Company NameM. A. M. A. Homes Limited
DirectorsAndrew Robert Dunn and Ian John William Dunn
Company StatusActive
Company Number11210262
CategoryPrivate Limited Company
Incorporation Date16 February 2018(6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAndrew Robert Dunn
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Rosewood Close
North Shields
NE29 8AG
Director NameMr Ian John William Dunn
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Rosewood Close
North Shields
NE29 8AG

Location

Registered Address62 Rosewood Close
North Shields
NE29 8AG
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return7 November 2023 (6 months, 1 week ago)
Next Return Due21 November 2024 (6 months, 1 week from now)

Charges

1 February 2019Delivered on: 12 February 2019
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: L/H 24 hopper street north shields tyne & wear and f/h interest in 13 hylton terrace.
Outstanding

Filing History

14 January 2021Confirmation statement made on 7 November 2020 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
6 January 2020Confirmation statement made on 7 November 2019 with updates (4 pages)
11 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
12 February 2019Registration of charge 112102620001, created on 1 February 2019 (5 pages)
7 November 2018Confirmation statement made on 7 November 2018 with updates (3 pages)
22 October 2018Registered office address changed from 13 Lansdowne Terrace West North Shields Tyne and Wear NE29 0RG United Kingdom to 62 Rosewood Close North Shields NE29 8AG on 22 October 2018 (1 page)
16 February 2018Incorporation
Statement of capital on 2018-02-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
16 February 2018Incorporation
Statement of capital on 2018-02-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)