D F HOMES LIMITED

Register to unlock more data on OkredoRegister

D F HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05009539

Incorporation date

08/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

47 Butt Road, Colchester, Essex CO3 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2004)
dot icon24/02/2026
Satisfaction of charge 050095390036 in full
dot icon06/02/2026
-
dot icon06/02/2026
Confirmation statement made on 2026-01-02 with updates
dot icon03/11/2025
Total exemption full accounts made up to 2025-01-31
dot icon09/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon24/07/2024
Registration of charge 050095390036, created on 2024-07-22
dot icon09/02/2024
Registration of charge 050095390035, created on 2024-02-08
dot icon11/01/2024
Confirmation statement made on 2024-01-02 with updates
dot icon11/01/2024
Change of details for Mr Eduardo Donald Caro as a person with significant control on 2024-01-02
dot icon11/01/2024
Notification of Gary Lee Ayton as a person with significant control on 2024-01-02
dot icon08/01/2024
01/01/24 Statement of Capital gbp 108
dot icon10/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon04/08/2023
Registration of charge 050095390034, created on 2023-07-31
dot icon26/01/2023
Registration of charge 050095390033, created on 2023-01-26
dot icon11/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon22/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon05/10/2021
Satisfaction of charge 050095390031 in full
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon09/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon22/09/2020
Registration of charge 050095390032, created on 2020-09-18
dot icon27/05/2020
Registration of charge 050095390031, created on 2020-05-27
dot icon04/02/2020
Satisfaction of charge 050095390029 in full
dot icon03/02/2020
Registration of charge 050095390030, created on 2020-01-31
dot icon08/01/2020
Confirmation statement made on 2019-12-01 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon20/06/2019
Registration of charge 050095390029, created on 2019-06-20
dot icon10/01/2019
Confirmation statement made on 2018-12-10 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon29/08/2018
Satisfaction of charge 21 in full
dot icon29/08/2018
Satisfaction of charge 20 in full
dot icon29/08/2018
Satisfaction of charge 2 in full
dot icon29/08/2018
Satisfaction of charge 1 in full
dot icon29/08/2018
Satisfaction of charge 050095390023 in full
dot icon09/08/2018
Satisfaction of charge 050095390025 in full
dot icon09/08/2018
Satisfaction of charge 050095390028 in full
dot icon09/08/2018
Satisfaction of charge 050095390026 in full
dot icon02/08/2018
Registration of charge 050095390028, created on 2018-07-31
dot icon22/05/2018
Satisfaction of charge 5 in full
dot icon22/05/2018
Satisfaction of charge 7 in full
dot icon22/05/2018
Satisfaction of charge 8 in full
dot icon22/05/2018
Satisfaction of charge 15 in full
dot icon22/05/2018
Satisfaction of charge 050095390024 in full
dot icon22/05/2018
Satisfaction of charge 14 in full
dot icon22/05/2018
Satisfaction of charge 22 in full
dot icon22/05/2018
Satisfaction of charge 9 in full
dot icon22/05/2018
Satisfaction of charge 11 in full
dot icon22/05/2018
Satisfaction of charge 13 in full
dot icon22/05/2018
Satisfaction of charge 10 in full
dot icon22/05/2018
Satisfaction of charge 12 in full
dot icon22/05/2018
Satisfaction of charge 6 in full
dot icon22/05/2018
Satisfaction of charge 16 in full
dot icon22/05/2018
Satisfaction of charge 17 in full
dot icon22/05/2018
Satisfaction of charge 18 in full
dot icon22/05/2018
Satisfaction of charge 19 in full
dot icon18/05/2018
Satisfaction of charge 4 in full
dot icon08/02/2018
Registration of charge 050095390027, created on 2018-02-08
dot icon27/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon24/05/2017
Appointment of Mr Gary Lee Ayton as a director on 2017-05-16
dot icon21/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon31/10/2016
Micro company accounts made up to 2016-01-31
dot icon06/10/2016
Director's details changed for Mr Eduardo Donald Caro on 2016-10-05
dot icon06/10/2016
Registered office address changed from 102 Oxford Road Clacton-on-Sea Essex CO15 3th to 47 Butt Road Colchester Essex CO3 3BZ on 2016-10-06
dot icon03/02/2016
Registration of charge 050095390026, created on 2016-01-29
dot icon22/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/10/2015
