Active
Company Information for DUCHY HOMES (HUMSHAUGH) LIMITED
3125 Century Way Thorpe Park, THORPE PARK, Leeds, LS15 8ZB,
|
Company Registration Number
10413035
Private Limited Company
Active |
Company Name | |
---|---|
DUCHY HOMES (HUMSHAUGH) LIMITED | |
Legal Registered Office | |
3125 Century Way Thorpe Park THORPE PARK Leeds LS15 8ZB | |
Company Number | 10413035 | |
---|---|---|
Company ID Number | 10413035 | |
Date formed | 2016-10-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-31 | |
Latest return | 2023-10-05 | |
Return next due | 2024-10-19 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-04-12 11:20:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DOMINIC MICHAEL LUSH |
||
JOHN GRAHAM BARNES |
||
JAMES CROPPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JONES |
Director | ||
JARROD COLIN BEST |
Director | ||
DAVID JAMES SHANN |
Director | ||
IAN HONEYBILL |
Director | ||
AIDAN JACKSON HAMILTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUCHY HOMES LIMITED | Director | 2018-05-14 | CURRENT | 2011-11-18 | Active | |
ROSEBERRY PARK (HESSLE) MANAGEMENT COMPANY LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active | |
THE INGS (WETHERBY) MANAGEMENT COMPANY LIMITED | Director | 2018-03-13 | CURRENT | 2018-03-13 | Active | |
WHITE LODGE (SWANLAND) MANAGEMENT COMPANY LIMITED | Director | 2017-10-26 | CURRENT | 2017-10-26 | Active | |
HIGH GABLES (RANSKILL) MANAGEMENT COMPANY LIMITED | Director | 2017-10-04 | CURRENT | 2017-10-04 | Active | |
WATERMILL GARDENS (PENISTONE) MANAGEMENT COMPANY LIMITED | Director | 2016-11-03 | CURRENT | 2016-11-03 | Active | |
TOWER GARDENS (SCAWTHORPE) MANAGEMENT COMPANY LIMITED | Director | 2016-10-07 | CURRENT | 2016-10-07 | Active | |
DUCHY HOMES (PENISTONE) LIMITED | Director | 2016-06-13 | CURRENT | 2016-06-13 | Active - Proposal to Strike off | |
DUCHY HOMES (SCAWTHORPE) LIMITED | Director | 2013-08-05 | CURRENT | 2013-08-05 | Active - Proposal to Strike off | |
MIDDCO 3 LIMITED | Director | 2012-10-08 | CURRENT | 2012-10-08 | Active - Proposal to Strike off | |
MIDDCO 7 LIMITED | Director | 2012-10-08 | CURRENT | 2012-10-08 | Active - Proposal to Strike off | |
MIDDCO 5 LIMITED | Director | 2012-10-08 | CURRENT | 2012-10-08 | Active - Proposal to Strike off | |
MIDDCO 4 LIMITED | Director | 2012-08-08 | CURRENT | 2012-07-27 | Active - Proposal to Strike off | |
DUCHY HOMES LIMITED | Director | 2011-12-05 | CURRENT | 2011-11-18 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM BARNES | ||
DIRECTOR APPOINTED MR CRAIG POPPLEWELL | ||
REGISTERED OFFICE CHANGED ON 28/02/24 FROM Middleton House Westland Road Leeds LS11 5UH United Kingdom | ||
Change of details for Duchy Homes Limited as a person with significant control on 2024-02-28 | ||
Director's details changed for Mr Mark Alistair Aylward on 2024-02-28 | ||
SECRETARY'S DETAILS CHNAGED FOR MR MARK ALISTAIR AYLWARD on 2024-02-28 | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Withdrawal of the company strike off application | ||
Application to strike the company off the register | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr John Graham Barnes on 2022-04-05 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
AA01 | Previous accounting period extended from 31/12/19 TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES | |
AP03 | Appointment of Mr Mark Alistair Aylward as company secretary on 2020-07-27 | |
AP01 | DIRECTOR APPOINTED MR MARK ALISTAIR AYLWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARCHANT | |
TM02 | Termination of appointment of William Marchant on 2020-07-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CROPPER | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES BOWMAN | |
TM02 | Termination of appointment of David Charles Bowman on 2019-09-06 | |
AP03 | Appointment of Mr William Marchant as company secretary on 2019-09-06 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM MARCHANT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR DAVID CHARLES BOWMAN | |
AP03 | Appointment of Mr David Charles Bowman as company secretary on 2019-04-10 | |
TM02 | Termination of appointment of Dominic Michael Lush on 2019-04-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JONES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JOHN GRAHAM BARNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SHANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JARROD BEST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HONEYBILL | |
AP01 | DIRECTOR APPOINTED MR DAVID JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AIDAN JACKSON HAMILTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/10/17 TO 31/12/17 | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DUCHY HOMES (HUMSHAUGH) LIMITED are:
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. |