UKBizDB.co.uk

DESIGN HOLMES LIMITED

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

This company is commonly known as Design Holmes Limited. The company was founded 9 years ago and was given the registration number 09049129. The firm's registered office is in ROCHFORD. You can find them at Sovereign House, 82 West Street, Rochford, Essex. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:DESIGN HOLMES LIMITED
Company Number:09049129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Sovereign House, 82 West Street, Rochford, Essex, England, SS4 1AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sovereign House, 82 West Street, Rochford, England, SS4 1AS

Secretary20 May 2014Active
Sovereign House, 82 West Street, Rochford, England, SS4 1AS

Director20 May 2014Active
Sovereign House, 82 West Street, Rochford, England, SS4 1AS

Director20 May 2014Active
Sovereign House, 82 West Street, Rochford, England, SS4 1AS

Director20 May 2014Active
Sovereign House, 82 West Street, Rochford, England, SS4 1AS

Director20 May 2014Active

People with Significant Control

Mrs Annelesley Holmes
Notified on:20 May 2017
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:Sovereign House, 82 West Street, Rochford, England, SS4 1AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Reginald Holmes
Notified on:20 May 2017
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:Sovereign House, 82 West Street, Rochford, England, SS4 1AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael James Holmes
Notified on:20 May 2017
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:Sovereign House, 82 West Street, Rochford, England, SS4 1AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Louise Emily Stone
Notified on:20 May 2017
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:Sovereign House, 82 West Street, Rochford, England, SS4 1AS
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Officers

Change person director company with change date.

Download
2020-06-16Officers

Change person director company with change date.

Download
2020-06-16Persons with significant control

Change to a person with significant control.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Mortgage

Mortgage satisfy charge full.

Download
2017-08-16Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Mortgage

Mortgage create with deed.

Download
2016-10-03Mortgage

Mortgage create with deed.

Download
2016-10-03Mortgage

Mortgage create with deed.

Download
2016-10-03Mortgage

Mortgage create with deed.

Download
2016-10-03Mortgage

Mortgage create with deed.

Download
2016-10-03Mortgage

Mortgage create with deed.

Download
2016-10-03Mortgage

Mortgage create with deed.

Download

Copyright © 2024. All rights reserved.