Tony Morris Homes Limited BATH


Tony Morris Homes Limited is a private limited company located at Suite 4 St George's Lodge, 33 Oldfield Road, Bath BA2 3NE. Its net worth is estimated to be roughly 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-04-03, this 6-year-old company is run by 3 directors.
Director Steven M., appointed on 09 February 2024. Director David M., appointed on 03 April 2017. Director Beth S., appointed on 03 April 2017.
The company is classified as "construction of domestic buildings" (Standard Industrial Classification: 41202).
The latest confirmation statement was filed on 2023-04-02 and the deadline for the next filing is 2024-04-16. Moreover, the accounts were filed on 31 October 2022 and the next filing is due on 31 July 2024.

Tony Morris Homes Limited Address / Contact

Office Address Suite 4 St George's Lodge
Office Address2 33 Oldfield Road
Town Bath
Post code BA2 3NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10703410
Date of Incorporation Mon, 3rd Apr 2017
Industry Construction of domestic buildings
End of financial Year 31st October
Company age 7 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Steven M.

Position: Director

Appointed: 09 February 2024

David M.

Position: Director

Appointed: 03 April 2017

Beth S.

Position: Director

Appointed: 03 April 2017

Peter M.

Position: Director

Appointed: 09 May 2017

Resigned: 25 October 2022

Christopher B.

Position: Secretary

Appointed: 03 April 2017

Resigned: 29 November 2023

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Hebron & Medlock Limited from Bath, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Hebron & Medlock Limited that entered Bath, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is David M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Hebron & Medlock Limited

Suite 4 3st Georges Lodge 3 Oldfield Road, Bath, BA2 3NE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Cardiff
Registration number 04491940
Notified on 3 April 2017
Nature of control: 75,01-100% shares

Hebron & Medlock Limited

St Georges Lodge 33 Oldfield Road, Bath, BA2 3NE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Cardiff
Registration number 04491940
Notified on 3 April 2017
Ceased on 31 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David M.

Notified on 3 April 2017
Ceased on 3 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand3483 447148 388438 741105 45577 141
Current Assets712 2052 252 4962 932 0393 827 9862 978 3564 735 380
Debtors1002 1603 61819 7645831 706
Total Inventories711 7572 246 8892 780 0333 369 4812 872 3184 656 533
Other
Accrued Liabilities Deferred Income 225 265127 013291 17220 26567 760
Amounts Owed By Group Undertakings100100100   
Average Number Employees During Period444433
Corporation Tax Payable  13 45859 90534 55252 930
Creditors719 9552 311 7662 926 0843 566 6492 569 7175 130 041
Net Current Assets Liabilities-7 750-59 2705 955261 337408 639-394 661
Number Shares Issued Fully Paid100100100100100100
Other Creditors719 9552 086 5012 785 5113 141 980 100
Par Value Share111111
Recoverable Value-added Tax 2 0603 5181 2645831 706
Total Assets Less Current Liabilities-7 750-59 2705 955261 337408 639634 285
Trade Creditors Trade Payables  102   
Amounts Owed To Group Undertakings   73 5922 514 9005 009 251
Investments Fixed Assets     1 028 946
Investments In Group Undertakings     1 028 946
Prepayments Accrued Income   18 500  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Secretary appointment termination on Wednesday 29th November 2023
filed on: 29th, November 2023
Free Download (1 page)

Company search