Company NameMuscat Homes Limited
DirectorsMatthew Nicklin and Sharon Nicklin
Company StatusActive
Company Number10014197
CategoryPrivate Limited Company
Incorporation Date19 February 2016(8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Matthew Nicklin
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMrs Sharon Nicklin
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR

Location

Registered Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Filing History

30 October 2023Total exemption full accounts made up to 28 February 2023 (13 pages)
23 February 2023Confirmation statement made on 18 February 2023 with updates (5 pages)
8 November 2022Total exemption full accounts made up to 28 February 2022 (13 pages)
28 February 2022Confirmation statement made on 18 February 2022 with updates (5 pages)
22 November 2021Total exemption full accounts made up to 28 February 2021 (13 pages)
3 March 2021Confirmation statement made on 18 February 2021 with updates (5 pages)
11 November 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
2 March 2020Confirmation statement made on 18 February 2020 with updates (5 pages)
13 November 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
21 February 2019Confirmation statement made on 18 February 2019 with updates (5 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
22 February 2018Confirmation statement made on 18 February 2018 with updates (5 pages)
20 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
20 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
19 October 2017Director's details changed for Mr Matthew Nicklin on 19 October 2017 (2 pages)
19 October 2017Director's details changed for Mrs Sharon Nicklin on 19 October 2017 (2 pages)
19 October 2017Change of details for Mr Matthew Nicklin as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Director's details changed for Mr Matthew Nicklin on 19 October 2017 (2 pages)
19 October 2017Change of details for Mrs Sharon Nicklin as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Director's details changed for Mrs Sharon Nicklin on 19 October 2017 (2 pages)
19 October 2017Change of details for Mr Matthew Nicklin as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Change of details for Mrs Sharon Nicklin as a person with significant control on 19 October 2017 (2 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
19 February 2016Incorporation
Statement of capital on 2016-02-19
  • GBP 100
(27 pages)
19 February 2016Incorporation
Statement of capital on 2016-02-19
  • GBP 100
(27 pages)