UKBizDB.co.uk

D.C. HOMES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D.c. Homes Ltd. The company was founded 22 years ago and was given the registration number 04367466. The firm's registered office is in RACKHEATH INDUSTRIAL ESTATE,. You can find them at C/o Hornbeam Accountancy, Services, Bidwell Road, Rackheath Industrial Estate,, Norwich, Norfolk. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:D.C. HOMES LTD
Company Number:04367466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 February 2002
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:C/o Hornbeam Accountancy, Services, Bidwell Road, Rackheath Industrial Estate,, Norwich, Norfolk, NR13 6PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church Farm Lodge, Chediston, Halesworth, England, IP19 0BA

Secretary27 February 2014Active
C/O Hornbeam Accountancy, Services, Bidwell Road, Rackheath Industrial Estate,, NR13 6PT

Director05 February 2002Active
22 Kent Road, Lowestoft, NR32 2HP

Secretary21 March 2005Active
Church Farm Lodge, Chediston, Halesworth, IP19 0BA

Secretary05 February 2002Active
Church Farm Lodge, Chediston, Halesworth, IP19 0BA

Secretary24 February 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 February 2002Active
22 Kent Road, Lowestoft, NR32 2HP

Director21 March 2005Active
Church Farm Lodge, Chediston, Halesworth, IP19 0BA

Director05 February 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 February 2002Active

People with Significant Control

Mr David Christopher Ellis
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:3, Feltham View, Halesworth, England, IP19 8BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-29Gazette

Gazette dissolved voluntary.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Dissolution

Dissolution voluntary strike off suspended.

Download
2020-11-24Gazette

Gazette notice voluntary.

Download
2020-11-16Dissolution

Dissolution application strike off company.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Officers

Change person director company with change date.

Download
2018-02-16Persons with significant control

Change to a person with significant control.

Download
2017-12-12Persons with significant control

Change to a person with significant control.

Download
2017-12-11Persons with significant control

Change to a person with significant control.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-03-16Accounts

Accounts with accounts type total exemption small.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-12Officers

Change person director company with change date.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-10Accounts

Accounts with accounts type total exemption small.

Download
2014-02-28Officers

Appoint person secretary company with name.

Download
2014-02-28Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.