General information

Name:

Marsons Homes Limited

Office Address:

The Maltings 2 Anderson Road Bearwood B66 4AR Birmingham

Number: 12971048

Incorporation date: 2020-10-23

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact moment this company was established is 2020-10-23. Started under 12971048, the firm operates as a Private Limited Company. You may find the headquarters of the firm during its opening times under the following address: The Maltings 2 Anderson Road Bearwood, B66 4AR Birmingham. This business's principal business activity number is 41100 and their NACE code stands for Development of building projects. 2022-10-31 is the last time when account status updates were filed.

That business owes its well established position on the market and constant improvement to a group of three directors, who are Ranjit S., James H. and Kuldeep M., who have been in charge of the company since October 2022.

The companies with significant control over this firm include: Marsons Investment Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bearwood at 2 Anderson Road, B66 4AR, West Midlands and was registered as a PSC under the reg no 12971513.

Financial data based on annual reports

Company staff

Ranjit S.

Role: Director

Appointed: 27 October 2022

Latest update: 19 January 2024

James H.

Role: Director

Appointed: 26 November 2020

Latest update: 19 January 2024

Kuldeep M.

Role: Director

Appointed: 23 October 2020

Latest update: 19 January 2024

People with significant control

Marsons Investment Group Ltd
Address: The Maltings 2 Anderson Road, Bearwood, West Midlands, B66 4AR, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 12971513
Notified on 19 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Irai Group Ltd
Address: 143 Loughborough Road, Leicester, Leicestershire, LE4 5LR, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England
Registration number 09542932
Notified on 19 February 2021
Ceased on 28 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Screed & Stone (Holdings) Ltd
Address: 59-61 Charlotte Street, Birmingham, B3 1PX, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England
Registration number 08871845
Notified on 19 February 2021
Ceased on 19 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kuldeep M.
Notified on 23 October 2020
Ceased on 19 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 10 November 2023
Confirmation statement last made up date 27 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 27th October 2023 (CS01)
filed on: 7th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
3
Company Age

Closest Companies - by postcode