Check the

MJH EXECUTIVE HOMES LIMITED

Company
MJH EXECUTIVE HOMES LIMITED (04166678)

MJH EXECUTIVE HOMES

Phone: 01903 871 710
D rating

ABOUT MJH EXECUTIVE HOMES LIMITED

Mike Hartnett is involved in a number of projects with Link Romania which exists to rebuild lives and communities in Eastern Europe, striving to help the poorest and most marginalised people through education and social care, helping them to overcome poverty and develop a better life for themselves and those they support.

In addition to creating outstanding residential properties, MJH Executive Homes owns a portfolio of high quality commercial properties that are available to rent. Located in popular locations in Sussex, the MJH property portfolio includes both modern, well-equipped office premises with private car parking and commercial units, ideal for small companies or for use as company headquarters.

For further information on the commercial properties to rent, please contact MJH Executive Homes on

HELP TO BUY AVAILABLE WITH US

Help To Buy is a Government-backed scheme which means that, if you’re eligible, you are able to buy your new build home with a cash deposit of just 5%.

WHAT IS HELP TO BUY?

The loan is paid back either at the end of the mortgage term or when you sell your home.

A Summary of the Help to Buy Equity Loan:

KEY FINANCES

Year
2017
Assets
£2379.57k ▼ £-1020.27k (-30.01 %)
Cash
£82.17k ▼ £-851k (-91.19 %)
Liabilities
£769.18k ▲ £487.88k (173.43 %)
Net Worth
£1610.39k ▼ £-1508.15k (-48.36 %)

REGISTRATION INFO

Company name
MJH EXECUTIVE HOMES LIMITED
Company number
04166678
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Feb 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.mjh-homes.co.uk
Phones
01903 871 710
Registered Address
AMELIA HOUSE,
CRESCENT ROAD,
WORTHING,
WEST SUSSEX,
BN11 1QR

ECONOMIC ACTIVITIES

41201
Construction of commercial buildings

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

21 Feb 2017
Confirmation statement made on 6 February 2017 with updates
13 Oct 2016
Registration of charge 041666780031, created on 6 October 2016
13 Oct 2016
Registration of charge 041666780032, created on 6 October 2016

CHARGES

6 October 2016
Status
Outstanding
Delivered
13 October 2016
Persons entitled
Close Brothers Limited
Description
All that freehold property at the rear of land at 2 broom…

6 October 2016
Status
Outstanding
Delivered
13 October 2016
Persons entitled
Close Brothers Limited
Description
All that freehold property at the rear of land at 2 broom…

9 April 2015
Status
Outstanding
Delivered
11 April 2015
Persons entitled
Close Brothers Limited
Description
Freehold land being summerfold house leylands road burgess…

22 January 2015
Status
Outstanding
Delivered
27 January 2015
Persons entitled
Michael Hartnett as Trustee of Michael Hartnett Pension Scheme Morgan Lloyd Trustees as Trustee of Michael Hartnett Pension Scheme
Description
First fixed charge over domain name and website…

19 March 2014
Status
Outstanding
Delivered
22 March 2014
Persons entitled
Close Brothers Limited
Description
Notification of addition to or amendment of charge…

19 March 2014
Status
Outstanding
Delivered
22 March 2014
Persons entitled
Close Brothers Limited
Description
All that f/h land and buildings being quarterbrass farm…

14 April 2010
Status
Outstanding
Delivered
15 April 2010
Persons entitled
Aldermore Bank PLC
Description
F/H property k/a units 1 and 2 swan court station road…

23 July 2009
Status
Satisfied on 21 June 2011
Delivered
25 July 2009
Persons entitled
Aib Group (UK) PLC
Description
F/H coast harsfold road rustington t/n SX83143, by way of…

1 December 2008
Status
Satisfied on 25 April 2014
Delivered
3 December 2008
Persons entitled
Aib Group (UK) PLC
Description
F/H 27 sea lane gardens ferring t/no SX35980 by way of…

14 May 2007
Status
Satisfied on 25 April 2014
Delivered
18 May 2007
Persons entitled
Aib Group (UK) P.L.C
Description
F/H property k/a unit 16 brookside business park rustington…

1 May 2007
Status
Satisfied on 21 June 2011
Delivered
18 May 2007
Persons entitled
Aib Group (UK) PLC
Description
F/H property k/a 1 manor road east preston west sussex t/no…

20 April 2007
Status
Satisfied on 21 June 2011
Delivered
25 April 2007
Persons entitled
Aib Group (UK) P.L.C.
Description
3 manor rd,east preston,west sussex BN16 1QA; wsx 40686. by…

22 March 2007
Status
Satisfied on 21 June 2011
Delivered
31 March 2007
Persons entitled
Aib Group (UK) PLC
Description
99 sea road east preston west sussex t/no wsx 83301. by way…

28 February 2007
Status
Satisfied on 21 June 2011
Delivered
13 March 2007
Persons entitled
Aib Group (UK) PLC
Description
F/H 97 sea road east preston t/n WSX29976. By way of…

