Company NameManring Homes Limited
DirectorsPaul David England and Andrew Thomas Beaumont
Company StatusActive
Company Number01040268
CategoryPrivate Limited Company
Incorporation Date28 January 1972(52 years, 3 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(47 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Andrew Thomas Beaumont
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(47 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed01 January 2000(27 years, 11 months after company formation)
Appointment Duration24 years, 4 months
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr David Wilkinson Cawthra
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(19 years, 4 months after company formation)
Appointment Duration4 months (resigned 30 September 1991)
RoleCivil Engineer
Correspondence AddressTyrells 17 Fairways
Kenley
Surrey
CR8 5HY
Director NameRonald Charles Cox
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(19 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 January 1996)
RoleCompany Director
Correspondence Address134 Lovedon Lane
Kings Worthy
Winchester
Hampshire
SO23 7NJ
Director NameMr Raymond Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(19 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Captains Lane
Barton Under Needwood
Burton On Trent
Staffordshire
DE13 8EZ
Director NameMr Stephen Roger Turner
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(19 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 January 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Walsall Road
Sutton Coldfield
West Midlands
B74 4ND
Secretary NameMichael John Colin Milton
NationalityBritish
StatusResigned
Appointed29 May 1991(19 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hurst Way
South Croydon
Surrey
CR2 7AP
Director NameMr Jan Vincent O'Connor
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed25 January 1993(21 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTopps Cottage
The Borough
Downton
Wiltshire
SP5 3ND
Director NameStuart James Siddall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(21 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1995)
RoleChartered Accountant
Correspondence Address55 The Uplands
Gerrards Cross
Buckinghamshire
SL9 7JQ
Secretary NameMartyn Michael Sargent
NationalityBritish
StatusResigned
Appointed25 January 1993(21 years after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 1994)
RoleCompany Director
Correspondence Address123 Melton Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6FG
Director NameMr Francis Declan Finbar Tempany McCormack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(23 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCob Cottage
Shore Road
Bosham
West Sussex
PO18 8HZ
Director NameMr Paul William Goldsmith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(23 years, 10 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMichael John Colin Milton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(24 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hurst Way
South Croydon
Surrey
CR2 7AP
Director NameDouglas Watt Kilpatrick
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(24 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1997)
RoleChartered Accountant
Correspondence Address43 Paddock Way
Oxted
Surrey
RH8 0LG
Director NameMichael John Colin Milton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(24 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hurst Way
South Croydon
Surrey
CR2 7AP
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(27 years, 11 months after company formation)
Appointment Duration9 months (resigned 30 September 2000)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(27 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 December 2008)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Director NameMr Colin Michael Pryce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish,Jamaican
StatusResigned
Appointed01 January 2000(27 years, 11 months after company formation)
Appointment Duration18 years, 10 months (resigned 25 October 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Mark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(37 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 September 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameStuart Kenneth Leadill
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(41 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameGavin Russell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(42 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 September 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Martin Terence Alan Purvis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2014(42 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(43 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Andrew Robert Astin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(43 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr David Ross Mercer
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(45 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameJonathan Lagan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(47 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 August 2019)
RoleGroup General Counsel, Head Of Legal And Company S
Country of ResidenceUnited Kingdom
Correspondence AddressThe Curve Building Axis Business Park
Hurricane Way
Langley
Berkshire
SL3 8AG

Contact

Websitebalfourbeatty.com
Telephone020 86393399
Telephone regionLondon

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

15m at £1Clarke Securities LTD
100.00%
Ordinary
1 at £1Bnoms LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£14,944,000
Cash£125,000
Current Liabilities£16,309,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

