DARREN ANDREWS HOMES LTD

Register to unlock more data on OkredoRegister

DARREN ANDREWS HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

07977456

Incorporation date

06/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

1c Amberside Wood Lane, Hemel Hempstead, Hertfordshire HP2 4TPCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2012)
dot icon10/04/2026
Termination of appointment of Darren Lee Andrews as a director on 2026-04-10
dot icon14/09/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/05/2023
Appointment of receiver or manager
dot icon13/03/2023
Confirmation statement made on 2023-03-06 with updates
dot icon02/01/2023
Registration of charge 079774560006, created on 2022-12-20
dot icon27/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon10/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon05/10/2021
Satisfaction of charge 079774560003 in full
dot icon04/05/2021
Confirmation statement made on 2021-03-06 with updates
dot icon04/05/2021
Change of details for Darren Andrews Holdings Ltd as a person with significant control on 2021-05-04
dot icon04/05/2021
Registration of charge 079774560004, created on 2021-04-30
dot icon04/05/2021
Registration of charge 079774560005, created on 2021-04-30
dot icon08/04/2021
Registered office address changed from C/O Diverset Ltd 258 Field End Road Ruislip HA4 9UU England to 1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP on 2021-04-08
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon26/03/2020
Director's details changed for Mrs Serena Louise Andrews on 2020-03-26
dot icon26/03/2020
Director's details changed for Mr Darren Lee Andrews on 2020-03-26
dot icon30/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/03/2019
Registration of charge 079774560003, created on 2019-03-07
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon06/03/2019
Notification of Darren Andrews Holdings Ltd as a person with significant control on 2019-03-06
dot icon06/03/2019
Cessation of Serena Louise Andrews as a person with significant control on 2019-03-06
dot icon06/03/2019
Cessation of Darren Lee Andrews as a person with significant control on 2019-03-06
dot icon21/12/2018
Registration of charge 079774560001, created on 2018-12-20
dot icon21/12/2018
Registration of charge 079774560002, created on 2018-12-20
dot icon06/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon06/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/06/2017
Registered office address changed from Canada House 272 Field End Road Ruislip Middx HA4 9NA to C/O Diverset Ltd 258 Field End Road Ruislip HA4 9UU on 2017-06-27
dot icon06/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon06/03/2017
Director's details changed for Mrs Serena Louise Andrews on 2017-03-06
dot icon06/03/2017
Director's details changed for Mr Darren Lee Andrews on 2017-03-06
dot icon16/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon11/01/2016
Director's details changed for Mrs Serena Louise Andrews on 2016-01-11
dot icon07/01/2016
Director's details changed for Mr Darren Lee Andrews on 2016-01-07
dot icon17/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon19/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon31/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon06/03/2012
Incorporation
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

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
06/03/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
704.52K
-
0.00
100.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Serena Louise
Director
06/03/2012 - Present
14
Andrews, Darren Lee
Director
06/03/2012 - 10/04/2026
25

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DARREN ANDREWS HOMES LTD

DARREN ANDREWS HOMES LTD is an(a) Receiver Action company incorporated on 06/03/2012 with the registered office located at 1c Amberside Wood Lane, Hemel Hempstead, Hertfordshire HP2 4TP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DARREN ANDREWS HOMES LTD?

toggle

DARREN ANDREWS HOMES LTD is currently Receiver Action. It was registered on 06/03/2012 .

Where is DARREN ANDREWS HOMES LTD located?

toggle

DARREN ANDREWS HOMES LTD is registered at 1c Amberside Wood Lane, Hemel Hempstead, Hertfordshire HP2 4TP.

What does DARREN ANDREWS HOMES LTD do?

toggle

DARREN ANDREWS HOMES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DARREN ANDREWS HOMES LTD?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Darren Lee Andrews as a director on 2026-04-10.