Background WavePink WaveYellow Wave

VIOLA HOMES LIMITED (09510349)

VIOLA HOMES LIMITED (09510349) is an active UK company. incorporated on 25 March 2015. with registered office in Redcar. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. VIOLA HOMES LIMITED has been registered for 11 years. Current directors include WALLACE, Caroline.

Company Number
09510349
Status
active
Type
ltd
Incorporated
25 March 2015
Age
11 years
Address
14 Ennis Square Dormanstown, Redcar, TS10 5JR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
WALLACE, Caroline
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIOLA HOMES LIMITED

VIOLA HOMES LIMITED is an active company incorporated on 25 March 2015 with the registered office located in Redcar. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. VIOLA HOMES LIMITED was registered 11 years ago.(SIC: 55900)

Status

active

Active since 11 years ago

Company No

09510349

LTD Company

Age

11 Years

Incorporated 25 March 2015

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 22 December 2025 (3 months 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

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

BEYOND HOUSING SALES LIMITED
From: 9 October 2020To: 20 March 2023
COAST & COUNTRY SALES LIMITED
From: 25 March 2015To: 9 October 2020
Contact
Address

14 Ennis Square Dormanstown Redcar, TS10 5JR,

Timeline

33 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Left
Mar 16
Director Joined
Mar 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Owner Exit
Dec 17
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Apr 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Apr 24
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Loan Cleared
Jun 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

WALLACE, Caroline

Active
Dormanstown, RedcarTS10 5JR
Born February 1976
Director
Appointed 05 Jun 2025

PEACOCK, Lyn

Resigned
Dormanstown, RedcarTS10 5JR
Secretary
Appointed 14 May 2015
Resigned 05 Jun 2025

BAREN, Peter Anthony

Resigned
Dormanstown, RedcarTS10 5JR
Born July 1960
Director
Appointed 25 Mar 2015
Resigned 01 Oct 2021

DALE, Hazel

Resigned
Dormanstown, RedcarTS10 5JR
Born June 1950
Director
Appointed 25 Mar 2015
Resigned 31 Aug 2015

DU ROSE, Rosemary

Resigned
Dormanstown, RedcarTS10 5JR
Born October 1965
Director
Appointed 24 Jan 2019
Resigned 05 Jun 2025

HANLON, Kevin

Resigned
Dormanstown, RedcarTS10 5JR
Born December 1966
Director
Appointed 01 Oct 2021
Resigned 23 Apr 2024

HARDWICK, Samuel David

Resigned
Dormanstown, RedcarTS10 5JR
Born November 1981
Director
Appointed 25 Mar 2015
Resigned 01 Oct 2021

HARRIGAN, Clare

Resigned
Dormanstown, RedcarTS10 5JR
Born August 1969
Director
Appointed 01 Oct 2021
Resigned 05 Jun 2025

JONES, Judith Elizabeth

Resigned
Dormanstown, RedcarTS10 5JR
Born April 1961
Director
Appointed 24 Jan 2019
Resigned 01 Oct 2021

ONEILL, Tracy

Resigned
Dormanstown, RedcarTS10 5JR
Born August 1965
Director
Appointed 08 Mar 2016
Resigned 08 Apr 2021

RAWSON, Steven

Resigned
Dormanstown, RedcarTS10 5JR
Born April 1966
Director
Appointed 01 Oct 2021
Resigned 05 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
4 Gladstone Road, ScarboroughYO12 7BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2018
Ennis Square, RedcarTS10 5JR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Mar 2017
Ceased 07 Dec 2017
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 July 2025
PSC09Update to PSC Statements
Resolution
20 June 2025
RESOLUTIONSResolutions
Memorandum Articles
20 June 2025
MAMA
Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Memorandum Articles
4 July 2023
MAMA
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
20 March 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Certificate Change Of Name Company
9 October 2020
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Auditors Resignation Company
13 November 2019
AUDAUD
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Resolution
27 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 January 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 August 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Incorporation Company
25 March 2015
NEWINCIncorporation