Mascot Homes Limited

DataGardener
dissolved
Unknown

Mascot Homes Limited

06700423Private Limited With Share Capital

Bramble House Furzehall Farm, 112 Wickham Road, Fareham, PO167JH
Incorporated

17/09/2008

Company Age

17 years

Directors

2

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Mascot Homes Limited (06700423) is a private limited with share capital incorporated on 17/09/2008 (17 years old) and registered in fareham, PO167JH. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 17/09/2008
PO167JH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

1

CCJs

Board of Directors

2

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

63
Gazette Dissolved Compulsory
Category:Gazette
Date:15-01-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:27-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-06-2018
Gazette Notice Compulsory
Category:Gazette
Date:15-05-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:25-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2018
Gazette Notice Compulsory
Category:Gazette
Date:16-01-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-03-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2015
Capital Allotment Shares
Category:Capital
Date:02-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2014
Statement Of Companys Objects
Category:Change Of Constitution
Date:04-02-2014
Capital Name Of Class Of Shares
Category:Capital
Date:04-02-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:04-02-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:04-02-2014
Termination Secretary Company With Name
Category:Officers
Date:04-02-2014
Resolution
Category:Resolution
Date:04-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2014
Resolution
Category:Resolution
Date:24-01-2014
Resolution
Category:Resolution
Date:24-01-2014
Capital Cancellation Shares
Category:Capital
Date:24-01-2014
Capital Return Purchase Own Shares
Category:Capital
Date:24-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2012
Legacy
Category:Mortgage
Date:02-06-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:03-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2011
Legacy
Category:Mortgage
Date:27-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:07-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-05-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-04-2010
Capital Allotment Shares
Category:Capital
Date:09-03-2010
Legacy
Category:Mortgage
Date:27-01-2010
Legacy
Category:Mortgage
Date:23-01-2010
Resolution
Category:Resolution
Date:08-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2009
Incorporation Company
Category:Incorporation
Date:17-09-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date28/02/2018
Filing Date19/07/2016
Latest Accounts29/02/2016

Trading Addresses

Bramble House, 112 Wickham Road, Fareham, Hampshire, PO167JHRegistered

Related Companies

2

Contact

Bramble House Furzehall Farm, 112 Wickham Road, Fareham, PO167JH