DEQUINCEY HOMES LIMITED

Register to unlock more data on OkredoRegister

DEQUINCEY HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09420788

Incorporation date

04/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 St Davids Close, Sale M33 7DLCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2015)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon09/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/02/2025
Confirmation statement made on 2025-01-11 with updates
dot icon30/01/2025
Change of details for Mr Stuart William Bannerman as a person with significant control on 2024-12-02
dot icon29/01/2025
Director's details changed for Ms Abbie Bannerman on 2024-12-02
dot icon29/01/2025
Director's details changed for Mr Stuart William Bannerman on 2024-12-02
dot icon17/01/2025
Change of details for Mr Stuart William Bannerman as a person with significant control on 2024-12-02
dot icon17/01/2025
Director's details changed for Mr Stuart William Bannerman on 2024-12-02
dot icon14/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon16/02/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon26/09/2023
Registration of charge 094207880014, created on 2023-09-25
dot icon26/09/2023
Registration of charge 094207880015, created on 2023-09-25
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/02/2023
Change of share class name or designation
dot icon08/02/2023
Change of share class name or designation
dot icon08/02/2023
Change of share class name or designation
dot icon29/01/2023
Director's details changed for Mr Stuart William Bannerman on 2022-07-25
dot icon29/01/2023
Director's details changed for Ms Abbie Bannerman on 2022-07-25
dot icon29/01/2023
Change of details for Mr Stuart William Bannerman as a person with significant control on 2022-07-25
dot icon29/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon25/07/2022
Registered office address changed from C/O F & G Commercials Trafford Park Road Trafford Park Manchester Lancashire M17 1HG England to 5 st Davids Close Sale M33 7DL on 2022-07-25
dot icon28/03/2022
Registration of charge 094207880013, created on 2022-03-28
dot icon22/02/2022
Confirmation statement made on 2022-01-11 with updates
dot icon04/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon23/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/04/2021
Registration of charge 094207880012, created on 2021-04-01
dot icon26/03/2021
Registration of charge 094207880011, created on 2021-03-25
dot icon18/03/2021
Satisfaction of charge 094207880003 in full
dot icon18/03/2021
Satisfaction of charge 094207880004 in full
dot icon18/01/2021
Appointment of Ms Abbie Bannerman as a director on 2021-01-18
dot icon18/01/2021
Termination of appointment of Martin Andrew Ian Bannerman as a director on 2021-01-18
dot icon14/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon14/01/2021
Change of details for Mr Stuart William Bannerman as a person with significant control on 2021-01-11
dot icon14/01/2021
Statement of capital following an allotment of shares on 2021-01-11
dot icon14/01/2021
Statement of capital following an allotment of shares on 2021-01-11
dot icon14/01/2021
Statement of capital following an allotment of shares on 2021-01-11
dot icon13/01/2021
Resolutions
dot icon12/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon22/10/2019
Registration of charge 094207880010, created on 2019-10-22
dot icon12/07/2019
Registration of charge 094207880009, created on 2019-07-11
dot icon10/04/2019
Registration of charge 094207880008, created on 2019-04-09
dot icon12/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon20/12/2018
All of the property or undertaking has been released from charge 094207880004
dot icon01/11/2018
Registration of charge 094207880007, created on 2018-10-30
dot icon01/11/2018
Registration of charge 094207880006, created on 2018-10-30
dot icon15/06/2018
Change of details for Mr Stuart William Bannerman as a person with significant control on 2018-06-15
dot icon15/06/2018
Director's details changed for Mr Martin Andrew Ian Bannerman on 2018-06-15
dot icon15/06/2018
Director's details changed for Mr Stuart William Bannerman on 2018-06-15
dot icon15/06/2018
Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE England to C/O F & G Commercials Trafford Park Road Trafford Park Manchester Lancashire M17 1HG on 2018-06-15
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon13/07/2017
Previous accounting period extended from 2016-12-31 to 2017-06-30
dot icon01/03/2017
Confirmation statement made on 2017-02-04 with updates
dot icon08/11/2016
Registration of charge 094207880005, created on 2016-11-03
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/05/2016
Previous accounting period shortened from 2016-02-28 to 2015-12-31
dot icon10/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon05/01/2016
Registration of charge 094207880003, created on 2015-12-29
dot icon05/01/2016
Registration of charge 094207880004, created on 2015-12-29
dot icon30/12/2015
Registration of charge 094207880001, created on 2015-12-29
dot icon30/12/2015
Registration of charge 094207880002, created on 2015-12-29
dot icon06/07/2015
Statement of capital following an allotment of shares on 2015-07-02
dot icon06/07/2015
Statement of capital following an allotment of shares on 2015-07-02
dot icon04/02/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+5,006.10 % *

* during past year

Cash in Bank

£101,356.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/01/2027
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
2
188.56K
-
0.00
1.99K
-
2022
2
4.90K
-
0.00
101.36K
-
2022
2
4.90K
-
0.00
101.36K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

4.90K £Descended-97.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

101.36K £Ascended5.01K % *

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
Bannerman, Stuart William
Director
04/02/2015 - Present
15
Ms Abbie Bannerman
Director
18/01/2021 - Present
5

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 DEQUINCEY HOMES LIMITED

DEQUINCEY HOMES LIMITED is an(a) Active company incorporated on 04/02/2015 with the registered office located at 5 St Davids Close, Sale M33 7DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DEQUINCEY HOMES LIMITED?

toggle

DEQUINCEY HOMES LIMITED is currently Active. It was registered on 04/02/2015 .

Where is DEQUINCEY HOMES LIMITED located?

toggle

DEQUINCEY HOMES LIMITED is registered at 5 St Davids Close, Sale M33 7DL.

What does DEQUINCEY HOMES LIMITED do?

toggle

DEQUINCEY HOMES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DEQUINCEY HOMES LIMITED have?

toggle

DEQUINCEY HOMES LIMITED had 2 employees in 2022.

What is the latest filing for DEQUINCEY HOMES LIMITED?

toggle

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