Background WavePink WaveYellow Wave

MOULSHAM INCLUSIVE HOUSING LIMITED (12976217)

MOULSHAM INCLUSIVE HOUSING LIMITED (12976217) is an active UK company. incorporated on 27 October 2020. with registered office in Scarborough. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. MOULSHAM INCLUSIVE HOUSING LIMITED has been registered for 5 years. Current directors include HENDERSON, Matthew.

Company Number
12976217
Status
active
Type
ltd
Incorporated
27 October 2020
Age
5 years
Address
Europa House, Scarborough, YO11 2AQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HENDERSON, Matthew
SIC Codes
41100, 41202, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOULSHAM INCLUSIVE HOUSING LIMITED

MOULSHAM INCLUSIVE HOUSING LIMITED is an active company incorporated on 27 October 2020 with the registered office located in Scarborough. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. MOULSHAM INCLUSIVE HOUSING LIMITED was registered 5 years ago.(SIC: 41100, 41202, 68100, 68209)

Status

active

Active since 5 years ago

Company No

12976217

LTD Company

Age

5 Years

Incorporated 27 October 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

PROPITEER MOULSHAM GRANGE LIMITED
From: 27 October 2020To: 5 August 2025
Contact
Address

Europa House Esplanade Scarborough, YO11 2AQ,

Previous Addresses

84 South Croxted Road London SE21 8BD England
From: 28 May 2025To: 28 July 2025
Olivers Barn Maldon Road Witham Essex CM8 3HY United Kingdom
From: 27 October 2020To: 28 May 2025
Timeline

20 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Jan 22
Loan Secured
Aug 23
Director Left
Jun 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Funding Round
Aug 25
Director Left
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
New Owner
Jan 26
New Owner
Jan 26
Loan Cleared
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
1
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HENDERSON, Matthew

Active
Esplanade, ScarboroughYO11 2AQ
Born November 1984
Director
Appointed 06 Jan 2026

SANDY, Colin

Resigned
Maldon Road, WithamCM8 3HY
Secretary
Appointed 27 Oct 2020
Resigned 25 Jul 2025

BUCKLEY, Michael Alan

Resigned
Esplanade, ScarboroughYO11 2AQ
Born May 1966
Director
Appointed 25 Jul 2025
Resigned 26 Jan 2026

CUMMINGS, Christopher Rodney

Resigned
South Croxted Road, LondonSE21 8BD
Born January 1959
Director
Appointed 16 Jan 2025
Resigned 25 Jul 2025

HOLE, Paul Robert

Resigned
Esplanade, ScarboroughYO11 2AQ
Born October 1965
Director
Appointed 25 Jul 2025
Resigned 06 Jan 2026

MARSHALL, David Frederick Edwin

Resigned
Maldon Road, WithamCM8 3HY
Born October 1967
Director
Appointed 27 Oct 2020
Resigned 16 Jan 2025

SANDY, Colin Torquil

Resigned
Maldon Road, WithamCM8 3HY
Born April 1955
Director
Appointed 27 Oct 2020
Resigned 25 Jul 2025

WARNER, Paul Robert

Resigned
Maldon Road, WithamCM8 3HY
Born September 1963
Director
Appointed 11 Jan 2022
Resigned 12 Jun 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Michael Alan Buckley

Ceased
Esplanade, ScarboroughYO11 2AQ
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 25 Nov 2025
Ceased 26 Jan 2026

Mr Matthew Henderson

Active
Esplanade, ScarboroughYO11 2AQ
Born November 1984

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 25 Nov 2025
Esplanade, ScarboroughYO11 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2025
Ceased 06 Jan 2026
Maldon Road, Witham

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2020
Ceased 21 Jul 2025
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Change To A Person With Significant Control
26 January 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 January 2026
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
14 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Certificate Change Of Name Company
5 August 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
5 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
25 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
7 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Incorporation Company
27 October 2020
NEWINCIncorporation