13 May 2005
Status
Satisfied on 29 June 2010
Delivered
21 May 2005
Persons entitled
Aib Group (UK) PLC
Description
1 & 2 swan court, station road, pulborough, west sussex; 2…

13 May 2005
Status
Satisfied on 21 June 2011
Delivered
21 May 2005
Persons entitled
Aib Group (UK) PLC
Description
Fixed and floating charges over the undertaking and all…

14 January 2005
Status
Satisfied on 20 August 2005
Delivered
26 January 2005
Persons entitled
National Westminster Bank PLC
Description
Little pleck harsford close rustington, west sussex. By way…

6 January 2005
Status
Satisfied on 20 August 2005
Delivered
21 January 2005
Persons entitled
National Westminster Bank PLC
Description
378 harsfold road rustington west sussex. By way of fixed…

3 December 2004
Status
Satisfied on 20 August 2005
Delivered
23 December 2004
Persons entitled
National Westminster Bank PLC
Description
32 hawley road, rustington, west sussex. By way of fixed…

19 November 2004
Status
Satisfied on 20 August 2005
Delivered
21 April 2005
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/a 6 harsfold close, rustington west…

1 November 2004
Status
Satisfied on 20 August 2005
Delivered
22 November 2004
Persons entitled
National Westminster Bank PLC
Description
4 harsfold close rustington west sussex. By way of fixed…

20 October 2004
Status
Satisfied on 20 August 2005
Delivered
22 October 2004
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a 11 north street, littlehampton t/no…

5 October 2004
Status
Satisfied on 20 August 2005
Delivered
15 October 2004
Persons entitled
National Westminster Bank PLC
Description
30 hawley road rustington west sussex t/no SX15862. By way…

17 August 2004
Status
Satisfied on 20 August 2005
Delivered
27 August 2004
Persons entitled
National Westminster Bank PLC
Description
2 harsfold close rustington west sussex, t/n SX100717,. By…

30 January 2004
Status
Satisfied on 20 August 2005
Delivered
7 February 2004
Persons entitled
National Westminster Bank PLC
Description
Units 1 and 2 swan court station road pulborough west…

12 January 2004
Status
Satisfied on 20 August 2005
Delivered
21 January 2004
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

26 June 2003
Status
Satisfied on 20 August 2005
Delivered
28 June 2003
Persons entitled
National Westminster Bank PLC
Description
41 hartsford road rustington west sussex t/no P20110 and 53…

17 September 2002
Status
Satisfied on 20 August 2005
Delivered
19 September 2002
Persons entitled
National Westminster Bank PLC
Description
Land at the rear of floreat stable lane,findon,west…

22 August 2002
Status
Satisfied on 20 August 2005
Delivered
5 September 2002
Persons entitled
National Westminster Bank PLC
Description
The property k/a land lying to the north of arundel road…

22 August 2002
Status
Satisfied on 20 August 2005
Delivered
5 September 2002
Persons entitled
National Westminster Bank PLC
Description
The property k/a land to the south of foxley lane, high…

27 June 2002
Status
Satisfied on 25 April 2014
Delivered
11 July 2002
Persons entitled
The Secretary of State for the Environment Transport and the Regions
Description
Land at the rear of 5-25 arundel road salvington worthing…

See Also


Last update 2018

MJH EXECUTIVE HOMES LIMITED DIRECTORS

Michael Joseph Hartnett

  Acting PSC
Appointed
23 February 2001
Occupation
Property Developer
Role
Director
Age
56
Nationality
British
Address
Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom, BN11 1QR
Country Of Residence
United Kingdom
Name
HARTNETT, Michael Joseph
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Janice Elliott

  Resigned
Appointed
04 April 2011
Resigned
22 November 2012
Role
Secretary
Address
Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom, BN11 1QR
Name
ELLIOTT, Janice

Mandy Horner

  Resigned
Appointed
23 February 2001
Resigned
17 April 2007
Role
Secretary
Address
32 Fontwell Close, Rustington, West Sussex, BN16 2LL
Name
HORNER, Mandy

Natalie Karen Langford

  Resigned
Appointed
17 April 2007
Resigned
31 July 2009
Role
Secretary
Address
Village Hall House, Duncton, Petworth, West Sussex, GU28 0LB
Name
LANGFORD, Natalie Karen

L & A SECRETARIAL LIMITED

  Resigned
Appointed
23 February 2001
Resigned
23 February 2001
Role
Nominee Secretary
Address
31 Corsham Street, London, N1 6DR
Name
L & A SECRETARIAL LIMITED

L & A REGISTRARS LIMITED

  Resigned
Appointed
23 February 2001
Resigned
23 February 2001
Role
Nominee Director
Address
31 Corsham Street, London, N1 6DR
Name
L & A REGISTRARS LIMITED

REVIEWS


Check The Company
Not good according to the company’s financial health.