Background WavePink WaveYellow Wave

MERSEA HOMES (WESTERFIELD) LIMITED (07130038)

MERSEA HOMES (WESTERFIELD) LIMITED (07130038) is an active UK company. incorporated on 19 January 2010. with registered office in Colchester. The company operates in the Construction sector, engaged in development of building projects. MERSEA HOMES (WESTERFIELD) LIMITED has been registered for 16 years. Current directors include CHATER, Guy, COCK, Stuart Trevor.

Company Number
07130038
Status
active
Type
ltd
Incorporated
19 January 2010
Age
16 years
Address
Eagle House 45 Kingsland Road, Colchester, CO5 8RA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHATER, Guy, COCK, Stuart Trevor
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERSEA HOMES (WESTERFIELD) LIMITED

MERSEA HOMES (WESTERFIELD) LIMITED is an active company incorporated on 19 January 2010 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in development of building projects. MERSEA HOMES (WESTERFIELD) LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07130038

LTD Company

Age

16 Years

Incorporated 19 January 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 April 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Eagle House 45 Kingsland Road West Mersea Colchester, CO5 8RA,

Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Jul 18
Director Left
Jul 18
New Owner
Mar 21
Director Left
Apr 21
Director Joined
Apr 21
New Owner
Dec 24
New Owner
Dec 24
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CHATER, Guy

Active
Audley Grove, IpswichIP4 5UD
Born September 1958
Director
Appointed 21 Dec 2020

COCK, Stuart Trevor

Active
45 Kingsland Road, ColchesterCO5 8RA
Born August 1966
Director
Appointed 31 Mar 2010

BLAKE, Martin Graham

Resigned
Silent Street, IpswichIP1 1TF
Born October 1952
Director
Appointed 15 Jun 2018
Resigned 21 Dec 2020

COCK, Darren Peter

Resigned
Seaview Avenue, ColchesterCO5 8HE
Born July 1970
Director
Appointed 19 Jan 2010
Resigned 31 Mar 2010

COCK, Stuart Trevor

Resigned
25 The Lane, ColchesterCO5 8NT
Born August 1966
Director
Appointed 19 Jan 2010
Resigned 31 Mar 2010

COCK, Trevor Stephen

Resigned
Grove Avenue, ColchesterCO5 8AE
Born April 1940
Director
Appointed 19 Jan 2010
Resigned 31 Mar 2010

EMMERSON, Graham Edwin

Resigned
Henley Road, IpswichIP1 6RW
Born December 1948
Director
Appointed 31 Mar 2010
Resigned 14 Jun 2018

Persons with significant control

4

1 Active
3 Ceased
Kingsland Road, ColchesterCO5 8RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Mar 2025

Mr Stuart Trevor Cock

Ceased
45 Kingsland Road, ColchesterCO5 8RA
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2020
Ceased 21 Mar 2025

Mr Trevor Stephen Cock

Ceased
45 Kingsland Road, ColchesterCO5 8RA
Born April 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2020
Ceased 21 Mar 2025

Mr Darren Peter Cock

Ceased
45 Kingsland Road, ColchesterCO5 8RA
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2020
Ceased 21 Mar 2025
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 December 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
12 March 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 March 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 November 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Incorporation Company
19 January 2010
NEWINCIncorporation