General information

Name:

Maurice Homes Ltd

Office Address:

Oyster Hill Forge Clay Lane Headley KT18 6JX Epsom

Number: 08380507

Incorporation date: 2013-01-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Maurice Homes Limited, a Private Limited Company, registered in Oyster Hill Forge Clay Lane, Headley, Epsom. The headquarters' zip code KT18 6JX. The enterprise was set up on 2013-01-29. The Companies House Registration Number is 08380507. This business's Standard Industrial Classification Code is 98000 - Residents property management. The most recent filed accounts documents were submitted for the period up to 2022-12-31 and the latest annual confirmation statement was filed on 2023-01-29.

There seems to be 1 managing director currently controlling the firm, specifically Matthew N. who's been carrying out the director's obligations for eleven years.

Matthew N. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Matthew N.

Role: Director

Appointed: 29 January 2013

Latest update: 5 April 2024

People with significant control

Matthew N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 February 2024
Confirmation statement last made up date 29 January 2023
Annual Accounts 22 May 2014
Start Date For Period Covered By Report 29 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 May 2014
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 May 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
On 2024-03-18 director's details were changed (CH01)
filed on: 2nd, April 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Regency House 61a Walton Street

Post code:

KT20 7RZ

City / Town:

Walton On The Hill

HQ address,
2014

Address:

Regency House 61a

Post code:

KT20 7RZ

City / Town:

Walton On The Hill

HQ address,
2015

Address:

Regency House 61a Walton Street

Post code:

KT20 7RZ

City / Town:

Walton On The Hill

Accountant/Auditor,
2015 - 2013

Name:

Dna Accountants Limited

Address:

Regency House 61a Walton Street

Post code:

KT20 7RZ

City / Town:

Walton-on-the-hill

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
11
Company Age

Closest Companies - by postcode