, 2025 | 1 pages | TM02 | ||
Appointment of Mr Andrew Mccoll as a secretary on Mar 28, 2025 | 2 pages | AP03 | ||
Termination of appointment of Jane Maria Castor as a secretary on Mar 28, 2025 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Oct 09, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Matthew Joseph Forrest as a director on Mar 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christine Smith as a director on Mar 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Vishnu Reddy as a director on Mar 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Anthony Keith Riley as a director on Mar 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Laura Mack as a director on Mar 28, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Oct 09, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 12 pages | AA | ||
Appointment of Mrs Christine Smith as a director on Sep 05, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ian Peter Wardle as a director on Sep 05, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 24 pages | AA | ||
Director's details changed for Mr Ian Peter Wardle on Jul 07, 2021 | 2 pages | CH01 | ||
Termination of appointment of Zoe Ann Lewis as a director on Jul 09, 2021 | 1 pages | TM01 | ||
Appointment of Mr Ian Peter Wardle as a director on Jul 06, 2021 | 2 pages | AP01 | ||
Who are the officers of THIRTEEN HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CASTOR, Jane Maria | Secretary | Windward Way TS2 1QG Middlesbrough 2 Hudson Quay England | 336583280001 | |||||||
| FORREST, Matthew Joseph | Director | Windward Way TS2 1QG Middlesbrough 2 Hudson Quay England | England | British | 303889580001 | |||||
| ASHTON, Barbara Heather | Secretary | 2 Windward Way TS2 1QG Middlesbrough Hudson Quay England | 163298790001 | |||||||
| BURY, John Paul | Secretary | Aldersyde 72 Church Lane Acklam TS5 7EB Middlesbrough Cleveland | British | 29113350001 | ||||||
| CASTOR, Jane Maria | Secretary | 2 Hudson Quay Windward Way TS2 1QG Middlesbrough Thirteen Group England | 277013530001 | |||||||
| FIDDAMAN, Paul | Secretary | 63 North Ormesby Road TS4 2AF Middlesbrough Rivers House | British | 147441760001 | ||||||
| HODGSON, Bernard | Secretary | 5 Beardmore Avenue Marske By The Sea TS11 6NG Redcar Teesside | British | 54151920001 | ||||||
| KIRBY, Brenda Gillian | Secretary | 5 Branksome Grove TS18 5DD Hartburn Cleveland | British | 109845550001 | ||||||
| MCCOLL, Andrew | Secretary | Windward Way TS2 1QG Middlesbrough 2 Hudson Quay England | 333994530001 | |||||||
| ROSS, Douglas | Secretary | 63 North Ormesby Road TS4 2AF Middlesbrough Rivers House | British | 159517040001 | ||||||
| ROSS, Douglass | Secretary | 117 Devonshire Drive DH1 2BL Belmont Durham | British | 160327590001 | ||||||
| BUCKLEY, Richard Stewart Arran | Director | Windward Way TS2 1QG Middlesbrough 2 Hudson Quay England | England | British | 117677390003 | |||||
| BURY, John Paul | Director | Aldersyde 72 Church Lane Acklam TS5 7EB Middlesbrough Cleveland | United Kingdom | British | 29113350001 | |||||
| CAUDLE, Denise | Director | 63 North Ormesby Road TS4 2AF Middlesbrough Rivers House | United Kingdom | British | 131731020001 | |||||
| JOHNSONE, Jim | Director | North Shore Road TS18 2NB Stockton-On-Tees Northshore Cleveland England | England | British | 201917180001 | |||||
| LEWIS, Zoe Ann | Director | Windward Way TS2 1QG Middlesbrough 2 Hudson Quay England | England | British | 159895930001 | |||||
| MACK, Laura | Director | Windward Way TS2 1QG Middlesbrough 2 Hudson Quay England | England | British | 261073890001 | |||||
| MAISEY, Andrew William Arnold | Director | Hop House Fryup YO21 2AP Whitby North Yorkshire | England | British | 53055850001 | |||||
| MURPHY, Robert William | Director | North Shore Road TS18 2NB Stockton-On-Tees Northshore Cleveland England | England | British | 131907530001 | |||||
| REDDY, Vishnu | Director | Windward Way TS2 1QG Middlesbrough 2 Hudson Quay England | England | British | 261105800001 | |||||
| RILEY, Anthony Keith | Director | Windward Way TS2 1QG Middlesbrough 2 Hudson Quay England | England | British | 283205590001 | |||||
| ROBSON, Sarah English | Director | North Shore Road TS18 2NB Stockton-On-Tees Northshore Cleveland England | United Kingdom | British | 332268930001 | |||||
| ROSS, Douglass | Director | Hudson Quay Windward Way TS2 1QG Middlesbrough 2 England | England | British | 160327590001 | |||||
| SEED, James | Director | North Shore Road TS18 2NB Stockton-On-Tees Northshore Cleveland England | United Kingdom | British | 164963280001 | |||||
| SMITH, Christine | Director | Windward Way TS2 1QG Middlesbrough 2 Hudson Quay England | England | British | 299884560001 | |||||
| SMITH, Christine | Director | North Shore Road TS18 2NB Stockton-On-Tees Northshore Cleveland England | England | British | 130960790002 | |||||
| STONEY, Jonathan Richard | Director | North Shore Road TS18 2NB Stockton-On-Tees Northshore Cleveland England | United Kingdom | British | 131730980001 | |||||
| THAIN OBE, Alison Christine | Director | 35 South Street DH1 4QP Durham City County Durham | England | British | 244422430001 | |||||
| WARDLE, Ian Peter | Director | Windward Way TS2 1QG Middlesbrough 2 Hudson Quay England | United Kingdom | British | 303112090001 |
What are the latest statements on persons with significant control for THIRTEEN HOMES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 30, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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