Company NameMaison Build (NW) Ltd
DirectorsDavid John Herbert and Catherine Elizabeth Herbert
Company StatusActive
Company Number08838487
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 3 months ago)
Previous NamesHomeselect Building Services Limited and Herbert Developments (NW) Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David John Herbert
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-4 Washway Road
Sale
Cheshire
M33 7QY
Director NameMrs Catherine Elizabeth Herbert
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed26 February 2024(10 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks
RoleRetailer
Country of ResidenceEngland
Correspondence Address2-4 Washway Road
Sale
Cheshire
M33 7QY

Location

Registered Address2-4 Washway Road
Sale
Cheshire
M33 7QY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01David Herbert
100.00%
Ordinary

Financials

Year2014
Net Worth£6,413
Cash£286
Current Liabilities£24,206

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

10 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
22 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
24 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 January 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
4 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-05
(3 pages)
4 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-05
(3 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
22 June 2016Registered office address changed from 2-4 Washway Road Sale Cheshire M33 7QY England to 2-4 Washway Road Sale Cheshire M33 7QY on 22 June 2016 (1 page)
22 June 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
22 June 2016Registered office address changed from 8 Talbot Road Old Trafford Manchester M16 0PF to 2-4 Washway Road Sale Cheshire M33 7QY on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 8 Talbot Road Old Trafford Manchester M16 0PF to 2-4 Washway Road Sale Cheshire M33 7QY on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 2-4 Washway Road Sale Cheshire M33 7QY England to 2-4 Washway Road Sale Cheshire M33 7QY on 22 June 2016 (1 page)
22 June 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
14 October 2015Director's details changed for David Herbert on 10 October 2015 (2 pages)
14 October 2015Director's details changed for David Herbert on 10 October 2015 (2 pages)
12 October 2015Director's details changed for David Herbert on 10 October 2015 (2 pages)
12 October 2015Director's details changed for David Herbert on 10 October 2015 (2 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
7 November 2014Company name changed homeselect building services LIMITED\certificate issued on 07/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-07
(3 pages)
7 November 2014Company name changed homeselect building services LIMITED\certificate issued on 07/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-07
(3 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)