About

Registered Number: 02466228
Date of Incorporation: 02/02/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: Eagle House, 45 Kingsland Road, West Mersea, Colchester, Essex, CO5 8RA

 

Established in 1990, Mersea Homes Holdings Ltd have registered office in West Mersea, Colchester, Essex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
RESOLUTIONS - N/A 17 March 2020
SH01 - Return of Allotment of shares 17 March 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 14 February 2013
TM01 - Termination of appointment of director 01 October 2012
AA - Annual Accounts 01 June 2012
SH01 - Return of Allotment of shares 10 May 2012
SH01 - Return of Allotment of shares 09 May 2012
SH01 - Return of Allotment of shares 09 May 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 11 February 2011
CH01 - Change of particulars for director 11 February 2011
CH01 - Change of particulars for director 11 February 2011
AA01 - Change of accounting reference date 18 March 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 20 February 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 25 February 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 08 March 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 13 February 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 04 March 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 20 February 2004
AA - Annual Accounts 13 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
363s - Annual Return 11 February 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 24 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 02 December 1999
RESOLUTIONS - N/A 16 March 1999
363s - Annual Return 18 February 1999
AA - Annual Accounts 18 November 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 November 1998
CERTNM - Change of name certificate 01 June 1998
CERTNM - Change of name certificate 01 June 1998
CERTNM - Change of name certificate 13 May 1998
363s - Annual Return 03 March 1998
169 - Return by a company purchasing its own shares 13 February 1998
RESOLUTIONS - N/A 09 January 1998
AA - Annual Accounts 11 November 1997
363s - Annual Return 13 February 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 22 February 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 24 February 1994
RESOLUTIONS - N/A 24 February 1994
RESOLUTIONS - N/A 24 February 1994
RESOLUTIONS - N/A 24 February 1994
RESOLUTIONS - N/A 24 February 1994
AA - Annual Accounts 21 September 1993
363s - Annual Return 25 February 1993
AA - Annual Accounts 07 December 1992
363s - Annual Return 19 February 1992
AA - Annual Accounts 24 December 1991
395 - Particulars of a mortgage or charge 18 June 1991
288 - N/A 28 March 1991
288 - N/A 28 March 1991
363a - Annual Return 13 February 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 May 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 14 May 1990
88(2)P - N/A 30 April 1990
RESOLUTIONS - N/A 23 March 1990
123 - Notice of increase in nominal capital 23 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 March 1990
CERTNM - Change of name certificate 15 March 1990
287 - Change in situation or address of Registered Office 21 February 1990
288 - N/A 21 February 1990
288 - N/A 21 February 1990
RESOLUTIONS - N/A 20 February 1990
NEWINC - New incorporation documents 02 February 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 11 June 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.