Company NameMaurice House Limited
Company StatusActive
Company Number11694513
CategoryPrivate Limited Company
Incorporation Date23 November 2018(5 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Daniel Paul Meekcoms
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressS1 Sterling House Longston Road
Loughton
Essex
IG10 3TS
Director NameMr Luke William Butler
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressS1 Sterling House Longston Road
Loughton
Essex
IG10 3TS
Director NameMr Matthew Philip Meekcoms
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressS1 Sterling House Longston Road
Loughton
Essex
IG10 3TS
Director NameMiss Rebekah Meekcoms
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(4 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressS1 Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Paul Anthony Meekcoms
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB

Location

Registered AddressS1 Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 November 2023 (4 months, 1 week ago)
Next Return Due3 December 2024 (8 months, 1 week from now)

Charges

27 October 2022Delivered on: 2 November 2022
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: Maurice house myrtle road warley brentwood CM14 5EG and land adjoining 38 myrtle road warley brentwood (title numbers EX848082, EX755765 and EX462053).
Outstanding

Filing History

27 November 2023Confirmation statement made on 19 November 2023 with updates (5 pages)
5 June 2023Director's details changed for Mr Luke William Butler on 2 June 2023 (2 pages)
2 June 2023Director's details changed for Mr Matthew Philip Meekcoms on 2 June 2023 (2 pages)
21 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
12 December 2022Appointment of Miss Rebekah Meekcoms as a director on 6 December 2022 (2 pages)
5 December 2022Confirmation statement made on 19 November 2022 with updates (5 pages)
21 November 2022Director's details changed for Mr Matthew Philip Meekcoms on 21 November 2022 (2 pages)
21 November 2022Director's details changed for Mr Luke William Butler on 21 November 2022 (2 pages)
21 November 2022Director's details changed for Mr Daniel Paul Meekcoms on 21 November 2022 (2 pages)
2 November 2022Registration of charge 116945130001, created on 27 October 2022 (6 pages)
27 June 2022Director's details changed for Mr Luke William Butler on 27 June 2022 (2 pages)
6 April 2022Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to S1 Sterling House Langston Road Loughton Essex IG10 3TS on 6 April 2022 (1 page)
24 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
19 November 2021Confirmation statement made on 19 November 2021 with updates (5 pages)
7 April 2021Termination of appointment of Paul Anthony Meekcoms as a director on 7 April 2021 (1 page)
26 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
4 January 2021Confirmation statement made on 22 November 2020 with updates (5 pages)
5 May 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
5 February 2020Previous accounting period shortened from 30 November 2019 to 30 June 2019 (1 page)
10 December 2019Confirmation statement made on 22 November 2019 with updates (5 pages)
23 November 2018Incorporation
Statement of capital on 2018-11-23
  • GBP 1
(31 pages)