Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIMEHOME LIMITED
Company Information for

DIMEHOME LIMITED

C/O PARKER CAVENDISH, 28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR,
Company Registration Number
02376168
Private Limited Company
Active

Company Overview

About Dimehome Ltd
DIMEHOME LIMITED was founded on 1989-04-26 and has its registered office in Stanmore. The organisation's status is listed as "Active". Dimehome Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DIMEHOME LIMITED
 
Legal Registered Office
C/O PARKER CAVENDISH
28 CHURCH ROAD
STANMORE
MIDDLESEX
HA7 4XR
Other companies in HA7
 
Filing Information
Company Number 02376168
Company ID Number 02376168
Date formed 1989-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB316265415  
Last Datalog update: 2024-02-06 22:58:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIMEHOME LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PARKER CAVENDISH LIMITED   VAL1 LTD   VAVA ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIMEHOME LIMITED

Current Directors
Officer Role Date Appointed
SHAILESHKUMAR NAIK
Company Secretary 1995-01-26
ZALINA DEWAN
Director 1989-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM MYER FEIGER
Company Secretary 1992-12-31 1995-01-26
MALCOLM MYER FEIGER
Director 1992-12-31 1995-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAILESHKUMAR NAIK ADMIRAL INVESTMENTS LIMITED Company Secretary 2003-05-09 CURRENT 1988-08-18 Active
SHAILESHKUMAR NAIK CIMBRION LIMITED Company Secretary 1998-03-30 CURRENT 1998-03-19 Dissolved 2016-08-02
SHAILESHKUMAR NAIK HOSTELS FOR THE HOMELESS Company Secretary 1997-03-13 CURRENT 1997-03-13 Active - Proposal to Strike off
ZALINA DEWAN SATIN PUBLICATIONS LIMITED Director 2004-09-15 CURRENT 1993-12-07 Dissolved 2016-06-07
ZALINA DEWAN VISION PUBLISHING AND PROPERTIES LIMITED Director 2001-10-30 CURRENT 2001-10-30 Dissolved 2016-06-07
ZALINA DEWAN THE DEWAN FOUNDATION LIMITED Director 2001-08-14 CURRENT 2001-08-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-03-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31Change of details for Mrs Zalina Dewan as a person with significant control on 2022-01-11
2022-01-31Change of details for Mrs Zalina Dewan as a person with significant control on 2022-01-11
2022-01-31CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-31PSC04Change of details for Mrs Zalina Dewan as a person with significant control on 2022-01-11
2021-06-02AP01DIRECTOR APPOINTED MR RAMESH DEWAN
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30DISS40Compulsory strike-off action has been discontinued
2019-07-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-06DISS16(SOAS)Compulsory strike-off action has been suspended
2019-06-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2018-05-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2017-08-22DISS40Compulsory strike-off action has been discontinued
2017-08-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-02DISS16(SOAS)Compulsory strike-off action has been suspended
2017-07-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-08-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-16DISS40Compulsory strike-off action has been discontinued
2016-07-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-14AR0127/01/16 ANNUAL RETURN FULL LIST
2016-02-05DISS16(SOAS)Compulsory strike-off action has been suspended
2015-12-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-27AR0127/01/15 ANNUAL RETURN FULL LIST
2014-05-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-17AR0131/12/13 ANNUAL RETURN FULL LIST
2013-01-09AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-19AR0131/12/10 ANNUAL RETURN FULL LIST
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-26AR0131/12/09 FULL LIST
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-26395PARTICULARS OF MORTGAGE/CHARGE
2007-09-26395PARTICULARS OF MORTGAGE/CHARGE
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-04363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-02-07363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-11363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-03287REGISTERED OFFICE CHANGED ON 03/03/03 FROM: C/O DONNE MILEHAM & HADDOCK GRANT HOUSE 56-60 SAINT JOHN STREET LONDON EC1M 4HG
2003-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-02-09363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-26287REGISTERED OFFICE CHANGED ON 26/02/02 FROM: C/O DONNE MILEHAM & HADDOCK GRANT HOUSE 56/60 SAINT JOHN STREET LONDON EC1M 4HG
2002-02-26287REGISTERED OFFICE CHANGED ON 26/02/02 FROM: C/O DONNE MILEHAM & HADDOCK GRANT HOUSE 56-60 SAINT JOHN STREET LONDON EC1M 4HG
2002-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-02-08363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-30288cDIRECTOR'S PARTICULARS CHANGED
2001-03-30363aRETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-14190LOCATION OF DEBENTURE REGISTER
2000-03-14353LOCATION OF REGISTER OF MEMBERS
2000-03-14325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2000-02-05363aRETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS
2000-02-05353LOCATION OF REGISTER OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-25287REGISTERED OFFICE CHANGED ON 25/11/99 FROM: 20 QUEEN ANNE STREET LONDON W1M 0AY
1999-10-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1999-10-05AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-03-15363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-02-05363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-09-12AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-07-30AAFULL ACCOUNTS MADE UP TO 31/03/94
1997-07-30AAFULL ACCOUNTS MADE UP TO 31/03/95
1997-02-11363aRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-05-02288NEW SECRETARY APPOINTED
1996-05-02363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-05-02363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-02-05363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-02-01363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-02-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-19363xRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-01-07363xRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-08-09363xRETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS
1991-05-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate


Licences & Regulatory approval
We could not find any licences issued to DIMEHOME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIMEHOME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-09-26 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2007-09-26 Outstanding NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due Within One Year 2013-03-31 £ 1,970,236
Creditors Due Within One Year 2012-03-31 £ 1,861,670

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIMEHOME LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 0
Called Up Share Capital 2012-03-31 £ 0
Cash Bank In Hand 2013-03-31 £ 651,347
Cash Bank In Hand 2012-03-31 £ 12,297
Current Assets 2013-03-31 £ 3,823,928
Current Assets 2012-03-31 £ 2,718,248
Debtors 2013-03-31 £ 3,172,581
Debtors 2012-03-31 £ 2,705,951
Fixed Assets 2013-03-31 £ 1,304,633
Fixed Assets 2012-03-31 £ 1,389,436
Shareholder Funds 2013-03-31 £ 3,158,325
Shareholder Funds 2012-03-31 £ 2,246,014
Tangible Fixed Assets 2013-03-31 £ 1,304,482
Tangible Fixed Assets 2012-03-31 £ 1,389,271

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIMEHOME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIMEHOME LIMITED
Trademarks
We have not found any records of DIMEHOME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIMEHOME LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DIMEHOME LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DIMEHOME LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIMEHOME LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIMEHOME LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.