DC HOMES & INVESTMENTS LTD

Register to unlock more data on OkredoRegister

DC HOMES & INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02479490

Incorporation date

12/03/1990

Size

Group

Contacts

Registered address

Registered address

Acorn House, 33 Churchfield Road, Acton, London W3 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1990)
dot icon23/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon18/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon21/03/2025
Confirmation statement made on 2025-03-12 with updates
dot icon24/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon16/04/2024
Satisfaction of charge 12 in full
dot icon02/04/2024
Confirmation statement made on 2024-03-12 with updates
dot icon01/11/2023
Accounts for a small company made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-12 with updates
dot icon21/12/2022
Accounts for a small company made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-03-12 with updates
dot icon20/12/2021
Accounts for a small company made up to 2021-03-31
dot icon17/03/2021
Confirmation statement made on 2021-03-12 with updates
dot icon09/03/2021
Accounts for a small company made up to 2020-03-31
dot icon19/10/2020
Registration of charge 024794900022, created on 2020-10-09
dot icon18/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon17/03/2020
Registration of charge 024794900021, created on 2020-03-16
dot icon05/02/2020
Registration of charge 024794900020, created on 2020-01-24
dot icon22/01/2020
Satisfaction of charge 11 in full
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon11/05/2019
Satisfaction of charge 8 in full
dot icon05/04/2019
Registration of charge 024794900019, created on 2019-04-04
dot icon14/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon20/12/2018
Accounts for a small company made up to 2018-03-31
dot icon23/11/2018
Registration of charge 024794900018, created on 2018-11-08
dot icon21/11/2018
Registration of charge 024794900016, created on 2018-11-08
dot icon21/11/2018
Registration of charge 024794900017, created on 2018-11-08
dot icon13/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon21/02/2018
Satisfaction of charge 4 in full
dot icon21/02/2018
Satisfaction of charge 6 in full
dot icon21/02/2018
Satisfaction of charge 5 in full
dot icon21/02/2018
Satisfaction of charge 3 in full
dot icon08/08/2017
Full accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon25/01/2017
Accounts for a small company made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon15/12/2015
Accounts for a small company made up to 2015-03-31
dot icon08/12/2015
Termination of appointment of Parasram Goumal Chainrai as a secretary on 2015-12-03
dot icon08/12/2015
Appointment of Mr Roshan Chainani as a secretary on 2015-12-03
dot icon08/12/2015
Appointment of Mrs Vareena Deepak Chainrai as a director on 2015-12-03
dot icon20/04/2015
Registration of charge 024794900013, created on 2015-03-30
dot icon20/04/2015
Registration of charge 024794900014, created on 2015-03-30
dot icon20/04/2015
Registration of charge 024794900015, created on 2015-03-30
dot icon30/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon07/01/2015
Accounts for a small company made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon19/12/2013
Accounts for a small company made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon11/12/2012
Accounts for a small company made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon28/03/2012
Accounts for a small company made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon02/02/2011
Full accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon27/06/2009
Certificate of change of name
dot icon26/03/2009
Return made up to 12/03/09; full list of members
dot icon05/02/2009
Particulars of a mortgage or charge / charge no: 12
dot icon01/02/2009
Full accounts made up to 2008-03-31
dot icon27/09/2008
Particulars of a mortgage or charge / charge no: 11
dot icon05/04/2008
Return made up to 12/03/08; no change of members
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/11/2007
Particulars of mortgage/charge
dot icon28/11/2007
Particulars of mortgage/charge
dot icon28/08/2007
Director's particulars changed
dot icon12/04/2007
Return made up to 12/03/07; full list of members
dot icon05/04/2007
Particulars of mortgage/charge
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/08/2006
Particulars of mortgage/charge
dot icon08/06/2006
Return made up to 12/03/06; full list of members; amend
dot icon17/03/2006
Return made up to 12/03/06; full list of members
dot icon24/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon17/03/2005
Return made up to 12/03/05; full list of members
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon26/11/2004
Particulars of mortgage/charge
dot icon26/11/2004
Particulars of mortgage/charge
dot icon26/11/2004
Particulars of mortgage/charge
dot icon26/11/2004
Particulars of mortgage/charge
dot icon11/11/2004
Declaration of satisfaction of mortgage/charge
dot icon11/11/2004
Declaration of satisfaction of mortgage/charge
dot icon22/03/2004
Return made up to 12/03/04; full list of members
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon22/04/2003
Return made up to 12/03/03; full list of members
dot icon08/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon27/03/2002
Return made up to 12/03/02; full list of members
dot icon10/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon16/03/2001
Return made up to 12/03/01; full list of members
dot icon02/11/2000
Full accounts made up to 2000-03-31
dot icon16/03/2000
Return made up to 12/03/00; full list of members
dot icon14/01/2000
Full accounts made up to 1999-03-31
dot icon23/03/1999
Return made up to 12/03/99; full list of members
dot icon31/10/1998
Full accounts made up to 1998-03-31
dot icon19/03/1998
Return made up to 12/03/98; no change of members
dot icon19/05/1997
Full accounts made up to 1997-03-31
dot icon19/03/1997
Return made up to 12/03/97; no change of members
dot icon07/10/1996
Full accounts made up to 1996-03-31
dot icon29/11/1995
Full accounts made up to 1995-03-31
dot icon14/03/1995
Return made up to 12/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Full accounts made up to 1994-03-31
dot icon20/03/1994
Return made up to 12/03/94; no change of members
dot icon13/01/1994
Full accounts made up to 1993-03-31
dot icon18/03/1993
Return made up to 12/03/93; no change of members
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon02/04/1992
Full accounts made up to 1991-03-31
dot icon19/03/1992
Return made up to 12/03/92; full list of members
dot icon29/10/1991
Secretary resigned;new secretary appointed
dot icon29/10/1991
Ad 18/10/91--------- £ si 19998@1=19998 £ ic 2/20000
dot icon29/10/1991
Resolutions
dot icon29/10/1991
Resolutions
dot icon25/04/1991
Particulars of mortgage/charge
dot icon11/04/1991
Return made up to 25/02/91; full list of members
dot icon18/05/1990
Particulars of mortgage/charge
dot icon16/05/1990
Director resigned;new director appointed
dot icon16/05/1990
Secretary resigned;new secretary appointed
dot icon16/05/1990
Registered office changed on 16/05/90 from: 2 baches street london N1 6UB
dot icon04/05/1990
Memorandum and Articles of Association
dot icon30/04/1990
Certificate of change of name
dot icon26/04/1990
Resolutions
dot icon12/03/1990
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
12/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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
0
4.25M
-
0.00
21.64K
-
2022
0
3.60M
-
0.00
12.36K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chainrai, Vareena Deepak
Director
03/12/2015 - Present
1

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

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 DC HOMES & INVESTMENTS LTD

DC HOMES & INVESTMENTS LTD is an(a) Active company incorporated on 12/03/1990 with the registered office located at Acorn House, 33 Churchfield Road, Acton, London W3 6AY. 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 DC HOMES & INVESTMENTS LTD?

toggle

DC HOMES & INVESTMENTS LTD is currently Active. It was registered on 12/03/1990 .

Where is DC HOMES & INVESTMENTS LTD located?

toggle

DC HOMES & INVESTMENTS LTD is registered at Acorn House, 33 Churchfield Road, Acton, London W3 6AY.

What does DC HOMES & INVESTMENTS LTD do?

toggle

DC HOMES & INVESTMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DC HOMES & INVESTMENTS LTD?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-12 with updates.