DAVID CULLEN HOMES LIMITED

Register to unlock more data on OkredoRegister

DAVID CULLEN HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02916444

Incorporation date

07/04/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Nelson Street, Leicester LE1 7BACopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1994)
dot icon18/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/07/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon17/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/07/2023
Confirmation statement made on 2023-06-18 with updates
dot icon03/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon29/06/2022
Notification of John David Sansom as a person with significant control on 2019-12-11
dot icon29/06/2022
Notification of Carolyn Sansom as a person with significant control on 2019-12-11
dot icon29/06/2022
Cessation of Carolyn Sansom as a person with significant control on 2019-12-10
dot icon29/06/2022
Cessation of John David Cullen Sansom as a person with significant control on 2019-12-11
dot icon03/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon29/10/2020
Appointment of Helen Maria Myers as a secretary on 2020-10-29
dot icon29/10/2020
Termination of appointment of John David Cullen Sansom as a director on 2020-10-29
dot icon29/10/2020
Termination of appointment of Carolyn Sansom as a secretary on 2020-10-29
dot icon29/10/2020
Termination of appointment of Carolyn Sansom as a director on 2020-10-29
dot icon02/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon19/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon02/11/2015
Change of share class name or designation
dot icon02/11/2015
Resolutions
dot icon02/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/09/2015
Director's details changed for John David Cullen Sansom on 2015-09-29
dot icon18/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/09/2013
Change of share class name or designation
dot icon05/09/2013
Resolutions
dot icon05/09/2013
Resolutions
dot icon02/09/2013
Termination of appointment of Brian Sansom as a director
dot icon18/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon18/06/2013
Director's details changed for Carolyn Sansom on 2013-06-18
dot icon18/06/2013
Director's details changed for Jonathan Mark Balding on 2013-06-18
dot icon18/06/2013
Secretary's details changed for Carolyn Sansom on 2013-06-18
dot icon18/06/2013
Director's details changed for Helen Maria Myers on 2013-06-18
dot icon18/06/2013
Director's details changed for Brian David Sansom on 2013-06-18
dot icon18/06/2013
Director's details changed for Julie Marie Bonner on 2013-06-18
dot icon09/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon13/02/2013
Director's details changed for Julie Marie Bonner on 2013-02-13
dot icon29/11/2012
Director's details changed for Brian David Sansom on 2012-11-29
dot icon20/11/2012
Director's details changed for John David Cullen Sansom on 2012-11-20
dot icon04/09/2012
Director's details changed for Jonathan Mark Balding on 2012-09-03
dot icon14/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon11/04/2012
Director's details changed for Julie Marie Bonner on 2012-04-11
dot icon11/04/2012
Director's details changed for Jonathon Mark Balding on 2012-04-11
dot icon27/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon21/03/2011
Director's details changed for Jonathon Mark Balding on 2011-03-21
dot icon01/11/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon16/09/2010
Accounts for a small company made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon22/02/2010
Director's details changed for Julie Marie Bonner on 2010-02-12
dot icon14/10/2009
Director's details changed for John David Cullen Sansom on 2009-09-01
dot icon14/10/2009
Director's details changed for Carolyn Sansom on 2009-09-01
dot icon14/10/2009
Secretary's details changed for Carolyn Sansom on 2009-09-01
dot icon05/10/2009
Accounts for a small company made up to 2008-12-31
dot icon29/07/2009
Director's change of particulars / jonathon balding / 08/07/2009
dot icon11/07/2009
Return made up to 07/04/09; full list of members
dot icon11/07/2009
Secretary's change of particulars john david cullen sansom logged form
dot icon10/07/2009
Ad 01/08/08\gbp si [email protected]=150.59\gbp ic 10000/10150.59\
dot icon07/07/2009
Registered office changed on 07/07/2009 from pannell house 159 charles street leicester LE1 1LD
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/04/2008
Return made up to 07/04/08; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/10/2007
Director's particulars changed
dot icon11/06/2007
Return made up to 07/04/07; full list of members
dot icon04/06/2007
Director's particulars changed
dot icon19/04/2007
Director resigned
dot icon19/04/2007
Registered office changed on 19/04/07 from: unit a woodland court, truro business park, truro, cornwall TR4 9NH
dot icon04/04/2007
Particulars of mortgage/charge
dot icon26/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/05/2006
Return made up to 07/04/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/06/2005
Return made up to 07/04/05; full list of members
dot icon02/06/2005
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon31/08/2004
Registered office changed on 31/08/04 from: holborn house, newham road, truro, cornwall TR1 2DP
dot icon26/08/2004
Particulars of mortgage/charge
dot icon14/05/2004
Return made up to 07/04/04; full list of members
dot icon19/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon07/05/2003
Return made up to 07/04/03; full list of members
dot icon08/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon16/11/2002
Particulars of mortgage/charge
dot icon01/10/2002
Particulars of mortgage/charge
dot icon29/05/2002
Return made up to 07/04/02; full list of members
dot icon18/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon10/05/2001
Return made up to 07/04/01; full list of members
dot icon22/01/2001
New director appointed
dot icon20/12/2000
Accounts for a small company made up to 2000-04-30
dot icon19/12/2000
New director appointed
dot icon19/12/2000
New director appointed
dot icon19/12/2000
New director appointed
dot icon09/05/2000
Return made up to 07/04/00; full list of members
dot icon12/01/2000
Accounts for a small company made up to 1999-04-30
dot icon29/04/1999
Return made up to 07/04/99; no change of members
dot icon01/02/1999
Accounts for a small company made up to 1998-04-30
dot icon10/05/1998
Return made up to 07/04/98; full list of members
dot icon17/11/1997
Accounts for a small company made up to 1997-04-30
dot icon07/05/1997
Return made up to 07/04/97; no change of members
dot icon06/11/1996
Particulars of mortgage/charge
dot icon17/09/1996
Accounts for a small company made up to 1996-04-30
dot icon22/04/1996
Return made up to 07/04/96; no change of members
dot icon01/02/1996
Resolutions
dot icon01/02/1996
Resolutions
dot icon01/02/1996
Resolutions
dot icon01/02/1996
Full accounts made up to 1995-04-30
dot icon10/05/1995
Return made up to 07/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
New director appointed
dot icon15/04/1994
Secretary resigned
dot icon07/04/1994
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
31/03/2025
dot iconNext confirmation date
18/06/2026
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)
2021
5
431.68K
-
0.00
2.95M
-
2022
3
1.01M
-
0.00
2.74M
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Myers, Helen Maria
Director
01/02/2000 - Present
3
Balding, Jonathan Mark
Director
01/02/2000 - Present
1
Bonner, Julie Marie
Director
01/02/2000 - Present
-

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 DAVID CULLEN HOMES LIMITED

DAVID CULLEN HOMES LIMITED is an(a) Active company incorporated on 07/04/1994 with the registered office located at 30 Nelson Street, Leicester LE1 7BA. 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 DAVID CULLEN HOMES LIMITED?

toggle

DAVID CULLEN HOMES LIMITED is currently Active. It was registered on 07/04/1994 .

Where is DAVID CULLEN HOMES LIMITED located?

toggle

DAVID CULLEN HOMES LIMITED is registered at 30 Nelson Street, Leicester LE1 7BA.

What does DAVID CULLEN HOMES LIMITED do?

toggle

DAVID CULLEN HOMES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for DAVID CULLEN HOMES LIMITED?

toggle

The latest filing was on 18/08/2025: Total exemption full accounts made up to 2025-03-31.