About

Registered Number: 03901815
Date of Incorporation: 04/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH

 

Having been setup in 2000, Mears Homes Ltd has its registered office in Brockworth, it has a status of "Active". The current directors of this company are listed as Richardson, Joanna Mary, Simms, Christopher Paul, Stephenson-hart, Linda. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Joanna Mary 04 January 2000 10 September 2004 1
SIMMS, Christopher Paul 04 January 2000 09 February 2006 1
STEPHENSON-HART, Linda 04 January 2000 09 February 2006 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 19 July 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 18 June 2017
CH01 - Change of particulars for director 17 February 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 10 January 2013
TM01 - Termination of appointment of director 10 December 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 04 January 2012
CERTNM - Change of name certificate 20 June 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 12 January 2011
TM02 - Termination of appointment of secretary 15 June 2010
AP02 - Appointment of corporate director 04 June 2010
AD01 - Change of registered office address 03 June 2010
TM01 - Termination of appointment of director 28 May 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 29 January 2010
288b - Notice of resignation of directors or secretaries 11 July 2009
AA - Annual Accounts 21 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
363a - Annual Return 21 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 January 2009
287 - Change in situation or address of Registered Office 21 January 2009
353 - Register of members 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
AA - Annual Accounts 28 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2008
363a - Annual Return 15 March 2008
353 - Register of members 14 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 March 2008
287 - Change in situation or address of Registered Office 14 March 2008
AA - Annual Accounts 23 May 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
225 - Change of Accounting Reference Date 21 April 2007
363a - Annual Return 08 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 January 2007
353 - Register of members 08 January 2007
287 - Change in situation or address of Registered Office 08 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2006
RESOLUTIONS - N/A 27 March 2006
MEM/ARTS - N/A 27 March 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
RESOLUTIONS - N/A 16 February 2006
RESOLUTIONS - N/A 16 February 2006
MEM/ARTS - N/A 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
395 - Particulars of a mortgage or charge 15 February 2006
287 - Change in situation or address of Registered Office 15 February 2006
225 - Change of Accounting Reference Date 15 February 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 07 November 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2005
169 - Return by a company purchasing its own shares 18 April 2005
RESOLUTIONS - N/A 11 April 2005
MEM/ARTS - N/A 11 April 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 April 2005
RESOLUTIONS - N/A 06 April 2005
RESOLUTIONS - N/A 06 April 2005
RESOLUTIONS - N/A 06 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 26 October 2004
169 - Return by a company purchasing its own shares 20 October 2004
RESOLUTIONS - N/A 17 September 2004
RESOLUTIONS - N/A 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 02 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 25 July 2002
395 - Particulars of a mortgage or charge 23 May 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 21 June 2001
363s - Annual Return 09 February 2001
RESOLUTIONS - N/A 09 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2000
RESOLUTIONS - N/A 05 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2000
123 - Notice of increase in nominal capital 05 July 2000
395 - Particulars of a mortgage or charge 09 May 2000
RESOLUTIONS - N/A 03 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2000
225 - Change of Accounting Reference Date 03 March 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
NEWINC - New incorporation documents 04 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 2006 Fully Satisfied

N/A

Rent deposit deed 20 May 2002 Outstanding

N/A

Debenture 05 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.