D & M HOUSING LIMITED

Register to unlock more data on OkredoRegister

D & M HOUSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11026512

Incorporation date

23/10/2017

Size

Micro Entity

Contacts

Registered address

Registered address

8 Wesley Street, Castleford WF10 1AECopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2017)
dot icon16/04/2026
Voluntary strike-off action has been suspended
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon09/03/2026
Micro company accounts made up to 2025-06-30
dot icon09/03/2026
Application to strike the company off the register
dot icon25/08/2025
Confirmation statement made on 2025-08-25 with updates
dot icon13/08/2025
Registered office address changed from 21 the Mount Castleford WF10 3JN England to 8 Wesley Street Castleford WF10 1AE on 2025-08-13
dot icon13/08/2025
Appointment of Mr Maciej Rynalski as a director on 2025-08-13
dot icon13/08/2025
Termination of appointment of Dorota Jaslarz as a director on 2025-08-13
dot icon08/07/2025
Previous accounting period shortened from 2025-10-31 to 2025-06-30
dot icon23/06/2025
Micro company accounts made up to 2024-10-31
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon24/07/2024
Micro company accounts made up to 2023-10-31
dot icon30/10/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon30/12/2022
Withdraw the company strike off application
dot icon27/12/2022
First Gazette notice for voluntary strike-off
dot icon15/12/2022
Application to strike the company off the register
dot icon01/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon07/09/2022
Registration of charge 110265120002, created on 2022-09-02
dot icon24/08/2022
Memorandum and Articles of Association
dot icon08/08/2022
Registered office address changed from 212-214 Kirkgate Wakefield WF1 1UF England to 21 the Mount Castleford WF10 3JN on 2022-08-08
dot icon08/08/2022
Director's details changed for Miss Dorota Jaslarz on 2022-08-08
dot icon12/07/2022
Registration of charge 110265120001, created on 2022-06-24
dot icon24/03/2022
Micro company accounts made up to 2021-10-31
dot icon29/10/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon27/07/2021
Micro company accounts made up to 2020-10-31
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon10/09/2020
Director's details changed for Miss Dorota Jaslarz on 2020-09-10
dot icon10/09/2020
Registered office address changed from 11 Dalefield Avenue Normanton WF6 1HT England to 212-214 Kirkgate Wakefield WF1 1UF on 2020-09-10
dot icon22/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon02/05/2020
Registered office address changed from 57 Wakefield Road Normanton WF6 1AG England to 11 Dalefield Avenue Normanton WF6 1HT on 2020-05-02
dot icon19/11/2019
Confirmation statement made on 2019-10-29 with updates
dot icon11/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon21/06/2019
Director's details changed for Miss Dorota Jaslarz on 2019-06-20
dot icon20/06/2019
Registered office address changed from 2 Citibase Wakefield 2 Burgage Square, Suite 116 Wakefield West Yorkshire WF1 2TS England to 57 Wakefield Road Normanton WF6 1AG on 2019-06-20
dot icon08/04/2019
Registered office address changed from 11 Dalefield Avenue Normanton WF6 1HT United Kingdom to 2 Citibase Wakefield 2 Burgage Square, Suite 116 Wakefield West Yorkshire WF1 2TS on 2019-04-08
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon29/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon29/10/2018
Termination of appointment of Matej Stulak as a secretary on 2018-10-05
dot icon23/10/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
357.00
-
0.00
-
-
2022
2
66.62K
-
0.00
-
-
2022
2
66.62K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

66.62K £Ascended18.56K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jaslarz, Dorota
Director
23/10/2017 - 13/08/2025
14
Rynalski, Maciej
Director
13/08/2025 - Present
-
Stulak, Matej
Secretary
23/10/2017 - 05/10/2018
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & M HOUSING LIMITED

D & M HOUSING LIMITED is an(a) Active company incorporated on 23/10/2017 with the registered office located at 8 Wesley Street, Castleford WF10 1AE. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of D & M HOUSING LIMITED?

toggle

D & M HOUSING LIMITED is currently Active. It was registered on 23/10/2017 .

Where is D & M HOUSING LIMITED located?

toggle

D & M HOUSING LIMITED is registered at 8 Wesley Street, Castleford WF10 1AE.

What does D & M HOUSING LIMITED do?

toggle

D & M HOUSING LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does D & M HOUSING LIMITED have?

toggle

D & M HOUSING LIMITED had 2 employees in 2022.

What is the latest filing for D & M HOUSING LIMITED?

toggle

The latest filing was on 16/04/2026: Voluntary strike-off action has been suspended.