ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 Jul30 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)
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
Telephone
01376 505286
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
3
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Oct 1965
Director • Secretary • British • Lives in England • Born in Apr 1955
Director • British • Lives in England • Born in Oct 1967
Director • British • Lives in Northern Ireland • Born in Jan 1959
Director • British • Lives in UK • Born in Sep 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 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%)
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 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
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year