Company NameG2Mpc Homes Limited
DirectorMartin Paul Cleminson
Company StatusActive
Company Number05903461
CategoryPrivate Limited Company
Incorporation Date11 August 2006(17 years, 8 months ago)
Previous NameDamp Homes Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMartin Paul Cleminson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2006(same day as company formation)
RoleDirector Estimator
Country of ResidenceUnited Kingdom
Correspondence Address22 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Secretary NameMartin Paul Cleminson
NationalityBritish
StatusCurrent
Appointed11 August 2006(same day as company formation)
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Director NameMr Dominic Andrew Cleminson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleDirector Contracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCrantock 6 Narrow Lane
Harden
Bingley
West Yorkshire
BD16 1HX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address22 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland
Built Up AreaElland

Shareholders

50 at £1Mr Dominic Andrew Cleminson
50.00%
Ordinary
50 at £1Mr Martin Paul Cleminson
50.00%
Ordinary

Financials

Year2014
Net Worth£16,344
Cash£4,486
Current Liabilities£206,234

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

18 February 2021Cessation of Dominic Andrew Cleminson as a person with significant control on 18 February 2021 (1 page)
19 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
14 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
24 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
8 January 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
22 November 2017Termination of appointment of Dominic Andrew Cleminson as a director on 9 November 2017 (1 page)
22 November 2017Termination of appointment of Dominic Andrew Cleminson as a director on 9 November 2017 (1 page)
4 October 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
4 October 2017Change of details for Martin Paul Cleminson as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Change of details for Dominic Andrew Cleminson as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Registered office address changed from The Old Coal Yard 82a Wyke Lane Wyke Bradford BD12 9BA to 22 Bankfield Grange Greetland Halifax West Yorkshire HX4 8LJ on 4 October 2017 (1 page)
4 October 2017Registered office address changed from The Old Coal Yard 82a Wyke Lane Wyke Bradford BD12 9BA to 22 Bankfield Grange Greetland Halifax West Yorkshire HX4 8LJ on 4 October 2017 (1 page)
4 October 2017Change of details for Martin Paul Cleminson as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Change of details for Dominic Andrew Cleminson as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
1 June 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
1 June 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
7 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
3 December 2015Director's details changed for Dominic Andrew Cleminson on 3 December 2015 (2 pages)
3 December 2015Director's details changed for Dominic Andrew Cleminson on 3 December 2015 (2 pages)
19 November 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
19 November 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
24 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
24 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
19 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
10 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 December 2012Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 3 December 2012 (1 page)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 November 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 August 2009Return made up to 11/08/09; full list of members (4 pages)
26 August 2009Director's change of particulars / dominic cleminson / 26/08/2009 (1 page)
26 August 2009Return made up to 11/08/09; full list of members (4 pages)
26 August 2009Director's change of particulars / dominic cleminson / 26/08/2009 (1 page)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
13 October 2008Return made up to 11/08/08; full list of members (4 pages)
13 October 2008Return made up to 11/08/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
25 September 2007Secretary's particulars changed;director's particulars changed (1 page)
25 September 2007Secretary's particulars changed;director's particulars changed (1 page)
25 September 2007Return made up to 11/08/07; full list of members (3 pages)
25 September 2007Return made up to 11/08/07; full list of members (3 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
13 June 2007Ad 31/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2007Ad 31/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006New secretary appointed;new director appointed (2 pages)
25 October 2006Registered office changed on 25/10/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 October 2006New director appointed (2 pages)
25 October 2006Registered office changed on 25/10/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 October 2006New director appointed (2 pages)
25 October 2006New secretary appointed;new director appointed (2 pages)
25 October 2006Director resigned (1 page)
11 August 2006Incorporation (14 pages)
11 August 2006Incorporation (14 pages)