General information

Name:

Masters Homes Ltd

Office Address:

2 St Peter Drive PE32 2FX Weasenham

Number: 06854005

Incorporation date: 2009-03-20

Dissolution date: 2023-10-10

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 06854005 15 years ago, Masters Homes Limited had been a private limited company until 2023-10-10 - the date it was formally closed. The firm's latest registration address was 2 St Peter Drive, Weasenham.

As suggested by the enterprise's executives data, there were four directors including: Crawford D., Dale B. and Christopher F..

Executives who had significant control over this firm were: Crawford D. owned 1/2 or less of company shares. Christopher F. owned 1/2 or less of company shares. Dale B. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Crawford D.

Role: Director

Appointed: 09 July 2010

Latest update: 4 April 2024

Christopher F.

Role: Secretary

Appointed: 20 May 2009

Latest update: 4 April 2024

Dale B.

Role: Director

Appointed: 22 March 2009

Latest update: 4 April 2024

Christopher F.

Role: Director

Appointed: 20 March 2009

Latest update: 4 April 2024

People with significant control

Crawford D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Christopher F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Dale B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts 16 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 16 December 2013
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 January 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 25th, July 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

10 Beech Court Wokingham Road

Post code:

RG10 0RQ

City / Town:

Hurst

HQ address,
2015

Address:

6 Lodge Avenue

Post code:

PO6 2JR

City / Town:

Portsmouth

HQ address,
2016

Address:

6 Lodge Avenue

Post code:

PO6 2JR

City / Town:

Portsmouth

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
14
Company Age