DAPPA HOMES LIMITED

Register to unlock more data on OkredoRegister

DAPPA HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04965809

Incorporation date

17/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

York House Bridgenorth Avenue, Urmston, Manchester M41 9PACopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2003)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/12/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon11/04/2024
Registration of charge 049658090007, created on 2024-04-11
dot icon31/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon31/12/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon02/11/2023
Registration of charge 049658090006, created on 2023-11-01
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon16/12/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon31/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/01/2021
Confirmation statement made on 2020-11-17 with no updates
dot icon28/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon21/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon30/09/2019
Registered office address changed from 3 Oak Meadow Bramhall Cheshire SK7 1AR England to York House Bridgenorth Avenue Urmston Manchester M41 9PA on 2019-09-30
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/12/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon18/09/2018
Director's details changed for Mr Paul Keith Francis Sparkes on 2018-09-18
dot icon18/09/2018
Registered office address changed from 7 Meadows Road Cheadle Hulme Cheadle Cheshire SK8 6EJ to 3 Oak Meadow Bramhall Cheshire SK7 1AR on 2018-09-18
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon25/10/2017
Change of details for Ppdh Limited as a person with significant control on 2017-10-25
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon17/12/2013
Director's details changed for Mr Daniel Hayes on 2013-12-09
dot icon17/12/2013
Register inspection address has been changed from Monaghan House Clarendon Street Hyde Cheshire SK14 2EP England
dot icon05/09/2013
Previous accounting period shortened from 2013-11-30 to 2013-06-30
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon27/08/2013
Statement of capital on 2013-08-27
dot icon27/08/2013
Statement by directors
dot icon27/08/2013
Solvency statement dated 01/07/13
dot icon27/08/2013
Resolutions
dot icon21/03/2013
Annual return made up to 2012-11-17 with full list of shareholders
dot icon21/03/2013
Registered office address changed from , Kincora 9 Courtney Place, Bowdon, Cheshire, WA14 3QT, United Kingdom on 2013-03-21
dot icon07/01/2013
Termination of appointment of Danielle Keenan as a secretary
dot icon07/01/2013
Termination of appointment of Danielle Keenan as a director
dot icon07/01/2013
Registered office address changed from , 2 Jordan Street, Knott Mill, Manchester, M15 4PY, United Kingdom on 2013-01-07
dot icon07/01/2013
Termination of appointment of Patrick Keenan as a director
dot icon12/12/2012
Purchase of own shares.
dot icon28/11/2012
Resolutions
dot icon28/11/2012
Termination of appointment of Danielle Keenan as a secretary
dot icon28/11/2012
Termination of appointment of Danielle Keenan as a director
dot icon28/11/2012
Termination of appointment of Patrick Keenan as a director
dot icon28/11/2012
Cancellation of shares. Statement of capital on 2012-11-28
dot icon12/09/2012
Registered office address changed from , Monaghan House, Clarendon Street, Hyde, Cheshire, SK14 2EP on 2012-09-12
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/01/2012
Annual return made up to 2011-11-17 with full list of shareholders
dot icon10/01/2012
Director's details changed for Mr Paul Keith Francis Sparkes on 2011-01-01
dot icon10/01/2012
Director's details changed for Mr Patrick Vincent Keenan on 2011-01-01
dot icon10/01/2012
Director's details changed for Danielle Colette Keenan on 2011-01-01
dot icon10/01/2012
Director's details changed for Mr Daniel Hayes on 2011-01-01
dot icon30/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/02/2011
Annual return made up to 2010-11-17 with full list of shareholders
dot icon08/02/2011
Termination of appointment of Union Street Nominees Limited as a secretary
dot icon24/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/02/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon17/02/2010
Secretary's details changed for Union Street Nominees Limited on 2010-02-08
dot icon17/02/2010
Appointment of Miss Danielle Collete Keenan as a secretary
dot icon17/02/2010
Director's details changed for Paul Keith Francis Sparkes on 2010-02-08
dot icon17/02/2010
Register inspection address has been changed
dot icon17/02/2010
Director's details changed for Danielle Colette Keenan on 2010-02-09
dot icon17/02/2010
Director's details changed for Patrick Vincent Keenan on 2010-02-08
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon30/03/2009
Return made up to 17/11/08; full list of members
dot icon26/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon14/12/2007
Return made up to 17/11/07; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon22/01/2007
Return made up to 17/11/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon29/12/2005
Total exemption small company accounts made up to 2004-11-30
dot icon14/12/2005
Return made up to 17/11/05; full list of members
dot icon18/11/2005
Particulars of mortgage/charge
dot icon01/07/2005
Particulars of mortgage/charge
dot icon17/03/2005
Particulars of mortgage/charge
dot icon02/12/2004
Return made up to 17/11/04; full list of members
dot icon09/11/2004
Resolutions
dot icon09/11/2004
Resolutions
dot icon09/11/2004
Resolutions
dot icon09/11/2004
Ad 21/06/04--------- £ si 123@1=123 £ ic 1/124
dot icon15/07/2004
Particulars of mortgage/charge
dot icon07/07/2004
Particulars of mortgage/charge
dot icon27/04/2004
Registered office changed on 27/04/04 from: chartbridge house, 121 union street, oldham, greater manchester OL1 1TE
dot icon24/02/2004
New director appointed
dot icon24/02/2004
New director appointed
dot icon24/02/2004
New director appointed
dot icon06/02/2004
New director appointed
dot icon04/02/2004
Certificate of change of name
dot icon14/12/2003
Director resigned
dot icon14/12/2003
Secretary resigned
dot icon11/12/2003
Registered office changed on 11/12/03 from: 152-160 city road, london, EC1V 2NX
dot icon11/12/2003
New secretary appointed
dot icon17/11/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-94.14 % *

* during past year

Cash in Bank

£514.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.66M
-
0.00
-
-
2022
0
3.66M
-
0.00
8.78K
-
2023
0
3.91M
-
0.00
514.00
-
2023
0
3.91M
-
0.00
514.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.91M £Ascended7.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

514.00 £Descended-94.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayes, Daniel Patrick
Director
04/02/2004 - Present
19
Sparkes, Paul Keith Francis
Director
02/12/2003 - Present
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAPPA HOMES LIMITED

DAPPA HOMES LIMITED is an(a) Active company incorporated on 17/11/2003 with the registered office located at York House Bridgenorth Avenue, Urmston, Manchester M41 9PA. There are currently 2 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 DAPPA HOMES LIMITED?

toggle

DAPPA HOMES LIMITED is currently Active. It was registered on 17/11/2003 .

Where is DAPPA HOMES LIMITED located?

toggle

DAPPA HOMES LIMITED is registered at York House Bridgenorth Avenue, Urmston, Manchester M41 9PA.

What does DAPPA HOMES LIMITED do?

toggle

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

What is the latest filing for DAPPA HOMES LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.