Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
River Mease Homes Limited
River Mease Homes Limited is an active company incorporated on 28 September 1990 with the registered office located in Swadlincote, Leicestershire. River Mease Homes Limited was registered 35 years ago.
Watch Company
Status
Active
Active since
19 years ago
Company No
02544279
Private limited company
Age
35 years
Incorporated
28 September 1990
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
28 September 2024
(1 year 1 month ago)
Next confirmation dated
28 September 2025
Was due on
12 October 2025
(28 days ago)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about River Mease Homes Limited
Contact
Update Details
Address
Ashby Road
Measham
Swadlincote
Derbyshire
DE12 7JP
England
Address changed on
23 Jul 2025
(3 months ago)
Previous address was
Ashby Road Measham Swadlincote Derbyshire DE12 0DU United Kingdom
Companies in DE12 7JP
Telephone
01277653889
Email
Available in Endole App
Website
Hamelintrust.org.uk
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
John Stuart Bloor
Director • Director • Builder • British • Lives in Guernsey • Born in Jun 1943
Mark Justin Godwin Watkins
Director • Secretary • Charity Ceo • British • Lives in England • Born in May 1962
Dinesh Ishwerlal Khushalbhai Mehta
Director • British • Lives in England • Born in Nov 1951
Tom Sterry
Director • Retired • British • Lives in England • Born in Apr 1946
Kenneth Michael Allen
Director • British • Lives in England • Born in Mar 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
J.S.Bloor Limited
Laura Hannah Jeanne Cork and John Stuart Bloor are mutual people.
Active
Manston Place Holdings Limited
Laura Hannah Jeanne Cork and John Stuart Bloor are mutual people.
Active
B.W. Plant Hire Limited
Laura Hannah Jeanne Cork and John Stuart Bloor are mutual people.
Active
Teesside Forklift Services Limited
Laura Hannah Jeanne Cork and John Stuart Bloor are mutual people.
Active
Taybrig Garages Limited
Laura Hannah Jeanne Cork and John Stuart Bloor are mutual people.
Active
Netheroak Investments Limited
Laura Hannah Jeanne Cork and John Stuart Bloor are mutual people.
Active
R.P.S. Limited
Laura Hannah Jeanne Cork and John Stuart Bloor are mutual people.
Active
J.S. Bloor Construction Limited
Laura Hannah Jeanne Cork and John Stuart Bloor are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£42.95K
Increased by £40.14K (+1431%)
Turnover
£3.47M
Increased by £3.43M (+8289%)
Employees
116
Increased by 115 (+11500%)
Total Assets
£3.2M
Increased by £3.04M (+1889%)
Total Liabilities
-£875.55K
Increased by £714.58K (+444%)
Net Assets
£2.33M
Increased by £2.33M (+77565967%)
Debt Ratio (%)
27%
Decreased by 72.66% (-73%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
3 Months Ago on 23 Jul 2025
Registered Address Changed
3 Months Ago on 22 Jul 2025
Bloor Holdings Limited (PSC) Appointed
3 Months Ago on 17 Jul 2025
Mr Dinesh Ishwerlal Khushalbhai Mehta Appointed
3 Months Ago on 17 Jul 2025
Kenneth Michael Allen Appointed
3 Months Ago on 17 Jul 2025
Mrs Laura Hannah Jeanne Cork Appointed
3 Months Ago on 17 Jul 2025
John Stuart Bloor Appointed
3 Months Ago on 17 Jul 2025
Hamelin Trust (PSC) Resigned
3 Months Ago on 17 Jul 2025
Mark Justin Godwin Watkins Resigned
3 Months Ago on 17 Jul 2025
Mark Justin Godwin Watkins Resigned
3 Months Ago on 17 Jul 2025
Get Alerts
Get Credit Report
Discover River Mease Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 28 Jul 2025
Notification of Bloor Holdings Limited as a person with significant control on 17 July 2025
Submitted on 28 Jul 2025
Memorandum and Articles of Association
Submitted on 28 Jul 2025
Registered office address changed from Ashby Road Measham Swadlincote Derbyshire DE12 0DU United Kingdom to Ashby Road Measham Swadlincote Derbyshire DE12 7JP on 23 July 2025
Submitted on 23 Jul 2025
Appointment of Kenneth Michael Allen as a director on 17 July 2025
Submitted on 23 Jul 2025
Certificate of change of name
Submitted on 23 Jul 2025
Appointment of Mr Dinesh Ishwerlal Khushalbhai Mehta as a director on 17 July 2025
Submitted on 23 Jul 2025
Appointment of Mrs Laura Hannah Jeanne Cork as a director on 17 July 2025
Submitted on 23 Jul 2025
Appointment of John Stuart Bloor as a director on 17 July 2025
Submitted on 22 Jul 2025
Registered office address changed from 19 Radford Crescent Billericay Essex CM12 0DU to Ashby Road Measham Swadlincote Derbyshire DE12 0DU on 22 July 2025
Submitted on 22 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs