DERE STREET HOMES LIMITED

Register to unlock more data on OkredoRegister

DERE STREET HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05369404

Incorporation date

18/02/2005

Size

Full

Contacts

Registered address

Registered address

Dere Street House Bowburn North Industrial Estate, Bowburn, Durham DH6 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2005)
dot icon21/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon09/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon08/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon21/02/2024
Termination of appointment of John Stores as a director on 2024-02-21
dot icon08/11/2023
Change of details for Vb Turnbull Limited as a person with significant control on 2023-11-08
dot icon08/11/2023
Director's details changed for Mr Sean Francis Mcquaid on 2023-11-08
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon24/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon14/03/2022
Registered office address changed from The Farm House Hedley Hill Farm Cornsay Colliery County Durham DH7 9EX to Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF on 2022-03-14
dot icon29/10/2021
Full accounts made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon08/12/2020
Full accounts made up to 2019-12-31
dot icon19/10/2020
Director's details changed for Mr Sean Francis Mcquaid on 2020-10-16
dot icon19/10/2020
Director's details changed for Mrs Marie Elizabeth Mcquaid on 2020-10-16
dot icon03/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/06/2018
Termination of appointment of Colin Geoffrey Woods as a director on 2018-05-31
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon21/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon15/01/2018
Appointment of Mr John Stores as a director on 2018-01-15
dot icon13/12/2017
Termination of appointment of Michael Christopher Hogan as a director on 2017-12-12
dot icon11/12/2017
Appointment of Mr Sean Francis Mcquaid as a director on 2017-12-11
dot icon06/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/08/2017
Satisfaction of charge 2 in full
dot icon15/05/2017
Satisfaction of charge 1 in full
dot icon15/05/2017
Registration of charge 053694040003, created on 2017-05-15
dot icon23/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon22/03/2016
Director's details changed for Mr Michael Christopher Hogan on 2016-03-22
dot icon22/03/2016
Director's details changed for Mr Colin Geoffrey Woods on 2013-08-20
dot icon22/03/2016
Director's details changed for Mrs Marie Elizabeth Mcquaid on 2016-03-22
dot icon05/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon25/10/2012
Appointment of Mrs Marie Elizabeth Mcquaid as a director
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon11/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/05/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon04/05/2010
Secretary's details changed for Marie Elizabeth Mcquaid on 2010-04-01
dot icon04/05/2010
Director's details changed for Colin Geoffrey Woods on 2010-04-01
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/04/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon21/03/2009
Return made up to 18/03/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/04/2008
Return made up to 18/02/08; full list of members
dot icon09/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/06/2007
Return made up to 18/02/07; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/07/2006
Particulars of mortgage/charge
dot icon07/04/2006
Return made up to 18/02/06; full list of members
dot icon18/05/2005
Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100
dot icon13/04/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New secretary appointed
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Secretary resigned
dot icon07/03/2005
Registered office changed on 07/03/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
dot icon18/02/2005
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
31/12/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
1.20M
-
0.00
1.56M
-
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

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DERE STREET HOMES LIMITED

DERE STREET HOMES LIMITED is an(a) Active company incorporated on 18/02/2005 with the registered office located at Dere Street House Bowburn North Industrial Estate, Bowburn, Durham DH6 5PF. There are currently 2 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 DERE STREET HOMES LIMITED?

toggle

DERE STREET HOMES LIMITED is currently Active. It was registered on 18/02/2005 .

Where is DERE STREET HOMES LIMITED located?

toggle

DERE STREET HOMES LIMITED is registered at Dere Street House Bowburn North Industrial Estate, Bowburn, Durham DH6 5PF.

What does DERE STREET HOMES LIMITED do?

toggle

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

What is the latest filing for DERE STREET HOMES LIMITED?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-03-20 with no updates.