UKBizDB.co.uk

T&M HOMES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as T&m Homes Ltd. The company was founded 9 years ago and was given the registration number 09212578. The firm's registered office is in CAMBRIDGE. You can find them at Liberty Barns Heath Road, Swaffham Prior, Cambridge, Cambridgeshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:T&M HOMES LTD
Company Number:09212578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Liberty Barns Heath Road, Swaffham Prior, Cambridge, Cambridgeshire, CB25 0LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Liberty Barns, Heath Road, Swaffham Prior, Cambridge, CB25 0LA

Director10 September 2014Active
Liberty Barns, Heath Road, Swaffham Prior, Cambridge, CB25 0LA

Director10 September 2014Active
Liberty Barns, Heath Road, Swaffham Prior, Cambridge, CB25 0LA

Director10 September 2014Active
Liberty Barns, Heath Road, Swaffham Prior, Cambridge, CB25 0LA

Director10 September 2014Active
48 Eastern Esplanade, Broadstairs, England, CT10 1DQ

Director10 September 2014Active

People with Significant Control

Mr Richard Anthony Mead
Notified on:01 September 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:4a, Heath Road, Cambridge, England, CB25 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Michael Edward Mead
Notified on:01 September 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:4b, Heath Road, Cambridge, England, CB25 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Philip Martin Mead
Notified on:01 September 2016
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:4a, Heath Road, Cambridge, England, CB25 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Martin Edward Mead
Notified on:01 September 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:Liberty Barns, Heath Road, Cambridge, England, CB25 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Michelle Marion Thomas
Notified on:01 September 2016
Status:Active
Date of birth:September 1978
Nationality:British
Address:Liberty Barns, Heath Road, Cambridge, CB25 0LA
Nature of control:
  • Significant influence or control
Mr Shane Edward Thomas
Notified on:01 September 2016
Status:Active
Date of birth:May 1978
Nationality:British
Address:Liberty Barns, Heath Road, Cambridge, CB25 0LA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved voluntary.

Download
2023-12-26Gazette

Gazette notice voluntary.

Download
2023-12-15Dissolution

Dissolution application strike off company.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Persons with significant control

Change to a person with significant control.

Download
2017-10-09Persons with significant control

Change to a person with significant control.

Download
2017-10-09Persons with significant control

Cessation of a person with significant control.

Download
2017-10-09Persons with significant control

Cessation of a person with significant control.

Download
2017-10-09Persons with significant control

Cessation of a person with significant control.

Download
2017-10-09Persons with significant control

Cessation of a person with significant control.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2016-10-09Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.