Company Name757 Homes Limited
DirectorsColin Jefferson and Steven Souter
Company StatusActive
Company Number05112762
CategoryPrivate Limited Company
Incorporation Date26 April 2004(20 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Colin Jefferson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Porret Lane
Hinderwell
Saltburn-By-The-Sea
Cleveland
TS13 5JS
Director NameSteven Souter
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillrise
Liverton Village
Liverton
Saltburn
TS13 4TB
Secretary NameJean Mary Jefferson
NationalityBritish
StatusCurrent
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address30 Porret Lane
Hinderwell
Saltburn-By-The-Sea
Cleveland
TS13 5JS

Contact

Websitesarahjaynecrafts.co.uk

Location

Registered Address14 Fountain Street
Guisborough
TS14 6PP
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Mr Steven Souter
50.00%
Ordinary
25 at £1C. Jefferson
25.00%
Ordinary
25 at £1J. Jefferson
25.00%
Ordinary

Financials

Year2014
Net Worth-£61,519
Current Liabilities£250,514

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

19 May 2023Delivered on: 25 May 2023
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 27 dunelm grange. Boldon colliery. NE35 9AB.
Outstanding
21 April 2008Delivered on: 23 April 2008
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 28 the sycamores boldon colliery t/nos TK22613 and TY452156 see image for full details.
Outstanding
21 April 2008Delivered on: 23 April 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 28 the sycamores boldon colliery t/nos TK22613 and TY452156.
Outstanding
31 May 2005Delivered on: 15 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots c and d liverton lodge, liverton, saltburn by sea. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 March 2005Delivered on: 22 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 May 2023Registration of charge 051127620005, created on 19 May 2023 (3 pages)
31 March 2023Satisfaction of charge 1 in full (1 page)
31 March 2023Satisfaction of charge 2 in full (1 page)
23 February 2023Change of details for Mr Steven Souter as a person with significant control on 31 March 2020 (2 pages)
23 February 2023Termination of appointment of Colin Jefferson as a director on 31 March 2020 (1 page)
23 February 2023Cessation of Colin Jefferson as a person with significant control on 31 March 2020 (1 page)
23 February 2023Notification of Jean Mary Jefferson as a person with significant control on 31 March 2020 (2 pages)
23 February 2023Confirmation statement made on 23 February 2023 with updates (4 pages)
23 February 2023Appointment of Mrs Jean Mary Jefferson as a director on 31 March 2020 (2 pages)
10 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
27 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
6 April 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
30 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
25 March 2021Confirmation statement made on 25 March 2021 with updates (4 pages)
12 March 2021Micro company accounts made up to 30 April 2020 (5 pages)
14 May 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
18 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
6 April 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
6 April 2018Registered office address changed from 1a Chaloner Street Guisborough TS14 6QD to 5 Bobbies Bank Whitby North Yorkshire YO21 1EF on 6 April 2018 (1 page)
30 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
24 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
24 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
6 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
6 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
28 December 2015Micro company accounts made up to 30 April 2015 (2 pages)
28 December 2015Micro company accounts made up to 30 April 2015 (2 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
23 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
23 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
19 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
25 May 2012Secretary's details changed for Jean Mary Jefferson on 26 April 2012 (2 pages)
25 May 2012Secretary's details changed for Jean Mary Jefferson on 26 April 2012 (2 pages)
25 May 2012Director's details changed for Colin Jefferson on 26 April 2012 (2 pages)
25 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
25 May 2012Director's details changed for Colin Jefferson on 26 April 2012 (2 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 May 2011Director's details changed for Steven Souter on 26 April 2011 (2 pages)
31 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
31 May 2011Director's details changed for Steven Souter on 26 April 2011 (2 pages)
31 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
24 May 2010Annual return made up to 26 April 2010 (14 pages)
24 May 2010Annual return made up to 26 April 2010 (14 pages)
21 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
21 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
14 May 2009Return made up to 26/04/09; full list of members (5 pages)
14 May 2009Return made up to 26/04/09; full list of members (5 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
26 June 2008Return made up to 26/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 June 2008Return made up to 26/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
21 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
23 May 2007Return made up to 26/04/07; no change of members (7 pages)
23 May 2007Return made up to 26/04/07; no change of members (7 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
11 May 2006Return made up to 26/04/06; no change of members (7 pages)
11 May 2006Return made up to 26/04/06; no change of members (7 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
25 April 2005Return made up to 26/04/05; full list of members (7 pages)
25 April 2005Return made up to 26/04/05; full list of members (7 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
26 April 2004Incorporation (13 pages)
26 April 2004Incorporation (13 pages)