UKBizDB.co.uk

DEARDEN HOMES LIMITED

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

This company is commonly known as Dearden Homes Limited. The company was founded 19 years ago and was given the registration number 05169699. The firm's registered office is in WEST SUSSEX. You can find them at A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DEARDEN HOMES LIMITED
Company Number:05169699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2004
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Secretary02 July 2004Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director20 May 2005Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director26 February 2020Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 July 2004Active
A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

Director01 November 2004Active
20 Avenue Road, Farnborough, GU14 7BW

Director02 July 2004Active
A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

Director26 February 2020Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 July 2004Active

People with Significant Control

Estate Of Giles Hodson
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Address:A2 Yeoman Gate, Yeoman Way, Worthing, BN13 3QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek Hodson
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:United Kingdom
Address:9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Accounts

Accounts with accounts type micro entity.

Download
2024-04-07Accounts

Accounts with accounts type micro entity.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Gazette

Gazette filings brought up to date.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Address

Change registered office address company with date old address new address.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Mortgage

Mortgage satisfy charge full.

Download
2021-09-28Mortgage

Mortgage satisfy charge full.

Download
2021-09-28Mortgage

Mortgage satisfy charge full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-02-26Officers

Change person director company with change date.

Download
2020-02-26Persons with significant control

Change to a person with significant control.

Download
2020-02-26Officers

Change person secretary company with change date.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download
2019-08-30Persons with significant control

Change to a person with significant control.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.