Company NameMarch Homes Limited
DirectorsTrevor John Pothecary and Maureen Bernadette Pothecary
Company StatusActive
Company Number05272409
CategoryPrivate Limited Company
Incorporation Date28 October 2004(19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameTrevor John Pothecary
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House West Road
Weybridge
KT13 0LZ
Director NameMrs Maureen Bernadette Pothecary
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House West Road
Weybridge
Surrey
KT13 0LZ
Secretary NameMaureen Bernadette Pothecary
NationalityBritish
StatusCurrent
Appointed28 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House West Road
Weybridge
Surrey
KT13 0LZ

Contact

Websitewww.marchhomes.co.uk

Location

Registered AddressCenturion House
West Road
Weybridge
KT13 0LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Maureen Bernadette Pothecary
50.00%
Ordinary
1 at £1Trevor John Pothecary
50.00%
Ordinary

Financials

Year2014
Turnover£69,909
Net Worth£171,922
Cash£2
Current Liabilities£102,868

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 3 weeks ago)
Next Return Due1 November 2024 (5 months, 4 weeks from now)

Charges

22 June 2007Delivered on: 29 June 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £1,500,000 due or to become due from the company to.
Particulars: Badgers rest 22 links green way cobham surrey.
Outstanding
20 June 2005Delivered on: 21 June 2005
Persons entitled: Dunbar Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge all the undertaking and assets both present and future.
Outstanding
20 June 2005Delivered on: 21 June 2005
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a four oaks, links green way and land on the east side of knipp hill, cobham, elmbridge, surrey t/no SY237711 and SY709109 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property. See the mortgage charge document for full details.
Outstanding

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
23 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 December 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 December 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 December 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
4 June 2018Satisfaction of charge 2 in full (1 page)
4 June 2018Satisfaction of charge 1 in full (2 pages)
15 May 2018Registered office address changed from 18 Elstree Road Bushey Heath Bushey Hertfordshire WD23 4GG to Centurion House West Road Weybridge KT13 0LZ on 15 May 2018 (1 page)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
9 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
9 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
24 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(5 pages)
24 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(5 pages)
18 November 2015Director's details changed for Maureen Bernadette Pothecary on 1 January 2015 (2 pages)
18 November 2015Secretary's details changed for Maureen Bernadette Pothecary on 1 January 2015 (1 page)
18 November 2015Secretary's details changed for Maureen Bernadette Pothecary on 1 January 2015 (1 page)
18 November 2015Director's details changed for Maureen Bernadette Pothecary on 1 January 2015 (2 pages)
18 November 2015Director's details changed for Maureen Bernadette Pothecary on 1 January 2015 (2 pages)
18 November 2015Secretary's details changed for Maureen Bernadette Pothecary on 1 January 2015 (1 page)
17 May 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
17 May 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
6 February 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
6 February 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
3 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(5 pages)
3 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
19 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(5 pages)
19 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(5 pages)
7 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
2 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
16 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
21 July 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
21 July 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
16 February 2011Director's details changed for Trevor John Pothecary on 16 December 2010 (2 pages)
16 February 2011Director's details changed for Trevor John Pothecary on 16 December 2010 (2 pages)
16 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Maureen Bernadette Pothecary on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Maureen Bernadette Pothecary on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Maureen Bernadette Pothecary on 7 December 2009 (2 pages)
26 May 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
26 May 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
17 December 2008Return made up to 28/10/08; full list of members (4 pages)
17 December 2008Return made up to 28/10/08; full list of members (4 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
21 August 2008Return made up to 28/10/07; full list of members (4 pages)
21 August 2008Return made up to 28/10/07; full list of members (4 pages)
3 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
27 November 2007Registered office changed on 27/11/07 from: c/o jordans, 72 shenfield road shenfield brentwood essex CM15 8EW (1 page)
27 November 2007Registered office changed on 27/11/07 from: c/o jordans, 72 shenfield road shenfield brentwood essex CM15 8EW (1 page)
29 June 2007Particulars of mortgage/charge (3 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
18 January 2007Return made up to 28/10/06; full list of members (7 pages)
18 January 2007Return made up to 28/10/06; full list of members (7 pages)
29 December 2005Return made up to 28/10/05; full list of members (7 pages)
29 December 2005Return made up to 28/10/05; full list of members (7 pages)
21 June 2005Particulars of mortgage/charge (7 pages)
21 June 2005Particulars of mortgage/charge (7 pages)
21 June 2005Particulars of mortgage/charge (7 pages)
21 June 2005Particulars of mortgage/charge (7 pages)
10 January 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
10 January 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
28 October 2004Incorporation (20 pages)
28 October 2004Incorporation (20 pages)