D & S HARRIS HOMES LIMITED

Register to unlock more data on OkredoRegister

D & S HARRIS HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04646372

Incorporation date

23/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside House River Lane, Saltney, Chester CH4 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2003)
dot icon11/04/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon08/04/2026
Registered office address changed from Offices 3 & 4 the Meadows Church Road Dodleston Chester CH4 9NG United Kingdom to Riverside House River Lane Saltney Chester CH4 8RQ on 2026-04-08
dot icon11/12/2025
Termination of appointment of Sally Patricia Harris as a director on 2025-12-10
dot icon12/11/2025
Appointment of Mrs Sally Patricia Harris as a director on 2025-11-08
dot icon20/10/2025
Registration of charge 046463720024, created on 2025-10-16
dot icon21/03/2025
Resolutions
dot icon12/03/2025
Registration of charge 046463720022, created on 2025-03-06
dot icon12/03/2025
Registration of charge 046463720023, created on 2025-03-06
dot icon28/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon28/10/2024
Total exemption full accounts made up to 2024-01-30
dot icon09/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon04/09/2023
Total exemption full accounts made up to 2023-01-30
dot icon08/06/2023
Satisfaction of charge 046463720017 in full
dot icon08/06/2023
Satisfaction of charge 046463720018 in full
dot icon08/06/2023
Satisfaction of charge 046463720019 in full
dot icon08/06/2023
Registration of charge 046463720021, created on 2023-06-06
dot icon31/05/2023
Registration of charge 046463720020, created on 2023-05-26
dot icon23/05/2023
Satisfaction of charge 046463720013 in full
dot icon23/05/2023
Satisfaction of charge 046463720014 in full
dot icon23/05/2023
Satisfaction of charge 046463720015 in full
dot icon23/05/2023
Satisfaction of charge 046463720016 in full
dot icon24/02/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon23/12/2022
Registration of charge 046463720018, created on 2022-12-22
dot icon23/12/2022
Registration of charge 046463720019, created on 2022-12-22
dot icon23/11/2022
Registered office address changed from Great Western House Boundary Lane Saltney Chester Cheshire CH4 8rd United Kingdom to Offices 3 & 4 the Meadows Church Road Dodleston Chester CH4 9NG on 2022-11-23
dot icon18/11/2022
Total exemption full accounts made up to 2022-01-30
dot icon13/10/2022
Registration of charge 046463720017, created on 2022-10-12
dot icon20/05/2022
Registration of charge 046463720015, created on 2022-05-13
dot icon20/05/2022
Registration of charge 046463720016, created on 2022-05-13
dot icon16/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon29/10/2021
Micro company accounts made up to 2021-01-30
dot icon13/05/2021
Registration of charge 046463720014, created on 2021-05-11
dot icon12/05/2021
Registration of charge 046463720013, created on 2021-05-11
dot icon28/03/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon11/02/2021
Satisfaction of charge 046463720012 in full
dot icon11/02/2021
Satisfaction of charge 046463720009 in full
dot icon11/02/2021
Satisfaction of charge 046463720010 in full
dot icon11/02/2021
Satisfaction of charge 046463720011 in full
dot icon29/01/2021
Micro company accounts made up to 2020-01-30
dot icon13/05/2020
Registered office address changed from Windmill House Carden Tilston Malpas SY14 7HP United Kingdom to Great Western House Boundary Lane Saltney Chester Cheshire CH4 8rd on 2020-05-13
dot icon18/03/2020
Satisfaction of charge 046463720008 in full
dot icon18/03/2020
Satisfaction of charge 046463720006 in full
dot icon18/03/2020
Satisfaction of charge 046463720007 in full
dot icon03/03/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-01-30
dot icon05/03/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon12/12/2018
Registration of charge 046463720012, created on 2018-12-07
dot icon12/12/2018
Registration of charge 046463720011, created on 2018-12-07
dot icon17/10/2018
Micro company accounts made up to 2018-01-30
dot icon18/04/2018
Compulsory strike-off action has been discontinued
dot icon17/04/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon17/04/2018
First Gazette notice for compulsory strike-off
dot icon30/10/2017
Micro company accounts made up to 2017-01-30
dot icon12/09/2017
Registered office address changed from 6 Melyd Court North Street Caerwys Flintshire CH7 5AW United Kingdom to Windmill House Carden Tilston Malpas SY14 7HP on 2017-09-12
dot icon28/03/2017
Confirmation statement made on 2017-01-23 with updates
dot icon13/03/2017
Registered office address changed from Windmill House Carden Tilston Malpas Cheshire SY14 7HP England to 6 Melyd Court North Street Caerwys Flintshire CH7 5AW on 2017-03-13
dot icon24/01/2017
Total exemption small company accounts made up to 2016-01-30
dot icon28/10/2016
Previous accounting period shortened from 2016-01-31 to 2016-01-30
dot icon09/03/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon08/09/2015
Registered office address changed from 5 Ridley Wood Court Ridley Wood Wrexham LL13 9UW to Windmill House Carden Tilston Malpas Cheshire SY14 7HP on 2015-09-08
dot icon17/03/2015
Registration of charge 046463720009, created on 2015-03-16
dot icon17/03/2015
Registration of charge 046463720010, created on 2015-03-16
dot icon27/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2015-01-31
dot icon08/01/2015
Registration of charge 046463720008, created on 2015-01-05
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/10/2014
Termination of appointment of Sally Patricia Harris as a director on 2014-09-22
dot icon04/06/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon29/08/2013
Registration of charge 046463720006
dot icon29/08/2013
Registration of charge 046463720007
dot icon23/07/2013
Satisfaction of charge 3 in full
dot icon23/07/2013
Satisfaction of charge 4 in full
dot icon23/07/2013
Satisfaction of charge 1 in full
dot icon23/07/2013
Satisfaction of charge 2 in full
dot icon23/07/2013
Satisfaction of charge 5 in full
dot icon08/07/2013
Registered office address changed from Parsonage House Middle Lane Aldford Chester Cheshire CH3 6JA on 2013-07-08
dot icon08/07/2013
Director's details changed for Mrs Sally Patricia Harris on 2013-06-17
dot icon08/07/2013
Secretary's details changed for Mr Davin Harris on 2013-06-17
dot icon08/07/2013
Director's details changed for Mr Davin Harris on 2013-06-17
dot icon04/02/2013
Total exemption small company accounts made up to 2012-01-31
dot icon30/01/2013
Compulsory strike-off action has been discontinued
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon23/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon02/03/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon02/03/2012
Director's details changed for Mr Davin Harris on 2012-01-23
dot icon02/03/2012
Secretary's details changed for Mr Davin Harris on 2012-01-23
dot icon19/05/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon19/05/2011
Secretary's details changed for Mr Davin Harris on 2010-08-02
dot icon19/05/2011
Appointment of Mrs Sally Patricia Harris as a director
dot icon19/05/2011
Director's details changed for Mr Davin Harris on 2011-05-19
dot icon10/05/2011
Total exemption full accounts made up to 2011-01-31
dot icon02/03/2011
Total exemption full accounts made up to 2010-01-31
dot icon24/02/2011
Registered office address changed from , C/O Robin Oatridge & Co, Diamond House, 6-8 Watkin Le Lostock Hall,, Preston, Lancs, PR5 5RD on 2011-02-24
dot icon21/06/2010
Termination of appointment of Terence Hughes as a director
dot icon14/06/2010
Cancellation of shares. Statement of capital on 2010-06-14
dot icon09/06/2010
Purchase of own shares.
dot icon18/05/2010
Resolutions
dot icon28/04/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon23/12/2009
Purchase of own shares.
dot icon04/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon17/11/2009
Cancellation of shares. Statement of capital on 2009-11-17
dot icon17/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon19/02/2009
Return made up to 23/01/09; full list of members
dot icon31/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon15/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon15/02/2008
Return made up to 23/01/08; full list of members
dot icon15/02/2008
Director's particulars changed
dot icon02/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon30/01/2007
Return made up to 23/01/07; full list of members
dot icon30/01/2007
Director's particulars changed
dot icon13/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon23/02/2006
Return made up to 23/01/06; full list of members
dot icon05/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon19/08/2005
Total exemption small company accounts made up to 2004-01-31
dot icon01/07/2005
Particulars of mortgage/charge
dot icon08/02/2005
Return made up to 23/01/05; full list of members
dot icon29/10/2004
Secretary's particulars changed;director's particulars changed
dot icon16/03/2004
Return made up to 23/01/04; full list of members
dot icon19/11/2003
Particulars of mortgage/charge
dot icon18/11/2003
Particulars of mortgage/charge
dot icon22/09/2003
New director appointed
dot icon17/09/2003
Secretary resigned
dot icon17/09/2003
New secretary appointed
dot icon18/06/2003
Certificate of change of name
dot icon10/04/2003
Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon23/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+301.83 % *

