DARLINGTON HOMES LIMITED

Register to unlock more data on OkredoRegister

DARLINGTON HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02748333

Incorporation date

17/09/1992

Size

Small

Contacts

Registered address

Registered address

Sentinel House, Morton Road, Darlington, Co Durham DL1 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1992)
dot icon18/02/2026
Satisfaction of charge 2 in full
dot icon18/02/2026
Satisfaction of charge 6 in full
dot icon18/02/2026
Satisfaction of charge 5 in full
dot icon18/02/2026
Satisfaction of charge 3 in full
dot icon18/02/2026
Satisfaction of charge 4 in full
dot icon18/02/2026
Satisfaction of charge 8 in full
dot icon18/02/2026
Satisfaction of charge 7 in full
dot icon17/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon21/07/2025
Accounts for a small company made up to 2024-12-31
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon13/08/2024
Accounts for a small company made up to 2023-12-31
dot icon05/04/2024
Appointment of Mr Christopher Hunter as a secretary on 2024-03-31
dot icon05/04/2024
Termination of appointment of David Bews as a director on 2024-03-31
dot icon05/04/2024
Termination of appointment of David Bews as a secretary on 2024-03-31
dot icon25/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon29/08/2023
Accounts for a small company made up to 2022-12-31
dot icon07/10/2022
Accounts for a small company made up to 2021-12-31
dot icon04/10/2022
Appointment of Mr David Bews as a director on 2022-09-29
dot icon04/10/2022
Appointment of Mr David Bews as a secretary on 2022-09-29
dot icon04/10/2022
Appointment of Mr Steven John Forth as a director on 2022-09-29
dot icon04/10/2022
Termination of appointment of Christopher Hunter as a secretary on 2022-09-29
dot icon28/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon13/06/2022
Termination of appointment of Christopher Ben White as a director on 2022-06-10
dot icon27/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon05/09/2021
Accounts for a small company made up to 2020-12-31
dot icon30/07/2021
Termination of appointment of Jon Paul Sawyer as a director on 2021-07-30
dot icon15/10/2020
Accounts for a small company made up to 2019-12-31
dot icon23/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon25/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon10/04/2019
Accounts for a small company made up to 2018-12-31
dot icon02/04/2019
Appointment of Mr Jon Sawyer as a director on 2019-03-26
dot icon02/04/2019
Termination of appointment of John Jack Cullen as a director on 2019-03-26
dot icon02/04/2019
Appointment of Mr Andrew Keith Craddock as a director on 2019-03-26
dot icon26/02/2019
Termination of appointment of Michael Cowan as a secretary on 2019-02-15
dot icon26/02/2019
Appointment of Mr Christopher Hunter as a secretary on 2019-02-15
dot icon16/10/2018
Appointment of Mr Michael Cowan as a secretary on 2018-10-01
dot icon09/10/2018
Notification of Christopher Hunter as a person with significant control on 2018-10-01
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon02/10/2018
Cessation of Colin Dundas Fyfe as a person with significant control on 2018-09-30
dot icon02/10/2018
Termination of appointment of Colin Dundas Fyfe as a secretary on 2018-09-30
dot icon02/10/2018
Termination of appointment of Colin Dundas Fyfe as a director on 2018-09-30
dot icon27/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon27/09/2018
Termination of appointment of Alison Christine Thain as a director on 2018-09-25
dot icon27/09/2018
Appointment of Mr John Jack Cullen as a director on 2018-09-25
dot icon30/05/2018
Appointment of Mr Christopher Hunter as a director on 2018-05-22
dot icon30/05/2018
Notification of Colin Dundas Fyfe as a person with significant control on 2018-05-22
dot icon08/01/2018
Appointment of Mr Colin Dundas Fyfe as a secretary on 2018-01-01
dot icon04/10/2017
Appointment of Mr Christopher Ben White as a director on 2017-09-26
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon28/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon01/09/2017
Termination of appointment of Paul Richardson as a secretary on 2017-08-31
dot icon01/09/2017
Termination of appointment of Paul Richardson as a director on 2017-08-31
dot icon01/09/2017
Cessation of Paul Richardson as a person with significant control on 2017-08-31
dot icon09/11/2016
Auditor's resignation