27 July 1982Delivered on: 3 August 1982
Satisfied on: 25 April 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate at high street, swindon, staffordshire.
Fully Satisfied
1 December 1981Delivered on: 18 December 1981
Satisfied on: 25 April 1987
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at etwall road, mickleover, derby title no dy 30257.
Fully Satisfied
18 July 1980Delivered on: 28 July 1980
Satisfied on: 25 April 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north side of stafford road, gnosall and on the south east side of glebe lane snosall stafford staffordshire title no. Sf 154387.
Fully Satisfied
10 June 1980Delivered on: 18 July 1980
Satisfied on: 25 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the west of station road, mickleover, derbyshire. As comprised in a transfer 30 apr 80.
Fully Satisfied
10 June 1980Delivered on: 18 June 1980
Satisfied on: 25 April 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the west of station road, mickleover, derbyshire as comprised in a transfer dated 18 mar 80.
Fully Satisfied
10 June 1980Delivered on: 18 June 1980
Satisfied on: 25 April 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the west of station road, mickleover, derbyshire as comprised in a transfer dated 30 apr 80.
Fully Satisfied
12 May 1980Delivered on: 20 May 1980
Satisfied on: 25 April 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at glebe lane & stafford road, gnosall staffs.
Fully Satisfied
3 April 1995Delivered on: 4 April 1995
Satisfied on: 15 November 1995
Persons entitled: Gallagher Estates Limited

Classification: Legal charge
Secured details: £1,500,000 due from the company to the chargee.
Particulars: Land to the north east of london road bicester oxfordshire.
Fully Satisfied
18 July 1994Delivered on: 21 July 1994
Satisfied on: 14 November 1995
Persons entitled: Ronald Alfred Hussey, Mary Joy Pitcher.

Classification: Legal charge.
Secured details: £330,000 and all other monies due or to become due from the company to ronald alfred hussey, mary joy pitcher under the terms of the charge.
Particulars: Land at shorts green lane,motcombe, dorset.
Fully Satisfied
21 October 1988Delivered on: 2 November 1988
Satisfied on: 7 August 2003
Persons entitled: The Secretary of State for Social Services.

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the sale agreement dated 16-9-88.
Particulars: Land situate at deepway lane, exminster devon forming part of exe vale hospital.
Fully Satisfied
1 September 1986Delivered on: 9 September 1986
Satisfied on: 22 February 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of land at wearills farm, fair oak, eastleigh, hampshire t/n- hp 273289.
Fully Satisfied
4 August 1981Delivered on: 12 August 1987
Satisfied on: 25 April 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - land on the north side of denver road, mickleover, derby derbyshire title no- dy 80112.
Fully Satisfied
12 March 1987Delivered on: 25 March 1987
Satisfied on: 7 August 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at shelly lane solihull W. midlands t/n wm 395893.
Fully Satisfied
2 September 1985Delivered on: 11 September 1985
Satisfied on: 22 February 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at golf lane whitnash leamington spa warwickshire.
Fully Satisfied
18 December 1987Delivered on: 7 January 1985
Satisfied on: 25 April 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at mickleton road, olton, solihull, west midland.
Fully Satisfied
24 August 1984Delivered on: 13 September 1984
Satisfied on: 22 February 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at selly park rd, birmingham, west midlands.
Fully Satisfied
24 August 1984Delivered on: 13 September 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at tanyard lane, alvechurch, nr. Redditch, hereford & worcester.
Fully Satisfied
7 March 1984Delivered on: 16 March 1984
Satisfied on: 25 April 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining 124 crabtree lane bromsgrove, hereford & worcester.
Fully Satisfied
17 August 1983Delivered on: 18 August 1983
Satisfied on: 25 April 1987
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit.
Secured details: All monies due or to become due from the clarke homes (east midlands) limited to the chargee on any account whatsoever.
Particulars: Land at shaws green derby. Title no dy 106203.
Fully Satisfied
5 August 1983Delivered on: 16 August 1983
Satisfied on: 25 April 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at daisy bank house, coseley, dudley, west midlands.
Fully Satisfied
17 February 1983Delivered on: 24 February 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at colvile st & shaw street, derby derbyshire.
Fully Satisfied
16 January 1986Delivered on: 29 January 1986
Satisfied on: 22 February 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at littleover derby derbys t/N. Dy 113511.
Fully Satisfied

