Background WavePink WaveYellow Wave

THE MAGHULL HOMES LIMITED (03370110)

THE MAGHULL HOMES LIMITED (03370110) is an active UK company. incorporated on 14 May 1997. with registered office in Maghull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE MAGHULL HOMES LIMITED has been registered for 28 years. Current directors include CROWE, Kim Marie.

Company Number
03370110
Status
active
Type
ltd
Incorporated
14 May 1997
Age
28 years
Address
Administration Office, Maghull, L31 8BR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CROWE, Kim Marie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MAGHULL HOMES LIMITED

THE MAGHULL HOMES LIMITED is an active company incorporated on 14 May 1997 with the registered office located in Maghull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE MAGHULL HOMES LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03370110

LTD Company

Age

28 Years

Incorporated 14 May 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

LEENGATE CONSULTANTS LIMITED
From: 14 May 1997To: 2 February 1998
Contact
Address

Administration Office Liverpool Road South Maghull, L31 8BR,

Timeline

6 key events • 1997 - 2013

Funding Officers Ownership
Company Founded
May 97
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Nov 12
Director Left
Sept 13
Director Joined
Sept 13
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

RANDALL, Kate

Active
Liverpool Road South, MaghullL31 8BR
Secretary
Appointed 16 Jan 2012

CROWE, Kim Marie

Active
Liverpool Road South, MaghullL31 8BR
Born September 1956
Director
Appointed 02 Sept 2013

PARMLEY, David George

Resigned
Flat 2 Scarth Hill Mansion New Lane, OrmskirkL39 4UD
Secretary
Appointed 10 Dec 1997
Resigned 05 Aug 2001

ROWLAND, Susan Hilary, Dr

Resigned
27 Knowsley Road, LiverpoolL19 0PF
Secretary
Appointed 01 Aug 2004
Resigned 07 Feb 2007

SEAL, Frank

Resigned
10 Saxenholme, SouthportPR8 2TY
Secretary
Appointed 06 Aug 2001
Resigned 31 Jul 2004

WINSTANLEY, Claire Elizabeth

Resigned
Liverpool Road South, MaghullL31 8BR
Secretary
Appointed 07 Feb 2007
Resigned 13 Jan 2012

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 14 May 1997
Resigned 10 Dec 1997

AVERY, Nicholas William James

Resigned
Liverpool Road South, MaghullL31 8BR
Born February 1961
Director
Appointed 20 Sept 2010
Resigned 30 Sept 2012

CHAYTOR, Jonathan

Resigned
The Old Vicarage Lord Sefton Way, LiverpoolL37 5AA
Born May 1937
Director
Appointed 10 Dec 1997
Resigned 31 Dec 2001

EDWARDS, Simon William

Resigned
Westhead House Wigan Road, OrmskirkL40 6JN
Born April 1963
Director
Appointed 01 Jan 2002
Resigned 08 Aug 2005

PARMLEY, David George

Resigned
Flat 2 Scarth Hill Mansion New Lane, OrmskirkL39 4UD
Born February 1951
Director
Appointed 10 Dec 1997
Resigned 05 Aug 2001

ROWLAND, Susan Hilary, Dr

Resigned
Liverpool Road South, MaghullL31 8BR
Born September 1952
Director
Appointed 01 Aug 2004
Resigned 01 Sept 2013

SEAL, Frank

Resigned
10 Saxenholme, SouthportPR8 2TY
Born December 1946
Director
Appointed 06 Aug 2001
Resigned 31 Jul 2004

WOODS, David Anthony

Resigned
Walmoor Park, ChesterCH3 5UT
Born October 1953
Director
Appointed 13 Jul 2005
Resigned 20 Sept 2010

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 14 May 1997
Resigned 10 Dec 1997
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Dormant
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Appoint Person Secretary Company With Name
10 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 November 2010
AAAnnual Accounts
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 December 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
11 June 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
2 October 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2008
AAAnnual Accounts
Legacy
2 June 2007
363sAnnual Return (shuttle)
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
9 November 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2005
AAAnnual Accounts
Legacy
28 October 2005
225Change of Accounting Reference Date
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2004
AAAnnual Accounts
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2004
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 August 2002
AAAnnual Accounts
Legacy
3 August 2002
363sAnnual Return (shuttle)
Legacy
3 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2001
AAAnnual Accounts
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1999
AAAnnual Accounts
Resolution
3 November 1999
RESOLUTIONSResolutions
Legacy
4 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Legacy
9 March 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
30 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 1998
287Change of Registered Office
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
23 December 1997
287Change of Registered Office
Legacy
23 December 1997
288bResignation of Director or Secretary
Legacy
23 December 1997
288bResignation of Director or Secretary
Incorporation Company
14 May 1997
NEWINCIncorporation