UKBizDB.co.uk

DUCHY HOMES (HOLDINGS) LIMITED

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

This company is commonly known as Duchy Homes (holdings) Limited. The company was founded 6 years ago and was given the registration number 10826280. The firm's registered office is in LEEDS. You can find them at Middleton House, Westland Road, Leeds, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DUCHY HOMES (HOLDINGS) LIMITED
Company Number:10826280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Middleton House, Westland Road, Leeds, United Kingdom, LS11 5UH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3125, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Secretary20 June 2017Active
3125, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director20 June 2017Active
3125, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director18 July 2017Active
3125, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director18 July 2017Active
3125, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director20 June 2017Active
3125, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director20 June 2017Active
Middleton House, Westland Road, Leeds, United Kingdom, LS11 5UH

Director18 July 2017Active

People with Significant Control

Stadium Retail (Holdings) Limited
Notified on:18 July 2017
Status:Active
Country of residence:England
Address:Welton Grange, Welton, Brough, England, HU15 1NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David James Shann
Notified on:20 June 2017
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:Middleton House, Westland Road, Leeds, United Kingdom, LS11 5UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jarrod Colin Best
Notified on:20 June 2017
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:Middleton House, Westland Road, Leeds, United Kingdom, LS11 5UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Whitaker
Notified on:20 June 2017
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:Middleton House, Westland Road, Leeds, United Kingdom, LS11 5UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-04-12Accounts

Accounts with accounts type group.

Download
2024-02-29Address

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

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Persons with significant control

Change to a person with significant control.

Download
2023-04-08Accounts

Accounts with accounts type group.

Download
2022-07-28Resolution

Resolution.

Download
2022-07-27Incorporation

Memorandum articles.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type group.

Download
2021-07-08Accounts

Accounts with accounts type group.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Change account reference date company previous extended.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type group.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type group.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Capital

Capital name of class of shares.

Download
2017-07-25Resolution

Resolution.

Download
2017-07-19Persons with significant control

Cessation of a person with significant control.

Download
2017-07-19Persons with significant control

Cessation of a person with significant control.

Download
2017-07-19Persons with significant control

Cessation of a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.