Filing History

25 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
17 July 2023Full accounts made up to 31 December 2022 (17 pages)
23 September 2022Full accounts made up to 31 December 2021 (16 pages)
27 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
7 September 2021Full accounts made up to 31 December 2020 (16 pages)
29 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
27 August 2020Full accounts made up to 31 December 2019 (15 pages)
30 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
23 September 2019Appointment of Mr Andrew Thomas Beaumont as a director on 18 September 2019 (2 pages)
23 September 2019Appointment of Mr Paul David England as a director on 18 September 2019 (2 pages)
23 September 2019Termination of appointment of Gavin Russell as a director on 18 September 2019 (1 page)
13 September 2019Termination of appointment of Jonathan Lagan as a director on 28 August 2019 (1 page)
15 August 2019Full accounts made up to 31 December 2018 (17 pages)
29 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
9 April 2019Termination of appointment of David Ross Mercer as a director on 4 February 2019 (1 page)
7 March 2019Director's details changed for Jonathan Lagan on 4 February 2019 (2 pages)
5 March 2019Appointment of Jonathan Lagan as a director on 4 February 2019
  • ANNOTATION Clarification The director's address on the AP01 was removed from the public register on 08/05/2019 as it was factually inaccurate or derived from something factually inaccurate
(2 pages)
25 October 2018Termination of appointment of Colin Michael Pryce as a director on 25 October 2018 (1 page)
19 July 2018Confirmation statement made on 19 July 2018 with updates (5 pages)
18 July 2018Notification of Balfour Beatty Plc as a person with significant control on 18 January 2018 (2 pages)
18 July 2018Cessation of Clarke Securities Limited (In Members' Voluntary Liquidation) as a person with significant control on 18 January 2018 (1 page)
28 June 2018Full accounts made up to 31 December 2017 (17 pages)
14 February 2018Notification of Clarke Securities Limited (In Members' Voluntary Liquidation) as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Director's details changed for Gavin Russell on 3 September 2017 (2 pages)
12 September 2017Director's details changed for Gavin Russell on 3 September 2017 (2 pages)
27 July 2017Full accounts made up to 31 December 2016 (16 pages)
27 July 2017Full accounts made up to 31 December 2016 (16 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
3 April 2017Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages)
3 April 2017Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (17 pages)
6 October 2016Full accounts made up to 31 December 2015 (17 pages)
3 October 2016Director's details changed for Gavin Russell on 1 December 2015 (2 pages)
3 October 2016Director's details changed for Gavin Russell on 1 December 2015 (2 pages)
27 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 15,000,000
(4 pages)
27 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 15,000,000
(4 pages)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
13 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
13 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
13 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
23 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 15,000,000
(4 pages)
23 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 15,000,000
(4 pages)
14 May 2015Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages)
14 May 2015Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages)
28 April 2015Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page)
28 April 2015Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page)
11 November 2014Full accounts made up to 31 December 2013 (13 pages)
11 November 2014Full accounts made up to 31 December 2013 (13 pages)
13 October 2014Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages)
13 October 2014Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages)
15 September 2014Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page)
15 September 2014Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page)
13 June 2014Appointment of Gavin Russell as a director (3 pages)
13 June 2014Appointment of Gavin Russell as a director (3 pages)
2 June 2014Termination of appointment of Stuart Leadill as a director (1 page)
2 June 2014Termination of appointment of Stuart Leadill as a director (1 page)
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 15,000,000
(4 pages)
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 15,000,000
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
