Background WavePink WaveYellow Wave

MUTUAL HOMES LIMITED (04364837)

MUTUAL HOMES LIMITED (04364837) is an active UK company. incorporated on 1 February 2002. with registered office in Rushden. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MUTUAL HOMES LIMITED has been registered for 24 years. Current directors include SMITH, Denise Anne, SMITH, Rex John, WEEKLEY, Mark Joel.

Company Number
04364837
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 February 2002
Age
24 years
Address
Estate Office Cloisters Retirement Village, Rushden, NN10 0HA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SMITH, Denise Anne, SMITH, Rex John, WEEKLEY, Mark Joel
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUTUAL HOMES LIMITED

MUTUAL HOMES LIMITED is an active company incorporated on 1 February 2002 with the registered office located in Rushden. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MUTUAL HOMES LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04364837

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 1 February 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Estate Office Cloisters Retirement Village Rectory Road Rushden, NN10 0HA,

Previous Addresses

the Cloisters Rectory Road Rushden Northamptonshire NN10 0HA
From: 1 February 2002To: 29 February 2012
Timeline

9 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Feb 17
Director Joined
Nov 17
Owner Exit
Nov 17
Director Joined
May 18
Loan Secured
Jun 19
Director Left
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SMITH, Rex John

Active
Cloisters Retirement Village, RushdenNN10 0HA
Secretary
Appointed 28 Feb 2002

SMITH, Denise Anne

Active
Cloisters Retirement Village, RushdenNN10 0HA
Born April 1962
Director
Appointed 01 Nov 2017

SMITH, Rex John

Active
Cloisters Retirement Village, RushdenNN10 0HA
Born March 1944
Director
Appointed 07 Oct 2004

WEEKLEY, Mark Joel

Active
Cloisters Retirement Village, RushdenNN10 0HA
Born May 1982
Director
Appointed 19 Jul 2019

SMITH, Rex John

Resigned
2 Kenilworth Close, RushdenNN10 0QH
Secretary
Appointed 01 Feb 2002
Resigned 28 Feb 2002

DENNY, Anthony Frederick

Resigned
Cloisters Retirement Village, RushdenNN10 0HA
Born November 1952
Director
Appointed 01 Feb 2002
Resigned 07 Jul 2019

FELLOWS, Carol

Resigned
Cloisters Retirement Village, RushdenNN10 0HA
Born November 1956
Director
Appointed 01 Feb 2002
Resigned 22 Feb 2017

HILL, Graham Leonard

Resigned
8 Alexandra Street, Burton LatimerNN15 5SF
Born April 1958
Director
Appointed 01 Apr 2002
Resigned 07 Dec 2004

SMITH, Rex John

Resigned
2 Kenilworth Close, RushdenNN10 0QH
Born March 1944
Director
Appointed 01 Feb 2002
Resigned 01 Apr 2002

Persons with significant control

3

1 Active
2 Ceased

Mr Anthony Frederick Denny

Ceased
Cloisters Retirement Village, RushdenNN10 0HA
Born November 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jul 2019

Mrs Carol Fellows

Ceased
Cloisters Retirement Village, RushdenNN10 0HA
Born November 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jun 2017

Mr Rex John Smith

Active
Cloisters Retirement Village, RushdenNN10 0HA
Born March 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Resolution
16 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
1 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Resolution
29 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 March 2010
AR01AR01
Change Person Secretary Company With Change Date
6 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Resolution
13 May 2008
RESOLUTIONSResolutions
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 February 2006
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Legacy
14 October 2004
288aAppointment of Director or Secretary
Resolution
1 March 2004
RESOLUTIONSResolutions
Resolution
1 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 March 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
28 November 2003
225Change of Accounting Reference Date
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
9 May 2002
395Particulars of Mortgage or Charge
Legacy
9 May 2002
395Particulars of Mortgage or Charge
Legacy
30 April 2002
395Particulars of Mortgage or Charge
Legacy
26 April 2002
395Particulars of Mortgage or Charge
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Incorporation Company
1 February 2002
NEWINCIncorporation