ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Motorhouse Group Limited

Motorhouse Group Limited is an active company incorporated on 26 May 2016 with the registered office located in Milton Keynes, Buckinghamshire. Motorhouse Group Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10200906
Private limited company
Age
9 years
Incorporated 26 May 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 July 2025 (3 months ago)
Next confirmation dated 15 July 2026
Due by 29 July 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (7 months remaining)
Address
C/O Hillier Hopkins Llp
249 Silbury Boulevard
Milton Keynes
Bucks
MK9 1NA
United Kingdom
Address changed on 19 Feb 2024 (1 year 8 months ago)
Previous address was 59 Union Street Dunstable LU6 1EX United Kingdom
Telephone
01234756166
Email
Unreported
People
Officers
4
Shareholders
5
Controllers (PSC)
1
Director • Director • English • Lives in England • Born in Feb 1963
Director • English • Lives in England • Born in Jun 1989
Director • British • Lives in UK • Born in Sep 1962
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£225.72K
Increased by £183.82K (+439%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 1 (-17%)
Total Assets
£1.02M
Increased by £47.59K (+5%)
Total Liabilities
-£558.65K
Decreased by £38.71K (-6%)
Net Assets
£459.81K
Increased by £86.29K (+23%)
Debt Ratio (%)
55%
Decreased by 6.68% (-11%)
Latest Activity
Confirmation Submitted
3 Months Ago on 22 Jul 2025
Full Accounts Submitted
4 Months Ago on 27 Jun 2025
Notification of PSC Statement
1 Year 2 Months Ago on 5 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 2 Aug 2024
Full Accounts Submitted
1 Year 4 Months Ago on 12 Jun 2024
Registered Address Changed
1 Year 8 Months Ago on 19 Feb 2024
Confirmation Submitted
2 Years 3 Months Ago on 17 Jul 2023
Nicola Dimery (PSC) Resigned
8 Years Ago on 15 Jul 2017
Matthew Dimery (PSC) Resigned
8 Years Ago on 15 Jul 2017
Paul Dimery (PSC) Resigned
8 Years Ago on 15 Jul 2017
Get Credit Report
Discover Motorhouse Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 July 2025 with no updates
Submitted on 22 Jul 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 27 Jun 2025
Second filing for the appointment of Mrs Nicola Dimery as a director
Submitted on 17 Sep 2024
Notification of a person with significant control statement
Submitted on 5 Aug 2024
Cessation of Nicola Dimery as a person with significant control on 15 July 2017
Submitted on 5 Aug 2024
Cessation of Matthew Dimery as a person with significant control on 15 July 2017
Submitted on 5 Aug 2024
Cessation of Paul Dimery as a person with significant control on 15 July 2017
Submitted on 2 Aug 2024
Confirmation statement made on 15 July 2024 with no updates
Submitted on 2 Aug 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 12 Jun 2024
Registered office address changed from 59 Union Street Dunstable LU6 1EX United Kingdom to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 19 February 2024
Submitted on 19 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year