DUCHY HOMES LIMITED
Overview
Company Name | DUCHY HOMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07852681 |
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 DUCHY HOMES LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is DUCHY HOMES LIMITED located?
Registered Office Address | 3125 Century Way Thorpe Park LS15 8ZB Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DUCHY HOMES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for DUCHY HOMES LIMITED?
Last Confirmation Statement Made Up To | Nov 18, 2025 |
---|---|
Next Confirmation Statement Due | Dec 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 18, 2024 |
Overdue | No |
What are the latest filings for DUCHY HOMES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registration of charge 078526810021, created on Jul 31, 2025 | 28 pages | MR01 | ||
Registration of charge 078526810020, created on May 08, 2025 | 37 pages | MR01 | ||
Group of companies' accounts made up to Jun 30, 2024 | 30 pages | AA | ||
Satisfaction of charge 078526810017 in full | 1 pages | MR04 | ||
Satisfaction of charge 078526810018 in full | 1 pages | MR04 | ||
Change of details for Duchy Homes (Holdings) Limited as a person with significant control on Feb 10, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 18, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mark Alistair Aylward on Jul 24, 2024 | 2 pages | CH01 | ||
Group of companies' accounts made up to Jun 30, 2023 | 35 pages | AA | ||
Registered office address changed from 3125 Thorpe Park Leeds LS15 8ZB England to 3125 Century Way Thorpe Park Leeds LS15 8ZB on Feb 28, 2024 | 1 pages | AD01 | ||
Secretary's details changed for Mr Mark Alistair Aylward on Feb 28, 2024 | 1 pages | CH03 | ||
Director's details changed for Mr Mark Alistair Aylward on Feb 28, 2024 | 2 pages | CH01 | ||
Registered office address changed from Middleton House Westland Road Leeds West Yorkshire LS11 5UH to 3125 Thorpe Park Leeds LS15 8ZB on Feb 28, 2024 | 1 pages | AD01 | ||
Termination of appointment of John Graham Barnes as a director on Feb 28, 2024 | 1 pages | TM01 | ||
Appointment of Mr Craig Popplewell as a director on Feb 28, 2024 | 2 pages | AP01 | ||
Registration of charge 078526810019, created on Nov 27, 2023 | 29 pages | MR01 | ||
Confirmation statement made on Nov 18, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 078526810016 in full | 1 pages | MR04 | ||
Group of companies' accounts made up to Jun 30, 2022 | 32 pages | AA | ||
Registration of charge 078526810017, created on Feb 28, 2023 | 17 pages | MR01 | ||
Registration of charge 078526810018, created on Feb 28, 2023 | 16 pages | MR01 | ||
Confirmation statement made on Nov 18, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 078526810011 in full | 1 pages | MR04 | ||
Satisfaction of charge 078526810013 in full | 1 pages | MR04 | ||
Registration of charge 078526810014, created on Jul 22, 2022 | 43 pages | MR01 | ||
Who are the officers of DUCHY HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AYLWARD, Mark Alistair | Secretary | Thorpe Park LS15 8ZB Leeds 3125 Century Way England | 272405180001 | |||||||||||
AYLWARD, Mark Alistair | Director | Thorpe Park LS15 8ZB Leeds 3125 Century Way England | United Kingdom | British | Certified Chartered Accountant | 256239810002 | ||||||||
POPPLEWELL, Craig | Director | Thorpe Park LS15 8ZB Leeds 3125 Century Way England | United Kingdom | British | Director | 124103320001 | ||||||||
BOWMAN, David Charles | Secretary | Westland Road LS11 5UH Leeds Middleton House West Yorkshire | 257387950001 | |||||||||||
LUSH, Dominic Michael | Secretary | Westland Road LS11 5UH Leeds Middleton House West Yorkshire | 214743500001 | |||||||||||
MARCHANT, William | Secretary | Westland Road LS11 5UH Leeds Middleton House West Yorkshire | 263023650001 | |||||||||||
SHANN, David James | Secretary | Westland Road LS11 5UH Leeds Middleton House West Yorkshire | British | 167944960001 | ||||||||||
A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
BARNES, John Graham | Director | Westland Road LS11 5UH Leeds Middleton House West Yorkshire | United Kingdom | British | Director | 246347180007 | ||||||||
BEST, Jarrod Colin | Director | Westland Road LS11 5UH Leeds Middleton House West Yorkshire | England | British | Managing Director | 101839420002 | ||||||||
BOWMAN, David Charles | Director | Westland Road LS11 5UH Leeds Middleton House West Yorkshire | England | British | Finance Director | 222881400001 | ||||||||
CROPPER, James | Director | Westland Road LS11 5UH Leeds Middleton House West Yorkshire | England | British | Company Director | 167944120001 | ||||||||
HAMILTON, Aidan Jackson | Director | Westland Road LS11 5UH Leeds Middleton House West Yorkshire | United Kingdom | British | Company Director | 195371300001 | ||||||||
HART, Roger | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | United Kingdom | British | Solicitor | 105579880001 | ||||||||
HIRD, Steven Edward | Director | Westland Road LS11 5UH Leeds Middleton House West Yorkshire | England | British | Director | 135117990002 | ||||||||
HONEYBILL, Ian | Director | Westland Road LS11 5UH Leeds Middleton House West Yorkshire | United Kingdom | British | Director | 96616080002 | ||||||||
JONES, David | Director | Westland Road LS11 5UH Leeds Middleton House West Yorkshire | England | British | Director | 35935750001 | ||||||||
MARCHANT, William | Director | Westland Road LS11 5UH Leeds Middleton House West Yorkshire | England | British | Financial Director | 93051760001 | ||||||||
SHANN, David James | Director | Westland Road LS11 5UH Leeds Middleton House West Yorkshire | United Kingdom | British | Finance Director | 101839100002 | ||||||||
WADDINGTON, Neil Andrew | Director | Westland Road LS11 5UH Leeds Middleton House West Yorkshire | United Kingdom | British | Director | 228523240001 | ||||||||
A G SECRETARIAL LIMITED | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
INHOCO FORMATIONS LIMITED | Nominee Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 900006560001 |
Who are the persons with significant control of DUCHY HOMES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Duchy Homes (Holdings) Limited | Jul 18, 2017 | Thorpe Park LS15 8ZB Leeds 3125 Century Way England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Whitaker | Apr 06, 2016 | Westland Road LS11 5UH Leeds Middleton House West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr David James Shann | Apr 06, 2016 | Westland Road LS11 5UH Leeds Middleton House West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Jarrod Colin Best | Apr 06, 2016 | Westland Road LS11 5UH Leeds Middleton House West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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