DUNELM HOMES LIMITED
Overview
Company Name | DUNELM HOMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03053078 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DUNELM HOMES LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is DUNELM HOMES LIMITED located?
Registered Office Address | Esh House Bowburn North Industrial Estate DH6 5PF Bowburn Durham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DUNELM HOMES LIMITED?
Company Name | From | Until |
---|---|---|
DUNELM (CASTLE HOMES) LIMITED | May 03, 1995 | May 03, 1995 |
What are the latest accounts for DUNELM HOMES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DUNELM HOMES LIMITED?
Last Confirmation Statement Made Up To | May 03, 2026 |
---|---|
Next Confirmation Statement Due | May 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 03, 2025 |
Overdue | No |
What are the latest filings for DUNELM HOMES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 03, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alistair Law as a secretary on Nov 14, 2024 | 1 pages | TM02 | ||
Appointment of Mr David Halfacre as a director on Nov 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michael Francis Hogan as a director on Nov 14, 2024 | 1 pages | TM01 | ||
Termination of appointment of Andrew Edward Radcliffe as a director on Nov 14, 2024 | 1 pages | TM01 | ||
Termination of appointment of John George Lumsden as a director on Nov 14, 2024 | 1 pages | TM01 | ||
Termination of appointment of Anthony John Carroll as a director on Nov 14, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 18 pages | AA | ||
Confirmation statement made on May 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on May 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 17 pages | AA | ||
Confirmation statement made on May 03, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Anthony John Carroll as a director on Apr 25, 2022 | 2 pages | AP01 | ||
Termination of appointment of Anthony John Carroll as a director on Apr 25, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2020 | 18 pages | AA | ||
Confirmation statement made on May 03, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alistair Law as a secretary on Jan 31, 2021 | 2 pages | AP03 | ||
Termination of appointment of Mark Sowerby as a secretary on Jan 31, 2021 | 1 pages | TM02 | ||
Termination of appointment of Mark Andrew Sowerby as a director on Jan 31, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2019 | 17 pages | AA | ||
Confirmation statement made on May 03, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 17 pages | AA | ||
Confirmation statement made on May 03, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||
Who are the officers of DUNELM HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HALFACRE, David | Director | Esh House Bowburn North Industrial Estate DH6 5PF Bowburn Durham | England | British | Retired | 329348340001 | ||||
LAW, Alistair | Secretary | Esh House Bowburn North Industrial Estate DH6 5PF Bowburn Durham | 279357590001 | |||||||
PICKETT, Andrew Russell | Secretary | 30 Trecastell Ingleby Barwick TS17 5HA Stockton On Tees Cleveland | British | Director | 41677650002 | |||||
RADCLIFFE, Andrew | Secretary | Esh House Bowburn North Industrial Estate DH6 5PF Bowburn Durham | 168910410001 | |||||||
SOWERBY, Mark | Secretary | Esh House Bowburn North Industrial Estate DH6 5PF Bowburn Durham | 242575620001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ARMSTRONG, Paul | Director | Oak Gill House Off Selborne Gardens DH8 0BP Shotley Bridge Consett | United Kingdom | British | Director | 96787010001 | ||||
BASS, John Stephen | Director | Riverside Croft On Tees DL2 2SX Darlington | England | British | Director | 105836280001 | ||||
BROOKS, George | Director | 2 Moorston Close Naisberry Park TS26 0PJ Hartlepool Cleveland | United Kingdom | British | Director | 114170700001 | ||||
BROWN, Philip James | Director | 63 Rhodesia Road Redhouse Estate SR5 5NB Sunderland Tyne & Wear | United Kingdom | British | Director | 78076790003 | ||||
CARROLL, Anthony John | Director | Esh House Bowburn North Industrial Estate DH6 5PF Bowburn Durham | England | British | Company Director | 114968450002 | ||||
CARROLL, Anthony John | Director | Westfield Farm Bishop Auckland County Durham | United Kingdom | British | Director | 16607830002 | ||||
CLOSE, Gerrard | Director | 2 Rose Court Esh Winning DH7 9ND Durham | British | Architect | 1900770002 | |||||
CROFT, Michael | Director | 14 Whithorn Court NE24 5JB Blyth Northumberland | British | Company Director | 78418730001 | |||||
DIXON, Julie | Director | 114 Chase Meadows NE24 4LB Blyth Northumberland | United Kingdom | British | Sales Director | 120481620001 | ||||
GRESSMAN, Frederick Charles | Director | 3 Merlin Court DH7 9JT Esh Winning County Durham | England | British | Director | 97377060001 | ||||
HOGAN, Michael Francis | Director | The Farmhouse Hedley Hill Farm DH7 9EX Cornsay Colliery Durham | United Kingdom | British | Fencing Contractor | 1900760003 | ||||
HOLDER, John | Director | 7 Dally Mews Newcastle Great Park NE3 5RY Newcastle Upon Tyne | British | Sales Director | 99202340001 | |||||
HORROCKS, David | Director | Redhills Way DH5 0ES Hetton Le Hole 12 Tyne & Wear | United Kingdom | British | Finance Director | 214353030001 | ||||
LUMSDEN, John George | Director | 21 Russell Street Waterhouses DH7 9AR Durham County Durham | United Kingdom | British | Director | 16607790001 | ||||
MANNING, Brian | Director | Foxcover Lane Middle Herrington SR3 3TQ Sunderland 19 Tyne & Wear United Kingdom | United Kingdom | British | Director | 129464640001 | ||||
MURRAY, Stephen | Director | Esh House Bowburn North Industrial Estate DH6 5PF Bowburn Durham | United Kingdom | British | Director | 90170480001 | ||||
PICKETT, Andrew Russell | Director | 30 Trecastell Ingleby Barwick TS17 5HA Stockton On Tees Cleveland | United Kingdom | British | Director | 41677650002 | ||||
PRESTED, George | Director | 3 Penshaw View South Barn Rise DH7 6UX Sacriston Durham | British | Construction Director | 75838610001 | |||||
RADCLIFFE, Andrew Edward | Director | Esh House Bowburn North Industrial Estate DH6 5PF Bowburn Durham | United Kingdom | British | Finance Director | 155424860001 | ||||
SOWERBY, Mark Andrew | Director | Esh House Bowburn North Industrial Estate DH6 5PF Bowburn Durham | England | British | Director | 242174300001 | ||||
STEWART, Malcolm | Director | Mill Vale Newburn NE15 8HF Newcastle 19 Tyne And Wear | United Kingdom | British | Director | 115075970002 | ||||
WILLETTS, Colin Rodger | Director | 19 Angelica Close Killinghall HG3 2WD Harrogate Yorkshire | United Kingdom | British | Director | 123776180001 | ||||
YOUNG, Philip John | Director | 10 Baulkham Hills Penshaw DH4 7RY Houghton Le Spring Tyne & Wear | England | British | Director | 57036890001 |
Who are the persons with significant control of DUNELM HOMES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Esh Holdings Limited | May 03, 2017 | Bowburn North Industrial Estate Bowburn DH6 5PF Durham Esh House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0