Maybridge Homes Construction Ltd

DataGardener
live
Unknown

Maybridge Homes Construction Ltd

10227085Private Limited With Share Capital

20 Calico House, Clove Hitch Quay, London, SW113TN
Incorporated

11/06/2016

Company Age

9 years

Directors

2

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Maybridge Homes Construction Ltd (10227085) is a private limited with share capital incorporated on 11/06/2016 (9 years old) and registered in london, SW113TN. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 11/06/2016
SW113TN

Financial Overview

Total Assets

£100

Liabilities

£0

Net Assets

£100

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Filed Documents

72
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2026
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-01-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:05-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:01-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:17-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-06-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-06-2022
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:17-06-2022
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:10-03-2022
Gazette Notice Voluntary
Category:Gazette
Date:22-02-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:13-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-02-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2018
Gazette Notice Compulsory
Category:Gazette
Date:11-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2016
Incorporation Company
Category:Incorporation
Date:11-06-2016

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/03/2027
Filing Date01/02/2026
Latest Accounts30/06/2025

Trading Addresses

Overstrand Mansions, Prince Of Wales Drive, London, SW114EU
20 Calico House, Clove Hitch Quay, London, Sw11 3Tn, SW113TNRegistered

Contact

442071938544
info@maybridgegroup.com
20 Calico House, Clove Hitch Quay, London, SW113TN