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon26/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon16/11/2015
Full accounts made up to 2014-12-31
dot icon23/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon02/03/2015
Termination of appointment of Janice Lincoln as a director on 2015-02-28
dot icon17/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon16/05/2014
Appointment of Mr Colin Dundas Fyfe as a director
dot icon22/04/2014
Termination of appointment of David Dodd as a director
dot icon12/02/2014
Full accounts made up to 2013-12-31
dot icon17/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon19/04/2013
Termination of appointment of James Ramsbotham as a director
dot icon08/04/2013
Full accounts made up to 2012-12-31
dot icon08/01/2013
Particulars of a mortgage or charge / charge no: 8
dot icon27/12/2012
Appointment of Mrs Alison Thain as a director
dot icon18/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon18/06/2012
Registered office address changed from Sentinel House Lingfield Way Darlington County Durham DL1 4PR on 2012-06-18
dot icon02/03/2012
Full accounts made up to 2011-12-31
dot icon22/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon18/05/2011
Amended full accounts made up to 2010-12-31
dot icon10/05/2011
Termination of appointment of John Mcdougall as a director
dot icon18/03/2011
Full accounts made up to 2010-12-31
dot icon20/01/2011
Appointment of Mr Paul Richardson as a secretary
dot icon20/01/2011
Termination of appointment of Janice Lincoln as a secretary
dot icon20/01/2011
Appointment of Mr Paul Richardson as a director
dot icon06/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon16/08/2010
Appointment of Mrs Janice Lincoln as a secretary
dot icon16/08/2010
Termination of appointment of David Metcalfe as a director
dot icon16/08/2010
Termination of appointment of David Metcalfe as a secretary
dot icon05/05/2010
Full accounts made up to 2009-12-31
dot icon18/11/2009
Secretary's details changed for David Stewart Metcalfe on 2009-11-18
dot icon18/11/2009
Director's details changed for David Stewart Metcalfe on 2009-11-18
dot icon18/11/2009
Director's details changed for John Donovan Mcdougall on 2009-11-18
dot icon18/11/2009
Director's details changed for Mrs Janice Lincoln on 2009-11-18
dot icon18/11/2009
Director's details changed for David Alan Dodd on 2009-11-18
dot icon18/11/2009
Director's details changed for James Ramsbotham on 2009-11-18
dot icon17/09/2009
Return made up to 17/09/09; full list of members
dot icon17/07/2009
Particulars of a mortgage or charge / charge no: 7
dot icon23/06/2009
Appointment terminated director peter rowley
dot icon23/06/2009
Director's change of particulars / david dodd / 02/06/2009
dot icon08/06/2009
Full accounts made up to 2008-12-31
dot icon12/03/2009
Memorandum and Articles of Association
dot icon12/03/2009
Resolutions
dot icon24/02/2009
Director appointed david alan dodd
dot icon17/02/2009
Duplicate mortgage certificatecharge no:6
dot icon14/02/2009
Particulars of a mortgage or charge / charge no: 6
dot icon08/10/2008
Return made up to 17/09/08; full list of members
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon05/04/2008
Full accounts made up to 2007-12-31
dot icon31/03/2008
Appointment terminated director douglas christie
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon25/09/2007
Return made up to 17/09/07; no change of members
dot icon23/07/2007
New director appointed
dot icon01/05/2007
Director resigned
dot icon03/04/2007
Full accounts made up to 2006-12-31
dot icon28/09/2006
Return made up to 17/09/06; full list of members
dot icon07/09/2006
Full accounts made up to 2005-12-31
dot icon31/03/2006
Particulars of mortgage/charge
dot icon27/09/2005
Return made up to 17/09/05; full list of members
dot icon19/07/2005
Declaration of satisfaction of mortgage/charge
dot icon11/04/2005
Full accounts made up to 2004-12-31
dot icon31/03/2005
Particulars of mortgage/charge
dot icon26/02/2005
Particulars of mortgage/charge
dot icon01/10/2004
Return made up to 17/09/04; full list of members
dot icon13/04/2004
Full accounts made up to 2003-12-31
dot icon26/09/2003
Return made up to 17/09/03; full list of members
dot icon18/04/2003
New director appointed
dot icon11/03/2003
Full accounts made up to 2002-12-31
dot icon20/09/2002
Return made up to 17/09/02; full list of members
dot icon03/04/2002
Full accounts made up to 2001-12-31
dot icon03/10/2001
Return made up to 17/09/01; full list of members
