Background WavePink WaveYellow Wave

NORTH ESSEX HOMES LIMITED (14380633)

NORTH ESSEX HOMES LIMITED (14380633) is an active UK company. incorporated on 27 September 2022. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects. NORTH ESSEX HOMES LIMITED has been registered for 3 years. Current directors include GRIGGS, Michael Andrew, ISMAIL, Joanne Elizabeth, ISMAIL, Simon Anthony and 1 others.

Company Number
14380633
Status
active
Type
ltd
Incorporated
27 September 2022
Age
3 years
Address
Unit 2 Block C, Salford, M5 4ZG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRIGGS, Michael Andrew, ISMAIL, Joanne Elizabeth, ISMAIL, Simon Anthony, STACE, Matthew Alec
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH ESSEX HOMES LIMITED

NORTH ESSEX HOMES LIMITED is an active company incorporated on 27 September 2022 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects. NORTH ESSEX HOMES LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14380633

LTD Company

Age

3 Years

Incorporated 27 September 2022

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 2 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 26 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Unit 2 Block C 14 Hulme Street Salford, M5 4ZG,

Previous Addresses

Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England
From: 27 September 2022To: 19 March 2024
Timeline

7 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Sept 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Apr 23
Loan Cleared
May 23
Loan Secured
Jun 23
Loan Secured
Oct 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

GRIGGS, Michael Andrew

Active
14 Hulme Street, SalfordM5 4ZG
Born October 1984
Director
Appointed 27 Sept 2022

ISMAIL, Joanne Elizabeth

Active
14 Hulme Street, SalfordM5 4ZG
Born January 1972
Director
Appointed 27 Sept 2022

ISMAIL, Simon Anthony

Active
14 Hulme Street, SalfordM5 4ZG
Born March 1976
Director
Appointed 27 Sept 2022

STACE, Matthew Alec

Active
14 Hulme Street, SalfordM5 4ZG
Born December 1984
Director
Appointed 27 Sept 2022

Persons with significant control

2

The Factory, Thorpe-Le-SokenCO12 0EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2022
14 Hulme Street, SalfordM5 4ZG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Sept 2022
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
27 October 2022
AA01Change of Accounting Reference Date
Memorandum Articles
20 October 2022
MAMA
Resolution
20 October 2022
RESOLUTIONSResolutions
Incorporation Company
27 September 2022
NEWINCIncorporation