16 September 2013Appointment of Stuart Kenneth Leadill as a director (3 pages)
16 September 2013Appointment of Stuart Kenneth Leadill as a director (3 pages)
2 September 2013Termination of appointment of Paul Goldsmith as a director (1 page)
2 September 2013Termination of appointment of Paul Goldsmith as a director (1 page)
5 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
27 September 2012Full accounts made up to 31 December 2011 (13 pages)
27 September 2012Full accounts made up to 31 December 2011 (13 pages)
17 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
30 September 2011Full accounts made up to 31 December 2010 (11 pages)
30 September 2011Full accounts made up to 31 December 2010 (11 pages)
3 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
12 October 2010Resolutions
  • RES13 ‐ Memorandum deleted 04/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 October 2010Resolutions
  • RES13 ‐ Memorandum deleted 04/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 October 2010Statement of company's objects (2 pages)
12 October 2010Statement of company's objects (2 pages)
8 September 2010Full accounts made up to 31 December 2009 (11 pages)
8 September 2010Full accounts made up to 31 December 2009 (11 pages)
10 June 2010Annual return made up to 29 May 2010 (15 pages)
10 June 2010Annual return made up to 29 May 2010 (15 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages)
8 July 2009Return made up to 29/05/09; full list of members (6 pages)
8 July 2009Return made up to 29/05/09; full list of members (6 pages)
25 June 2009Full accounts made up to 31 December 2008 (12 pages)
25 June 2009Full accounts made up to 31 December 2008 (12 pages)
19 June 2009Appointment terminated director francis mccormack (1 page)
19 June 2009Appointment terminated director francis mccormack (1 page)
18 June 2009Director appointed mark david peters (4 pages)
18 June 2009Director appointed mark david peters (4 pages)
23 December 2008Appointment terminated director christopher pearson (1 page)
23 December 2008Appointment terminated director christopher pearson (1 page)
12 September 2008Full accounts made up to 31 December 2007 (12 pages)
12 September 2008Full accounts made up to 31 December 2007 (12 pages)
5 August 2008Return made up to 29/05/08; no change of members (5 pages)
5 August 2008Return made up to 29/05/08; no change of members (5 pages)
29 June 2007Return made up to 29/05/07; no change of members (5 pages)
29 June 2007Return made up to 29/05/07; no change of members (5 pages)
16 June 2007Full accounts made up to 31 December 2006 (12 pages)
16 June 2007Full accounts made up to 31 December 2006 (12 pages)
31 July 2006Full accounts made up to 31 December 2005 (12 pages)
31 July 2006Full accounts made up to 31 December 2005 (12 pages)
28 June 2006Return made up to 29/05/06; full list of members (6 pages)
28 June 2006Return made up to 29/05/06; full list of members (6 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
1 July 2005Return made up to 29/05/05; no change of members (5 pages)
1 July 2005Return made up to 29/05/05; no change of members (5 pages)
12 May 2005Full accounts made up to 31 December 2004 (12 pages)
12 May 2005Full accounts made up to 31 December 2004 (12 pages)
7 June 2004Return made up to 29/05/04; no change of members (5 pages)
7 June 2004Return made up to 29/05/04; no change of members (5 pages)
15 May 2004Full accounts made up to 31 December 2003 (12 pages)
15 May 2004Full accounts made up to 31 December 2003 (12 pages)
8 August 2003Full accounts made up to 31 December 2002 (14 pages)
8 August 2003Full accounts made up to 31 December 2002 (14 pages)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
30 May 2003Return made up to 29/05/03; full list of members (8 pages)
30 May 2003Return made up to 29/05/03; full list of members (8 pages)
7 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2002Auditor's resignation (1 page)
6 August 2002Auditor's resignation (1 page)
6 July 2002Full accounts made up to 31 December 2001 (12 pages)
6 July 2002Full accounts made up to 31 December 2001 (12 pages)
13 June 2002Return made up to 29/05/02; full list of members (6 pages)
13 June 2002Return made up to 29/05/02; full list of members (6 pages)
4 September 2001Full accounts made up to 31 December 2000 (12 pages)
4 September 2001Full accounts made up to 31 December 2000 (12 pages)
29 June 2001Return made up to 29/05/01; full list of members (5 pages)
29 June 2001Return made up to 29/05/01; full list of members (5 pages)
21 June 2001Secretary's particulars changed (1 page)