* during past year

Cash in Bank

£59,576.00

Confirmation

dot iconLast made up date
30/01/2024
dot iconNext confirmation date
23/01/2026
dot iconLast change occurred
30/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/01/2024
dot iconNext account date
30/01/2025
dot iconNext due on
30/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
409.19K
-
0.00
-
-
2022
1
544.00K
-
0.00
14.83K
-
2023
1
516.98K
-
0.00
59.58K
-
2023
1
516.98K
-
0.00
59.58K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

516.98K £Descended-4.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.58K £Ascended301.83 % *

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
Harris, Sally Patricia
Director
08/11/2025 - 10/12/2025
7
Harris, Davin
Secretary
28/08/2003 - Present
-
Harris, Davin Chistopher
Director
14/07/2003 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D & S HARRIS HOMES LIMITED

D & S HARRIS HOMES LIMITED is an(a) Active company incorporated on 23/01/2003 with the registered office located at Riverside House River Lane, Saltney, Chester CH4 8RQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of D & S HARRIS HOMES LIMITED?

toggle

D & S HARRIS HOMES LIMITED is currently Active. It was registered on 23/01/2003 .

Where is D & S HARRIS HOMES LIMITED located?

toggle

D & S HARRIS HOMES LIMITED is registered at Riverside House River Lane, Saltney, Chester CH4 8RQ.

What does D & S HARRIS HOMES LIMITED do?

toggle

D & S HARRIS HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does D & S HARRIS HOMES LIMITED have?

toggle

D & S HARRIS HOMES LIMITED had 1 employees in 2023.

What is the latest filing for D & S HARRIS HOMES LIMITED?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-01-23 with no updates.