ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

M3 Housing Limited

M3 Housing Limited is an active company incorporated on 17 November 2003 with the registered office located in Mitcham, Greater London. M3 Housing Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04966582
Private limited company
Age
22 years
Incorporated 17 November 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 November 2025 (1 month ago)
Next confirmation dated 17 November 2026
Due by 1 December 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Three Kings
23 Commonside East
Mitcham
Surrey
CR4 2QA
Same address for the past 11 years
Telephone
02082744000
Email
Available in Endole App
Website
People
Officers
8
Shareholders
3
Controllers (PSC)
3
Director • Secretary • British • Lives in England • Born in Oct 1969
PSC • Director • British • Lives in UK • Born in Jan 1947
Director • British • Lives in England • Born in Aug 1973
Director • British • Lives in England • Born in Aug 1977
Director • British • Lives in UK • Born in Apr 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rand Associates Limited
Jonathan David Case, Simon Charles Davis, and 1 more are mutual people.
Active
Rand Associates Consultancy Services Limited
Jonathan David Case, Simon Charles Davis, and 1 more are mutual people.
Active
HSS Trading Limited
Paul Edward Flowers, Juliet Linda Kimuli, and 1 more are mutual people.
Active
Rand Associates (Diagnostics) Limited
Jonathan David Case, Simon Charles Davis, and 1 more are mutual people.
Active
Hatc Limited
Paul Edward Flowers and Juliet Linda Kimuli are mutual people.
Active
Rosetrax Limited
Juliet Linda Kimuli and Benjamin Peter Virgo are mutual people.
Active
Magi Holdings Limited
Juliet Linda Kimuli and Benjamin Peter Virgo are mutual people.
Active
National Housing Maintenance Forum Limited
Dominic Paul Higgins and Benjamin Peter Virgo are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£876.82K
Increased by £422.07K (+93%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.07M
Increased by £309.18K (+18%)
Total Liabilities
-£1.95M
Increased by £319.36K (+20%)
Net Assets
£115.63K
Decreased by £10.19K (-8%)
Debt Ratio (%)
94%
Increased by 1.56% (+2%)
Latest Activity
Confirmation Submitted
29 Days Ago on 12 Dec 2025
Full Accounts Submitted
6 Months Ago on 17 Jun 2025
Confirmation Submitted
1 Year 1 Month Ago on 3 Dec 2024
Full Accounts Submitted
1 Year 6 Months Ago on 21 Jun 2024
Mr Dominic Higgins Appointed
1 Year 8 Months Ago on 19 Apr 2024
Rand Associates Consultancy Services Ltd (PSC) Appointed
1 Year 10 Months Ago on 15 Mar 2024
Ms Julie Linda Kimuli Details Changed
2 Years 1 Month Ago on 18 Nov 2023
Mr Simon Charles Davis Details Changed
2 Years 1 Month Ago on 18 Nov 2023
Paul Edward Flowers (PSC) Resigned
2 Years 1 Month Ago on 18 Nov 2023
Mr Benjamin Peter Virgo Details Changed
2 Years 1 Month Ago on 18 Nov 2023
Get Credit Report
Discover M3 Housing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 November 2025 with no updates
Submitted on 12 Dec 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 17 Jun 2025
Confirmation statement made on 17 November 2024 with updates
Submitted on 3 Dec 2024
Secretary's details changed for Ms Julie Linda Kimuli on 18 November 2023
Submitted on 3 Dec 2024
Director's details changed for Mr Simon Charles Davis on 18 November 2023
Submitted on 2 Dec 2024
Cessation of Paul Edward Flowers as a person with significant control on 18 November 2023
Submitted on 2 Dec 2024
Director's details changed for Mr Benjamin Peter Virgo on 18 November 2023
Submitted on 2 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 21 Jun 2024
Second filing for the cessation of Robert Lanyon Williams as a person with significant control
Submitted on 23 May 2024
Appointment of Mr Dominic Higgins as a director on 19 April 2024
Submitted on 9 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year