Background WavePink WaveYellow Wave

THIRTEEN HOMES LIMITED (03379796)

THIRTEEN HOMES LIMITED (03379796) is an active UK company. incorporated on 2 June 1997. with registered office in Middlesbrough. The company operates in the Construction sector, engaged in construction of domestic buildings. THIRTEEN HOMES LIMITED has been registered for 28 years. Current directors include FORREST, Matthew Joseph.

Company Number
03379796
Status
active
Type
ltd
Incorporated
2 June 1997
Age
28 years
Address
2 Hudson Quay, Middlesbrough, TS2 1QG
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
FORREST, Matthew Joseph
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIRTEEN HOMES LIMITED

THIRTEEN HOMES LIMITED is an active company incorporated on 2 June 1997 with the registered office located in Middlesbrough. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. THIRTEEN HOMES LIMITED was registered 28 years ago.(SIC: 41202)

Status

active

Active since 28 years ago

Company No

03379796

LTD Company

Age

28 Years

Incorporated 2 June 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

PORTICO HOMES LIMITED
From: 19 February 2009To: 13 July 2017
TVH LIMITED
From: 30 July 1997To: 19 February 2009
PUNCHROB 102 LIMITED
From: 2 June 1997To: 30 July 1997
Contact
Address

2 Hudson Quay Windward Way Middlesbrough, TS2 1QG,

Previous Addresses

Hudson Quay 2 Windward Way Middlesbrough TS2 1QG England
From: 14 August 2020To: 26 March 2021
Northshore North Shore Road Stockton-on-Tees Cleveland TS18 2NB England
From: 8 September 2015To: 14 August 2020
2 Hudson Quay Windward Way Middlesbrough TS2 1QG
From: 26 July 2012To: 8 September 2015
Rivers House 63 North Ormesby Road Middlesbrough TS4 2AF
From: 2 June 1997To: 26 July 2012
Timeline

30 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Sept 11
Director Joined
Nov 11
Director Left
Jun 14
Director Left
Jun 14
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
May 16
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Oct 17
Loan Secured
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
May 21
Director Left
May 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

CASTOR, Jane Maria

Active
Windward Way, MiddlesbroughTS2 1QG
Secretary
Appointed 01 Jun 2025

FORREST, Matthew Joseph

Active
Windward Way, MiddlesbroughTS2 1QG
Born October 1971
Director
Appointed 28 Mar 2024

ASHTON, Barbara Heather

Resigned
2 Windward Way, MiddlesbroughTS2 1QG
Secretary
Appointed 15 Aug 2011
Resigned 26 Nov 2020

BURY, John Paul

Resigned
Aldersyde 72 Church Lane, MiddlesbroughTS5 7EB
Secretary
Appointed 02 Jun 1997
Resigned 27 Jun 1997

CASTOR, Jane Maria

Resigned
2 Hudson Quay, MiddlesbroughTS2 1QG
Secretary
Appointed 26 Nov 2020
Resigned 28 Mar 2025

FIDDAMAN, Paul

Resigned
63 North Ormesby Road, MiddlesbroughTS4 2AF
Secretary
Appointed 16 Nov 2009
Resigned 31 Mar 2011

HODGSON, Bernard

Resigned
5 Beardmore Avenue, RedcarTS11 6NG
Secretary
Appointed 27 Jun 1997
Resigned 05 Feb 2001

KIRBY, Brenda Gillian

Resigned
5 Branksome Grove, HartburnTS18 5DD
Secretary
Appointed 01 Sept 2008
Resigned 16 Nov 2009

MCCOLL, Andrew

Resigned
Windward Way, MiddlesbroughTS2 1QG
Secretary
Appointed 28 Mar 2025
Resigned 01 Jun 2025

ROSS, Douglas

Resigned
63 North Ormesby Road, MiddlesbroughTS4 2AF
Secretary
Appointed 01 Apr 2011
Resigned 15 Aug 2011

ROSS, Douglass

Resigned
117 Devonshire Drive, BelmontDH1 2BL
Secretary
Appointed 05 Feb 2001
Resigned 01 Sept 2008

BUCKLEY, Richard Stewart Arran

Resigned
Windward Way, MiddlesbroughTS2 1QG
Born November 1968
Director
Appointed 13 Sept 2017
Resigned 14 May 2021

BURY, John Paul

Resigned
Aldersyde 72 Church Lane, MiddlesbroughTS5 7EB
Born October 1954
Director
Appointed 02 Jun 1997
Resigned 27 Jun 1997

CAUDLE, Denise

Resigned
63 North Ormesby Road, MiddlesbroughTS4 2AF
Born October 1947
Director
Appointed 19 May 2008
Resigned 12 Sept 2011

JOHNSONE, Jim

Resigned
North Shore Road, Stockton-On-TeesTS18 2NB
Born May 1955
Director
Appointed 07 Sept 2015
Resigned 30 Jun 2017

LEWIS, Zoe Ann

Resigned
Windward Way, MiddlesbroughTS2 1QG
Born July 1972
Director
Appointed 08 Jan 2018
Resigned 09 Jul 2021

MACK, Laura

Resigned
Windward Way, MiddlesbroughTS2 1QG
Born April 1974
Director
Appointed 24 Jul 2019
Resigned 28 Mar 2024

MAISEY, Andrew William Arnold

Resigned
Hop House Fryup, WhitbyYO21 2AP
Born November 1949
Director
Appointed 02 Jun 1997
Resigned 27 Jun 1997

MURPHY, Robert William

Resigned
North Shore Road, Stockton-On-TeesTS18 2NB
Born September 1954
Director
Appointed 19 May 2008
Resigned 07 Sept 2015

REDDY, Vishnu

Resigned
Windward Way, MiddlesbroughTS2 1QG
Born January 1970
Director
Appointed 24 Jul 2019
Resigned 28 Mar 2024

RILEY, Anthony Keith

Resigned
Windward Way, MiddlesbroughTS2 1QG
Born February 1960
Director
Appointed 14 May 2021
Resigned 28 Mar 2024

ROBSON, Sarah English

Resigned
North Shore Road, Stockton-On-TeesTS18 2NB
Born January 1971
Director
Appointed 08 Jan 2018
Resigned 12 Mar 2019

ROSS, Douglass

Resigned
Hudson Quay, MiddlesbroughTS2 1QG
Born November 1955
Director
Appointed 05 Feb 2001
Resigned 01 Apr 2014

SEED, James

Resigned
North Shore Road, Stockton-On-TeesTS18 2NB
Born December 1951
Director
Appointed 21 Nov 2011
Resigned 31 Oct 2015

SMITH, Christine

Resigned
Windward Way, MiddlesbroughTS2 1QG
Born October 1962
Director
Appointed 05 Sept 2022
Resigned 28 Mar 2024

SMITH, Christine

Resigned
North Shore Road, Stockton-On-TeesTS18 2NB
Born October 1962
Director
Appointed 19 Jul 2017
Resigned 24 Jul 2019

STONEY, Jonathan Richard

Resigned
North Shore Road, Stockton-On-TeesTS18 2NB
Born September 1944
Director
Appointed 19 May 2008
Resigned 07 Sept 2015

THAIN OBE, Alison Christine

Resigned
35 South Street, Durham CityDH1 4QP
Born March 1955
Director
Appointed 27 Jun 1997
Resigned 31 Mar 2008

WARDLE, Ian Peter

Resigned
Windward Way, MiddlesbroughTS2 1QG
Born April 1974
Director
Appointed 06 Jul 2021
Resigned 05 Sept 2022
Fundings
Financials
Latest Activities

Filing History

143

Accounts Amended With Accounts Type Small
7 February 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 November 2020
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
27 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Memorandum Articles
18 July 2017
MAMA
Statement Of Companys Objects
18 July 2017
CC04CC04
Notification Of A Person With Significant Control Statement
18 July 2017
PSC08Cessation of Other Registrable Person PSC
Resolution
13 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
13 July 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Secretary Company With Name
26 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 September 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Appoint Person Secretary Company With Name
19 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
6 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
4 June 2009
353353
Certificate Change Of Name Company
18 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2008
AAAnnual Accounts
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 August 2007
AAAnnual Accounts
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2003
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2002
AAAnnual Accounts
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 January 2001
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2000
AAAnnual Accounts
Legacy
15 June 1999
363aAnnual Return
Resolution
22 January 1999
RESOLUTIONSResolutions
Resolution
22 January 1999
RESOLUTIONSResolutions
Resolution
22 January 1999
RESOLUTIONSResolutions
Resolution
22 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 December 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
21 May 1998
287Change of Registered Office
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
287Change of Registered Office
Legacy
5 August 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
29 July 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 June 1997
NEWINCIncorporation