@HOME MMC LIMITED

Register to unlock more data on OkredoRegister

@HOME MMC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09924910

Incorporation date

21/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Coach House Alfreton Road, Little Eaton, Derby DE21 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2015)
dot icon26/03/2026
Previous accounting period shortened from 2026-03-31 to 2025-09-30
dot icon26/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon21/01/2026
Confirmation statement made on 2026-01-19 with updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/01/2025
Confirmation statement made on 2025-01-19 with updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon11/01/2024
Director's details changed for Mr Paul Edwards on 2024-01-11
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/04/2022
Previous accounting period extended from 2021-09-30 to 2022-03-31
dot icon02/02/2022
Confirmation statement made on 2022-01-19 with updates
dot icon09/06/2021
Accounts for a dormant company made up to 2020-10-02
dot icon16/05/2021
Resolutions
dot icon27/04/2021
Notification of @Home Holdings Limited as a person with significant control on 2021-04-26
dot icon27/04/2021
Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to The Coach House Alfreton Road Little Eaton Derby DE21 5AD on 2021-04-27
dot icon27/04/2021
Appointment of Mr Adam Mulryan as a director on 2021-04-26
dot icon27/04/2021
Appointment of Mr Aiden Mulryan as a director on 2021-04-26
dot icon27/04/2021
Appointment of Mr Gary Hibbard as a director on 2021-04-26
dot icon27/04/2021
Appointment of Mr Mark Patrick Marron as a director on 2021-04-26
dot icon27/04/2021
Appointment of Mr Paul Edwards as a director on 2021-04-26
dot icon27/04/2021
Appointment of Mr Jonathan Green as a director on 2021-04-26
dot icon27/04/2021
Termination of appointment of Bolaji Moruf Taiwo as a secretary on 2021-04-26
dot icon27/04/2021
Termination of appointment of Annette Bottaro-Walklet as a secretary on 2021-04-26
dot icon27/04/2021
Termination of appointment of David John Price as a director on 2021-04-26
dot icon27/04/2021
Termination of appointment of Joanne Lucy Lang as a director on 2021-04-26
dot icon27/04/2021
Cessation of Aecom as a person with significant control on 2020-07-10
dot icon25/01/2021
Confirmation statement made on 2021-01-19 with updates
dot icon29/09/2020
Resolutions
dot icon18/02/2020
Accounts for a dormant company made up to 2019-09-27
dot icon23/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon14/08/2019
Secretary's details changed for Mr Bolaji Moruf Taiwo on 2019-08-14
dot icon03/07/2019
Appointment of Mrs Joanne Lucy Lang as a director on 2019-07-03
dot icon03/07/2019
Termination of appointment of Bernice Constance Lilian Philps as a director on 2019-07-03
dot icon10/06/2019
Registered office address changed from 3rd Floor 401 Faraday Street Birchwood Park Warrington Cheshire WA3 6GA United Kingdom to Aldgate Tower 2 Leman Street London E1 8FA on 2019-06-10
dot icon03/06/2019
Director's details changed for Mrs Bernice Constance Lilian Philps on 2019-05-28
dot icon29/05/2019
Register inspection address has been changed from St George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA
dot icon23/01/2019
Confirmation statement made on 2019-01-19 with updates
dot icon07/01/2019
Appointment of Mr Bolaji Moruf Taiwo as a secretary on 2018-12-21
dot icon02/01/2019
Register inspection address has been changed from Jones Day 21 Tudor Street London EC4Y 0DJ England to St George's House 5 st. George's Road Wimbledon London SW19 4DR
dot icon21/12/2018
Accounts for a dormant company made up to 2018-09-28
dot icon05/06/2018
Accounts for a dormant company made up to 2017-09-29
dot icon19/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon12/09/2017
Appointment of Mr David John Price as a director on 2017-08-21
dot icon04/09/2017
Termination of appointment of Rebecca Elizabeth Hemshall as a director on 2017-08-21
dot icon21/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon30/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon30/01/2017
Register(s) moved to registered inspection location Jones Day 21 Tudor Street London EC4Y 0DJ
dot icon06/11/2016
Termination of appointment of Karen Jane Booth as a director on 2016-10-07
dot icon02/11/2016
Termination of appointment of Karen Jane Booth as a director on 2016-10-07
dot icon01/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon01/02/2016
Register(s) moved to registered inspection location Jones Day 21 Tudor Street London EC4Y 0DJ
dot icon01/02/2016
Register inspection address has been changed to Jones Day 21 Tudor Street London EC4Y 0DJ
dot icon29/01/2016
Director's details changed for Mrs Karen Jane Booth on 2016-01-19
dot icon29/01/2016
Current accounting period shortened from 2016-12-31 to 2016-09-30
dot icon21/12/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon-17.77 % *

* during past year

Cash in Bank

£312,003.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
3.77K
-
0.00
379.42K
-
2023
9
294.08K
-
0.00
312.00K
-
2023
9
294.08K
-
0.00
312.00K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

294.08K £Ascended7.70K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

312.00K £Descended-17.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Jonathan
Director
26/04/2021 - Present
19
Hibbard, Gary
Director
26/04/2021 - Present
16
Marron, Mark Patrick
Director
26/04/2021 - Present
15
Mulryan, Adam Peter
Director
26/04/2021 - Present
3
Mulryan, Aiden Joseph
Director
26/04/2021 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About @HOME MMC LIMITED

@HOME MMC LIMITED is an(a) Active company incorporated on 21/12/2015 with the registered office located at The Coach House Alfreton Road, Little Eaton, Derby DE21 5AD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of @HOME MMC LIMITED?

toggle

@HOME MMC LIMITED is currently Active. It was registered on 21/12/2015 .

Where is @HOME MMC LIMITED located?

toggle

@HOME MMC LIMITED is registered at The Coach House Alfreton Road, Little Eaton, Derby DE21 5AD.

What does @HOME MMC LIMITED do?

toggle

@HOME MMC LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does @HOME MMC LIMITED have?

toggle

@HOME MMC LIMITED had 9 employees in 2023.

What is the latest filing for @HOME MMC LIMITED?

toggle

The latest filing was on 26/03/2026: Previous accounting period shortened from 2026-03-31 to 2025-09-30.