D & S HOMES NORTH LONDON LLP

Register to unlock more data on OkredoRegister

D & S HOMES NORTH LONDON LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC355807

Incorporation date

21/06/2010

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Magic House 5-11 Green Lanes, London N13 4TNCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2010)
dot icon24/02/2026
Registration of charge OC3558070008, created on 2026-02-19
dot icon04/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon10/12/2025
Change of details for Hartsfield Investments Uk Limited as a person with significant control on 2025-07-01
dot icon18/08/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon23/01/2025
Appointment of Hartsfield Investments Uk Limited as a member on 2025-01-23
dot icon23/01/2025
Termination of appointment of Dasons Trustees Limited as a member on 2025-01-23
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon10/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon19/03/2024
Registration of charge OC3558070007, created on 2024-03-11
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/12/2022
Compulsory strike-off action has been discontinued
dot icon02/12/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon16/06/2022
Compulsory strike-off action has been discontinued
dot icon15/06/2022
Full accounts made up to 2021-03-31
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon23/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon09/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
Full accounts made up to 2020-03-31
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon03/03/2021
Member's details changed for Dasons Trustees Limited on 2021-01-01
dot icon08/02/2021
Termination of appointment of Stef & Philips Limited as a member on 2021-02-05
dot icon08/02/2021
Termination of appointment of J & C Investments Limited as a member on 2021-02-05
dot icon14/09/2020
Member's details changed for Dasons Trusteees Limited on 2020-07-01
dot icon23/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/07/2019
Notification of a person with significant control statement
dot icon27/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon27/06/2019
Cessation of Simon John Oliver as a person with significant control on 2018-11-29
dot icon27/06/2019
Cessation of Christofis Michael as a person with significant control on 2018-11-28
dot icon05/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon29/01/2019
Member's details changed for Simon Oliver Limited on 2018-11-29
dot icon29/11/2018
Appointment of Stef & Philips Limited as a member on 2018-11-29
dot icon29/11/2018
Appointment of J & C Investments Limited as a member on 2018-11-29
dot icon29/11/2018
Appointment of Simon Oliver Limited as a member on 2018-11-29
dot icon25/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon21/02/2018
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Magic House 5-11 Green Lanes London N13 4TN on 2018-02-21
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon04/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon04/07/2017
Notification of Christofis Michael as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Simon Oliver as a person with significant control on 2016-04-06
dot icon16/02/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon19/10/2016
Registration of charge OC3558070006, created on 2016-10-14
dot icon06/07/2016
Satisfaction of charge 1 in full
dot icon24/06/2016
Annual return made up to 2016-06-21
dot icon26/01/2016
Registration of charge OC3558070004, created on 2016-01-26
dot icon26/01/2016
Registration of charge OC3558070005, created on 2016-01-26
dot icon18/01/2016
Registration of charge OC3558070003, created on 2016-01-11
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon17/07/2015
Annual return made up to 2015-06-21
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/06/2014
Annual return made up to 2014-06-21
dot icon19/03/2014
Accounts for a small company made up to 2013-03-31
dot icon17/12/2013
Previous accounting period shortened from 2013-06-30 to 2013-03-31
dot icon26/06/2013
Annual return made up to 2013-06-21
dot icon10/06/2013
Member's details changed for Mr Simon Oliver on 2013-05-02
dot icon05/04/2013
Accounts for a small company made up to 2012-06-30
dot icon29/11/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon29/11/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon25/06/2012
Annual return made up to 2012-06-21
dot icon04/04/2012
Amended accounts made up to 2011-06-30
dot icon23/03/2012
Accounts for a small company made up to 2011-06-30
dot icon15/11/2011
Annual return made up to 2011-06-21
dot icon02/11/2011
Compulsory strike-off action has been discontinued
dot icon18/10/2011
First Gazette notice for compulsory strike-off
dot icon02/08/2010
Appointment of Dasons Trusteees Limited as a member
dot icon13/07/2010
Termination of appointment of Kwame Asamoah as a member
dot icon21/06/2010
Incorporation of a limited liability partnership
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£49,573.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
50.16K
-
0.00
49.57K
-
2022
0
50.16K
-
0.00
49.57K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

50.16K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.57K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SIMON OLIVER HOMES LIMITED
LLP Designated Member
29/11/2018 - Present
6
Hartsfield Investments Uk Limited
LLP Designated Member
23/01/2025 - Present
6
DASONS TRUSTEES LIMITED
LLP Designated Member
21/06/2010 - 23/01/2025
-
Oliver, Simon John
LLP Designated Member
21/06/2010 - Present
5

Persons with Significant Control

4
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 & S HOMES NORTH LONDON LLP

D & S HOMES NORTH LONDON LLP is an(a) Active company incorporated on 21/06/2010 with the registered office located at Magic House 5-11 Green Lanes, London N13 4TN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of D & S HOMES NORTH LONDON LLP?

toggle

D & S HOMES NORTH LONDON LLP is currently Active. It was registered on 21/06/2010 .

Where is D & S HOMES NORTH LONDON LLP located?

toggle

D & S HOMES NORTH LONDON LLP is registered at Magic House 5-11 Green Lanes, London N13 4TN.

What is the latest filing for D & S HOMES NORTH LONDON LLP?

toggle

The latest filing was on 24/02/2026: Registration of charge OC3558070008, created on 2026-02-19.