Background WavePink WaveYellow Wave

MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED (04726480)

MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED (04726480) is an active UK company. incorporated on 8 April 2003. with registered office in Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED has been registered for 22 years. Current directors include SMITH, Andrew Christopher Melville, TAYLOR, John Kenneth, WESTRAN, Ben Robert.

Company Number
04726480
Status
active
Type
ltd
Incorporated
8 April 2003
Age
22 years
Address
2nd Floor Unit 5220 Valiant Court, Gloucester, GL3 4FE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SMITH, Andrew Christopher Melville, TAYLOR, John Kenneth, WESTRAN, Ben Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED

MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED is an active company incorporated on 8 April 2003 with the registered office located in Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04726480

LTD Company

Age

22 Years

Incorporated 8 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

MEARS HOUSING MANAGEMENT LIMITED
From: 14 November 2013To: 2 June 2017
HAYDON LIMITED
From: 7 January 2004To: 14 November 2013
SCROLLBAND LIMITED
From: 8 April 2003To: 7 January 2004
Contact
Address

2nd Floor Unit 5220 Valiant Court Gloucester Business Park, Brockworth Gloucester, GL3 4FE,

Previous Addresses

1390 Montpellier Court Gloucester Business Park Brockworth Gloucester GL3 4AH
From: 8 April 2003To: 10 October 2024
Timeline

4 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Nov 17
Loan Secured
Feb 18
Loan Cleared
May 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

WESTRAN, Ben Robert

Active
Valiant Court, GloucesterGL3 4FE
Secretary
Appointed 01 Sept 2004

SMITH, Andrew Christopher Melville

Active
Valiant Court, GloucesterGL3 4FE
Born June 1972
Director
Appointed 11 Mar 2008

TAYLOR, John Kenneth

Active
Valiant Court, GloucesterGL3 4FE
Born April 1967
Director
Appointed 27 Nov 2017

WESTRAN, Ben Robert

Active
Valiant Court, GloucesterGL3 4FE
Born January 1977
Director
Appointed 01 Jan 2008

SMITH, Andrew Christopher Melville

Resigned
The Old Bovey, CheltenhamGL51 4XJ
Secretary
Appointed 28 Apr 2003
Resigned 01 Sept 2004

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 08 Apr 2003
Resigned 28 Apr 2003

ROBERTSON, David John

Resigned
The Malthouse, BathBA2 9HX
Born May 1955
Director
Appointed 28 Apr 2003
Resigned 11 Mar 2008

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 08 Apr 2003
Resigned 28 Apr 2003

Persons with significant control

1

Valiant Court, GloucesterGL3 4FE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2025
AAAnnual Accounts
Legacy
4 August 2025
PARENT_ACCPARENT_ACC
Legacy
4 August 2025
GUARANTEE2GUARANTEE2
Legacy
4 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2024
AAAnnual Accounts
Legacy
2 November 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
10 October 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Legacy
2 October 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
22 July 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2023
AAAnnual Accounts
Legacy
29 September 2023
PARENT_ACCPARENT_ACC
Legacy
29 September 2023
GUARANTEE2GUARANTEE2
Legacy
29 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2022
AAAnnual Accounts
Legacy
5 September 2022
PARENT_ACCPARENT_ACC
Legacy
5 September 2022
AGREEMENT2AGREEMENT2
Legacy
5 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2021
AAAnnual Accounts
Legacy
27 August 2021
PARENT_ACCPARENT_ACC
Legacy
27 August 2021
AGREEMENT2AGREEMENT2
Legacy
27 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2020
AAAnnual Accounts
Legacy
29 September 2020
PARENT_ACCPARENT_ACC
Legacy
29 September 2020
AGREEMENT2AGREEMENT2
Legacy
29 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2019
AAAnnual Accounts
Legacy
8 October 2019
PARENT_ACCPARENT_ACC
Legacy
8 October 2019
GUARANTEE2GUARANTEE2
Legacy
8 October 2019
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2018
AAAnnual Accounts
Legacy
23 October 2018
PARENT_ACCPARENT_ACC
Legacy
23 October 2018
AGREEMENT2AGREEMENT2
Legacy
23 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2017
AAAnnual Accounts
Legacy
14 August 2017
PARENT_ACCPARENT_ACC
Legacy
14 August 2017
GUARANTEE2GUARANTEE2
Legacy
14 August 2017
AGREEMENT2AGREEMENT2
Resolution
2 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Accounts Amended With Accounts Type Audit Exemption Subsiduary
28 December 2016
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2016
AAAnnual Accounts
Legacy
6 October 2016
AGREEMENT2AGREEMENT2
Legacy
6 October 2016
PARENT_ACCPARENT_ACC
Legacy
6 October 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Dormant
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Certificate Change Of Name Company
14 November 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Dormant
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 March 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Legacy
8 March 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2003
225Change of Accounting Reference Date
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
287Change of Registered Office
Incorporation Company
8 April 2003
NEWINCIncorporation