dot icon06/06/2001
New director appointed
dot icon19/03/2001
Full accounts made up to 2000-12-31
dot icon07/03/2001
Director's particulars changed
dot icon07/03/2001
Director's particulars changed
dot icon20/09/2000
Return made up to 17/09/00; full list of members
dot icon28/03/2000
Full accounts made up to 1999-12-31
dot icon13/01/2000
Director's particulars changed
dot icon13/01/2000
Director's particulars changed
dot icon20/10/1999
Return made up to 17/09/99; full list of members
dot icon04/06/1999
Director resigned
dot icon09/04/1999
New director appointed
dot icon09/04/1999
Director resigned
dot icon26/02/1999
Full accounts made up to 1998-12-31
dot icon26/01/1999
Director's particulars changed
dot icon26/01/1999
Director's particulars changed
dot icon21/01/1999
Director's particulars changed
dot icon21/01/1999
Director's particulars changed
dot icon07/01/1999
Resolutions
dot icon15/09/1998
Return made up to 17/09/98; no change of members
dot icon18/04/1998
Director's particulars changed
dot icon18/04/1998
Director's particulars changed
dot icon18/04/1998
Director's particulars changed
dot icon18/04/1998
Director's particulars changed
dot icon19/02/1998
Full accounts made up to 1997-12-31
dot icon10/12/1997
Director's particulars changed
dot icon10/12/1997
Director's particulars changed
dot icon01/12/1997
Certificate of change of name
dot icon26/11/1997
New director appointed
dot icon26/11/1997
New director appointed
dot icon24/09/1997
Return made up to 17/09/97; no change of members
dot icon03/04/1997
Director's particulars changed
dot icon03/04/1997
Director's particulars changed
dot icon03/04/1997
Director's particulars changed
dot icon03/04/1997
Director's particulars changed
dot icon03/04/1997
Director's particulars changed
dot icon03/04/1997
Director's particulars changed
dot icon12/03/1997
Full accounts made up to 1996-12-31
dot icon26/11/1996
Resolutions
dot icon26/11/1996
Resolutions
dot icon17/10/1996
Return made up to 17/09/96; full list of members
dot icon17/10/1996
Director's particulars changed
dot icon17/10/1996
Director's particulars changed
dot icon12/08/1996
Director's particulars changed
dot icon29/05/1996
Full accounts made up to 1995-12-31
dot icon07/05/1996
Auditor's resignation
dot icon14/02/1996
Director's particulars changed
dot icon08/01/1996
Director's particulars changed
dot icon02/10/1995
Return made up to 17/09/95; no change of members
dot icon21/08/1995
Director's particulars changed
dot icon17/05/1995
Director's particulars changed
dot icon05/04/1995
Director resigned
dot icon10/03/1995
Full accounts made up to 1994-12-31
dot icon01/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Director resigned
dot icon01/11/1994
Return made up to 17/09/94; no change of members
dot icon13/07/1994
Registered office changed on 13/07/94 from: 8-10 tubwell row darlington co. Durham DL1 1NX
dot icon24/06/1994
Full accounts made up to 1993-12-31
dot icon19/05/1994
Director's particulars changed
dot icon13/10/1993
Return made up to 17/09/93; full list of members
dot icon18/11/1992
Ad 20/10/92--------- £ si 98@1=98 £ ic 2/100
dot icon17/11/1992
New director appointed
dot icon13/11/1992
Accounting reference date notified as 31/12
dot icon17/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sawyer, Jon Paul
Director
26/03/2019 - 30/07/2021
13
Hunter, Christopher David
Director
22/05/2018 - Present
14
Craddock, Andrew Keith
Director
26/03/2019 - 27/04/2026
5
Thain Obe, Alison Christine
Director
20/12/2012 - 25/09/2018
12
Bews, David
Secretary
29/09/2022 - 31/03/2024
-

Persons with Significant Control

3
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 DARLINGTON HOMES LIMITED

DARLINGTON HOMES LIMITED is an(a) Active company incorporated on 17/09/1992 with the registered office located at Sentinel House, Morton Road, Darlington, Co Durham DL1 4PT. 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 DARLINGTON HOMES LIMITED?

toggle

DARLINGTON HOMES LIMITED is currently Active. It was registered on 17/09/1992 .

Where is DARLINGTON HOMES LIMITED located?

toggle

DARLINGTON HOMES LIMITED is registered at Sentinel House, Morton Road, Darlington, Co Durham DL1 4PT.

What does DARLINGTON HOMES LIMITED do?

toggle

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

What is the latest filing for DARLINGTON HOMES LIMITED?

toggle

The latest filing was on 18/02/2026: Satisfaction of charge 2 in full.