21 June 2001Secretary's particulars changed (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: one angel square torrens street london EC1V 1SX (2 pages)
18 September 2000Registered office changed on 18/09/00 from: one angel square torrens street london EC1V 1SX (2 pages)
29 June 2000Return made up to 29/05/00; no change of members (6 pages)
29 June 2000Return made up to 29/05/00; no change of members (6 pages)
26 April 2000Full accounts made up to 31 December 1999 (11 pages)
26 April 2000Full accounts made up to 31 December 1999 (11 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Secretary resigned (1 page)
20 January 2000Director resigned (1 page)
13 October 1999Full accounts made up to 31 December 1998 (12 pages)
13 October 1999Full accounts made up to 31 December 1998 (12 pages)
7 June 1999Return made up to 29/05/99; full list of members (9 pages)
7 June 1999Return made up to 29/05/99; full list of members (9 pages)
16 September 1998Full accounts made up to 31 December 1997 (12 pages)
16 September 1998Full accounts made up to 31 December 1997 (12 pages)
17 June 1998Return made up to 29/05/98; no change of members (7 pages)
17 June 1998Return made up to 29/05/98; no change of members (7 pages)
23 October 1997Full accounts made up to 31 December 1996 (16 pages)
23 October 1997Full accounts made up to 31 December 1996 (16 pages)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
9 June 1997Return made up to 29/05/97; no change of members (9 pages)
9 June 1997Return made up to 29/05/97; no change of members (9 pages)
26 January 1997Director's particulars changed (1 page)
26 January 1997Director's particulars changed (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
14 August 1996Director's particulars changed (1 page)
14 August 1996Director's particulars changed (1 page)
30 May 1996Return made up to 29/05/96; full list of members
  • 363(287) ‐ Registered office changed on 30/05/96
(15 pages)
30 May 1996Return made up to 29/05/96; full list of members
  • 363(287) ‐ Registered office changed on 30/05/96
(15 pages)
17 April 1996Full accounts made up to 31 December 1995 (20 pages)
17 April 1996Full accounts made up to 31 December 1995 (20 pages)
20 February 1996Company name changed clarke homes LIMITED\certificate issued on 21/02/96 (2 pages)
20 February 1996Company name changed clarke homes LIMITED\certificate issued on 21/02/96 (2 pages)
15 February 1996Registered office changed on 15/02/96 from: 38-42 tower street winchester hampshire SO23 8TA (1 page)
15 February 1996Director resigned (1 page)
15 February 1996New director appointed (3 pages)
15 February 1996New director appointed (3 pages)
15 February 1996Director resigned (1 page)
15 February 1996Director resigned (1 page)
15 February 1996New director appointed (3 pages)
15 February 1996Registered office changed on 15/02/96 from: 38-42 tower street winchester hampshire SO23 8TA (1 page)
15 February 1996New director appointed (3 pages)
15 February 1996Director resigned (1 page)
4 December 1995New director appointed (4 pages)
4 December 1995New director appointed (4 pages)
15 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Full accounts made up to 31 December 1994 (19 pages)
18 October 1995Full accounts made up to 31 December 1994 (19 pages)
22 June 1995Return made up to 29/05/95; no change of members (10 pages)
22 June 1995Return made up to 29/05/95; no change of members (10 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (102 pages)
15 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 January 1994Memorandum and Articles of Association (25 pages)
13 January 1994Memorandum and Articles of Association (25 pages)
15 May 1990Memorandum and Articles of Association (24 pages)
15 May 1990Memorandum and Articles of Association (24 pages)
20 November 1989Full accounts made up to 31 December 1988 (20 pages)
20 November 1989Full accounts made up to 31 December 1988 (20 pages)
3 May 1988Return made up to 12/03/88; full list of members (6 pages)
3 May 1988Return made up to 12/03/88; full list of members (6 pages)
3 May 1988Full accounts made up to 30 November 1987 (12 pages)
3 May 1988Accounts made up to 30 November 1987 (12 pages)
16 December 1987Company name changed clarke homes (midlands) LIMITED\certificate issued on 17/12/87 (2 pages)
16 December 1987Company name changed clarke homes (midlands) LIMITED\certificate issued on 17/12/87 (2 pages)
27 December 1979Company name changed\certificate issued on 27/12/79 (2 pages)
27 December 1979Company name changed\certificate issued on 27/12/79 (2 pages)
28 January 1972Certificate of incorporation (1 page)
28 January 1972Certificate of incorporation (1 page)