Background WavePink WaveYellow Wave

GREAT START HOMES LIMITED (11282367)

GREAT START HOMES LIMITED (11282367) is an active UK company. incorporated on 29 March 2018. with registered office in Sheffield. The company operates in the Construction sector, engaged in construction of domestic buildings. GREAT START HOMES LIMITED has been registered for 8 years. Current directors include BOULBY, Mark Anthony, DAVISON, Matthew James.

Company Number
11282367
Status
active
Type
ltd
Incorporated
29 March 2018
Age
8 years
Address
Hilltop House, Sheffield, S11 7PX
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BOULBY, Mark Anthony, DAVISON, Matthew James
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT START HOMES LIMITED

GREAT START HOMES LIMITED is an active company incorporated on 29 March 2018 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. GREAT START HOMES LIMITED was registered 8 years ago.(SIC: 41202)

Status

active

Active since 8 years ago

Company No

11282367

LTD Company

Age

8 Years

Incorporated 29 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Hilltop House 302 Ringinglow Road Sheffield, S11 7PX,

Timeline

6 key events • 2018 - 2020

Funding Officers Ownership
Funding Round
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Company Founded
Mar 18
New Owner
Dec 20
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BOULBY, Mark Anthony

Active
302 Ringinglow Road, SheffieldS11 7PX
Born December 1961
Director
Appointed 29 Mar 2018

DAVISON, Matthew James

Active
302 Ringinglow Road, SheffieldS11 7PX
Born May 1973
Director
Appointed 29 Mar 2018

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 29 Mar 2018
Resigned 29 Mar 2018

Persons with significant control

1

Mr Mark Anthony Boulby

Active
302 Ringinglow Road, SheffieldS11 7PX
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Dec 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
22 December 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
21 December 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Incorporation Company
29 March 2018
NEWINCIncorporation