About

Registered Number: 05732653
Date of Incorporation: 07/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Hill Top Farm 80 Ashbourne Road, Cowers Lane, Belper, Derbyshire, DE56 2LF

 

Mgm Homes Ltd was established in 2006, it has a status of "Active". The current directors of the organisation are listed as Bowness, Gail Fiona, Bowness, Michael William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWNESS, Gail Fiona 07 March 2006 - 1
BOWNESS, Michael William 07 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 14 February 2020
AA01 - Change of accounting reference date 31 December 2019
CH01 - Change of particulars for director 07 June 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 24 May 2017
DISS40 - Notice of striking-off action discontinued 24 May 2017
CS01 - N/A 23 May 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 12 April 2011
CH01 - Change of particulars for director 12 April 2011
CH03 - Change of particulars for secretary 11 April 2011
AA - Annual Accounts 15 December 2010
AD01 - Change of registered office address 15 December 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
395 - Particulars of a mortgage or charge 08 June 2006
395 - Particulars of a mortgage or charge 07 April 2006
NEWINC - New incorporation documents 07 March 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 May 2006 Outstanding

N/A

Debenture 05 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.