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
Moulsham Inclusive Housing Limited
Moulsham Inclusive Housing Limited is an active company incorporated on 27 October 2020 with the registered office located in Scarborough, North Yorkshire. Moulsham Inclusive Housing Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 4 months ago
Company No
12976217
Private limited company
Age
5 years
Incorporated
27 October 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 August 2025
(2 months ago)
Next confirmation dated
14 August 2026
Due by
28 August 2026
(10 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(5 months remaining)
Learn more about Moulsham Inclusive Housing Limited
Contact
Update Details
Address
Europa House
Esplanade
Scarborough
YO11 2AQ
England
Address changed on
28 Jul 2025
(3 months ago)
Previous address was
84 South Croxted Road London SE21 8BD England
Companies in YO11 2AQ
Telephone
01376 505286
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
8
Shareholders
3
Controllers (PSC)
1
Paul Robert Hole
Director • Director • British • Lives in UK • Born in Oct 1965
Colin Torquil Sandy
Director • Secretary • British • Lives in England • Born in Apr 1955
David Frederick Edwin Marshall
Director • British • Lives in England • Born in Oct 1967
Christopher Rodney Cummings
Director • British • Lives in Northern Ireland • Born in Jan 1959
Paul Robert Warner
Director • British • Lives in UK • Born in Sep 1963
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
Propiteer Brizes Park Limited
Christopher Rodney Cummings, Colin Torquil Sandy, and 2 more are mutual people.
Active
Exeter Airport Hotel Trading Limited
Paul Robert Hole, Colin Torquil Sandy, and 1 more are mutual people.
Active
Propiteer Homes Limited
Christopher Rodney Cummings, Colin Torquil Sandy, and 1 more are mutual people.
Active
Propiteer Construction Limited
Colin Torquil Sandy, David Frederick Edwin Marshall, and 1 more are mutual people.
Active
Propiteer Hotels Limited
Christopher Rodney Cummings, Colin Torquil Sandy, and 1 more are mutual people.
Active
Propiteer Capital Holdings Limited
Christopher Rodney Cummings, Paul Robert Hole, and 1 more are mutual people.
Active
Propiteer Group Limited
Christopher Rodney Cummings, Colin Torquil Sandy, and 1 more are mutual people.
Active
Propiteer Abbots Gate Limited
Christopher Rodney Cummings, Colin Torquil Sandy, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £4.97K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£900.82K
Increased by £86.3K (+11%)
Total Liabilities
-£902.03K
Increased by £87.04K (+11%)
Net Assets
-£1.21K
Decreased by £742 (+157%)
Debt Ratio (%)
100%
Increased by 0.08% (0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 14 Aug 2025
Confirmation Submitted
2 Months Ago on 12 Aug 2025
Confirmation Submitted
3 Months Ago on 28 Jul 2025
Registered Address Changed
3 Months Ago on 28 Jul 2025
Colin Sandy Resigned
3 Months Ago on 25 Jul 2025
Michael Alan Buckley Appointed
3 Months Ago on 25 Jul 2025
Colin Torquil Sandy Resigned
3 Months Ago on 25 Jul 2025
Mr Paul Hole Appointed
3 Months Ago on 25 Jul 2025
Litmus Management Services Limited (PSC) Appointed
3 Months Ago on 21 Jul 2025
Propiteer Homes Group Limited (PSC) Resigned
3 Months Ago on 21 Jul 2025
Get Alerts
Get Credit Report
Discover Moulsham Inclusive Housing 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
Confirmation statement made on 14 August 2025 with updates
Submitted on 14 Aug 2025
Confirmation statement made on 12 August 2025 with updates
Submitted on 12 Aug 2025
Statement of capital following an allotment of shares on 30 July 2025
Submitted on 5 Aug 2025
Certificate of change of name
Submitted on 5 Aug 2025
Termination of appointment of Colin Sandy as a secretary on 25 July 2025
Submitted on 28 Jul 2025
Confirmation statement made on 28 July 2025 with updates
Submitted on 28 Jul 2025
Registered office address changed from 84 South Croxted Road London SE21 8BD England to Europa House Esplanade Scarborough YO11 2AQ on 28 July 2025
Submitted on 28 Jul 2025
Appointment of Michael Alan Buckley as a director on 25 July 2025
Submitted on 28 Jul 2025
Termination of appointment of Christopher Rodney Cummings as a director on 25 July 2025
Submitted on 25 Jul 2025
Appointment of Mr Paul Hole as a director on 25 July 2025
Submitted on 25 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