Registered office address changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG to 102 Oxford Road Clacton-on-Sea Essex CO15 3th on 2015-10-13
dot icon01/08/2015
Registration of charge 050095390025, created on 2015-07-31
dot icon19/02/2015
Registration of charge 050095390024, created on 2015-02-13
dot icon14/01/2015
Total exemption small company accounts made up to 2014-01-31
dot icon12/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon09/10/2014
Registration of charge 050095390023, created on 2014-10-02
dot icon10/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/02/2013
Particulars of a mortgage or charge / charge no: 22
dot icon23/01/2013
Total exemption small company accounts made up to 2012-01-31
dot icon15/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon15/01/2013
Director's details changed for Eduardo Donald Caro on 2013-01-08
dot icon15/01/2013
Secretary's details changed for Gary Lee Ayton on 2013-01-08
dot icon14/12/2012
Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 2012-12-14
dot icon03/02/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/05/2011
Compulsory strike-off action has been discontinued
dot icon12/05/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon22/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon29/10/2010
Particulars of a mortgage or charge / charge no: 21
dot icon19/05/2010
Particulars of a mortgage or charge / charge no: 20
dot icon19/03/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon17/03/2010
Director's details changed for Eduardo Donald Caro on 2009-12-01
dot icon30/01/2010
Particulars of a mortgage or charge / charge no: 17
dot icon30/01/2010
Particulars of a mortgage or charge / charge no: 18
dot icon30/01/2010
Particulars of a mortgage or charge / charge no: 19
dot icon27/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon23/01/2009
Return made up to 08/01/09; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 16
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 12
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 7
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 8
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 14
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 9
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 10
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 11
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 13
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 15
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon13/02/2008
Return made up to 08/01/08; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon20/04/2007
Registered office changed on 20/04/07 from: 18 sir issac's walk colchester essex CO1 1JL
dot icon13/03/2007
Return made up to 08/01/07; full list of members
dot icon04/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon13/05/2006
Particulars of mortgage/charge
dot icon27/03/2006
Return made up to 08/01/06; full list of members
dot icon07/02/2006
Particulars of mortgage/charge
dot icon16/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon16/11/2005
Registered office changed on 16/11/05 from: 72 east hill colchester essex CO1 2QW
dot icon17/02/2005
Return made up to 08/01/05; full list of members
dot icon08/09/2004
Memorandum and Articles of Association
dot icon01/09/2004
Certificate of change of name
dot icon26/01/2004
Director resigned
dot icon26/01/2004
Secretary resigned
dot icon26/01/2004
New secretary appointed
dot icon26/01/2004
New director appointed
dot icon24/01/2004
Ad 08/01/04--------- £ si 99@1=99 £ ic 1/100
dot icon08/01/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
133.81K
-
0.00
327.19K
-
2022
6
415.09K
-
0.00
221.44K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 F HOMES LIMITED

D F HOMES LIMITED is an(a) Active company incorporated on 08/01/2004 with the registered office located at 47 Butt Road, Colchester, Essex CO3 3BZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D F HOMES LIMITED?

toggle

D F HOMES LIMITED is currently Active. It was registered on 08/01/2004 .

Where is D F HOMES LIMITED located?

toggle

D F HOMES LIMITED is registered at 47 Butt Road, Colchester, Essex CO3 3BZ.

What does D F HOMES LIMITED do?

toggle

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

What is the latest filing for D F HOMES LIMITED?

toggle

The latest filing was on 24/02/2026: Satisfaction of charge 050095390036 in full.