Mallard Homes Ltd HARROGATE


Mallard Homes started in year 2011 as Private Limited Company with registration number 07835709. The Mallard Homes company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Harrogate at Ground Floor. Postal code: HG1 5PR. Since May 3, 2017 Mallard Homes Ltd is no longer carrying the name Amco Developments Homes.

The company has 2 directors, namely James H., Paul H.. Of them, Paul H. has been with the company the longest, being appointed on 22 November 2011 and James H. has been with the company for the least time - from 1 May 2020. As of 15 May 2024, there were 3 ex directors - Shaun W., Karen H. and others listed below. There were no ex secretaries.

Mallard Homes Ltd Address / Contact

Office Address Ground Floor
Office Address2 30 Victoria Avenue
Town Harrogate
Post code HG1 5PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07835709
Date of Incorporation Fri, 4th Nov 2011
Industry Construction of domestic buildings
End of financial Year 30th November
Company age 13 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

James H.

Position: Director

Appointed: 01 May 2020

Paul H.

Position: Director

Appointed: 22 November 2011

Shaun W.

Position: Director

Appointed: 01 September 2017

Resigned: 09 April 2018

Karen H.

Position: Director

Appointed: 01 September 2017

Resigned: 01 May 2020

Samuel L.

Position: Director

Appointed: 04 November 2011

Resigned: 22 November 2011

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Amco Developments Group Ltd from Harrogate, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Amco Developments Group Ltd

The Clocktower Oakwood Park, Bishop Thornton, Harrogate, HG3 3JN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England Companies Register
Registration number 07685624
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Amco Developments Homes May 3, 2017
Sevco 5079 January 19, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-30
Net Worth111
Balance Sheet
Debtors11 
Net Assets Liabilities Including Pension Asset Liability 11
Reserves/Capital
Called Up Share Capital11 
Shareholder Funds111
Other
Number Shares Allotted111
Par Value Share 11
Called Up Share Capital Not Paid Not Expressed As Current Asset 11
Share Capital Allotted Called Up Paid 11
Value Shares Allotted11 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
New registered office address First Floor Osborne House 20 Victoria Avenue Harrogate HG1 5QY. Change occurred on February 28, 2024. Company's previous address: Ground Floor 30 Victoria Avenue Harrogate HG1 5PR England.
filed on: 28th, February 2024
Free Download (1 page)

Company search

Advertisements