About

Registered Number: 02316404
Date of Incorporation: 11/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: 8 Oxford Mews, Latimer Street, Southampton, SO14 3EE,

 

Msb Homes Ltd was registered on 11 November 1988 and has its registered office in Southampton, it's status is listed as "Active". This business has one director listed as Batley, Susan Margaret. 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
BATLEY, Susan Margaret N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 07 June 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 07 May 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 24 June 2017
AD01 - Change of registered office address 20 June 2017
TM02 - Termination of appointment of secretary 20 June 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 29 June 2015
MR01 - N/A 27 May 2015
MR01 - N/A 27 May 2015
AR01 - Annual Return 15 May 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 30 June 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 09 June 2011
CH04 - Change of particulars for corporate secretary 09 June 2011
CH01 - Change of particulars for director 08 June 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 01 July 2009
363a - Annual Return 12 February 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
AA - Annual Accounts 26 March 2008
225 - Change of Accounting Reference Date 01 October 2007
RESOLUTIONS - N/A 26 June 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 03 June 2006
287 - Change in situation or address of Registered Office 02 May 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 09 May 2003
AA - Annual Accounts 13 February 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 01 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2001
395 - Particulars of a mortgage or charge 03 February 2001
395 - Particulars of a mortgage or charge 03 February 2001
395 - Particulars of a mortgage or charge 03 February 2001
363s - Annual Return 13 June 2000
AA - Annual Accounts 02 June 2000
287 - Change in situation or address of Registered Office 28 June 1999
363a - Annual Return 25 June 1999
AA - Annual Accounts 25 November 1998
363a - Annual Return 23 June 1998
AA - Annual Accounts 12 January 1998
363a - Annual Return 23 July 1997
AA - Annual Accounts 08 May 1997
395 - Particulars of a mortgage or charge 15 April 1997
363a - Annual Return 24 May 1996
AA - Annual Accounts 13 March 1996
363x - Annual Return 14 June 1995
AA - Annual Accounts 04 February 1995
363x - Annual Return 16 May 1994
AA - Annual Accounts 07 February 1994
363x - Annual Return 22 June 1993
AA - Annual Accounts 04 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 November 1992
363x - Annual Return 14 May 1992
AA - Annual Accounts 15 January 1992
AA - Annual Accounts 10 June 1991
363x - Annual Return 10 June 1991
363 - Annual Return 08 January 1991
395 - Particulars of a mortgage or charge 12 January 1990
395 - Particulars of a mortgage or charge 23 May 1989
288 - N/A 18 April 1989
287 - Change in situation or address of Registered Office 18 April 1989
395 - Particulars of a mortgage or charge 21 March 1989
CERTNM - Change of name certificate 10 March 1989
RESOLUTIONS - N/A 23 January 1989
NEWINC - New incorporation documents 11 November 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2015 Outstanding

N/A

A registered charge 22 May 2015 Outstanding

N/A

Legal charge 31 January 2001 Fully Satisfied

N/A

Legal charge 31 January 2001 Fully Satisfied

N/A

Legal charge 31 January 2001 Fully Satisfied

N/A

Debenture deed 09 April 1997 Fully Satisfied

N/A

Mortgage 03 January 1990 Fully Satisfied

N/A

Mortgage 19 May 1989 Fully Satisfied

N/A

Mortgage 08 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.