Background WavePink WaveYellow Wave

MERSEA HOMES GROUP LIMITED (12495997)

MERSEA HOMES GROUP LIMITED (12495997) is an active UK company. incorporated on 3 March 2020. with registered office in Colchester. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. MERSEA HOMES GROUP LIMITED has been registered for 6 years. Current directors include COCK, Stuart Trevor, COCK, Trevor Stephen.

Company Number
12495997
Status
active
Type
ltd
Incorporated
3 March 2020
Age
6 years
Address
Eagle House 45 Kingsland Road, Colchester, CO5 8RA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COCK, Stuart Trevor, COCK, Trevor Stephen
SIC Codes
41100, 64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERSEA HOMES GROUP LIMITED

MERSEA HOMES GROUP LIMITED is an active company incorporated on 3 March 2020 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. MERSEA HOMES GROUP LIMITED was registered 6 years ago.(SIC: 41100, 64203)

Status

active

Active since 6 years ago

Company No

12495997

LTD Company

Age

6 Years

Incorporated 3 March 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

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

Timeline

9 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Mar 20
Director Joined
Apr 20
New Owner
Jan 21
Funding Round
Aug 23
Capital Reduction
Aug 23
Share Buyback
Aug 23
Capital Reduction
Sept 24
Share Buyback
Sept 24
6
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

COCK, Stuart Trevor

Active
45 Kingsland Road, ColchesterCO5 8RA
Secretary
Appointed 01 Oct 2024

COCK, Stuart Trevor

Active
45 Kingsland Road, ColchesterCO5 8RA
Born August 1966
Director
Appointed 03 Mar 2020

COCK, Trevor Stephen

Active
45 Kingsland Road, ColchesterCO5 8RA
Born April 1940
Director
Appointed 09 Mar 2020

Persons with significant control

1

Stuart Trevor Cock

Active
The Lane, ColchesterCO5 8NT
Born August 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Mar 2020
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2024
AP03Appointment of Secretary
Capital Return Purchase Own Shares
18 September 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 September 2024
SH06Cancellation of Shares
Resolution
23 August 2024
RESOLUTIONSResolutions
Memorandum Articles
23 August 2024
MAMA
Accounts With Accounts Type Group
22 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
16 August 2023
RP04SH01RP04SH01
Memorandum Articles
10 August 2023
MAMA
Resolution
10 August 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
8 August 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 August 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 January 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 January 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Resolution
17 March 2020
RESOLUTIONSResolutions
Incorporation Company
3 March 2020
NEWINCIncorporation