DEREK INGRAM HOMES LIMITED

Register to unlock more data on OkredoRegister

DEREK INGRAM HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03108814

Incorporation date

02/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit D6, Pinetrees Road, Norwich NR7 9BBCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1995)
dot icon12/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon13/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon09/10/2025
Director's details changed for Mrs Leonie Victoria Alice Ingram on 2025-10-09
dot icon09/10/2025
Change of details for Mrs Leonie Victoria Alice Ingram as a person with significant control on 2025-10-09
dot icon09/10/2025
Change of details for Mr John Benjamin Ingram as a person with significant control on 2025-10-09
dot icon09/10/2025
Director's details changed for Mr John Benjamin Ingram on 2025-10-09
dot icon12/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon07/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon15/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon10/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon08/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon11/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon06/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon08/11/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon04/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon14/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon09/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon13/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon29/11/2017
Confirmation statement made on 2017-10-02 with updates
dot icon28/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon28/06/2017
Change of details for Mr John Benjamin Ingram as a person with significant control on 2017-03-21
dot icon28/06/2017
Notification of Leonie Victoria Alice Ingram as a person with significant control on 2017-03-21
dot icon04/01/2017
Termination of appointment of Michelle Lamprell as a director on 2016-12-24
dot icon04/01/2017
Termination of appointment of Michelle Lamprell as a secretary on 2016-12-24
dot icon12/10/2016
Director's details changed for Michelle Lamprell on 2016-10-12
dot icon12/10/2016
Secretary's details changed for Michelle Lamprell on 2016-10-12
dot icon12/10/2016
Director's details changed for Michelle Lamprell on 2016-10-12
dot icon11/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/10/2014
Current accounting period extended from 2014-07-31 to 2014-10-31
dot icon07/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon16/04/2014
Registered office address changed from 38 Barnham Broom Road Wymondham Norfolk NR18 0DF on 2014-04-16
dot icon13/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon13/11/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon05/02/2013
Compulsory strike-off action has been discontinued
dot icon04/02/2013
Director's details changed for Michelle Lamprell on 2012-01-01
dot icon04/02/2013
Annual return made up to 2012-10-02 with full list of shareholders
dot icon04/02/2013
Secretary's details changed for Michelle Lamprell on 2012-01-01
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon06/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon17/01/2012
Annual return made up to 2011-10-02 with full list of shareholders
dot icon01/07/2011
Cancellation of shares. Statement of capital on 2011-07-01
dot icon20/06/2011
Resolutions
dot icon20/06/2011
Purchase of own shares.
dot icon20/06/2011
Purchase of own shares.
dot icon28/03/2011
Accounts for a small company made up to 2010-07-31
dot icon22/10/2010
Director's details changed for Mrs Leonie Victoria Alice Ingram on 2010-10-22
dot icon22/10/2010
Director's details changed for John Ingram on 2010-10-22
dot icon12/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon25/02/2010
Accounts for a small company made up to 2009-07-31
dot icon19/02/2010
Resolutions
dot icon19/02/2010
Cancellation of shares. Statement of capital on 2010-02-19
dot icon19/02/2010
Purchase of own shares.
dot icon08/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon29/05/2009
Group of companies' accounts made up to 2008-07-31
dot icon08/01/2009
Director's change of particulars / john ingram / 08/01/2009
dot icon08/01/2009
Director's change of particulars / leonie ingram / 08/01/2009
dot icon08/01/2009
Return made up to 02/10/08; full list of members
dot icon29/07/2008
Re-registration of Memorandum and Articles
dot icon29/07/2008
Application for reregistration from PLC to private
dot icon29/07/2008
Certificate of re-registration from Public Limited Company to Private
dot icon29/07/2008
Resolutions
dot icon28/02/2008
Group of companies' accounts made up to 2007-07-31
dot icon15/02/2008
Return made up to 02/10/07; full list of members
dot icon06/12/2007
New secretary appointed
dot icon20/08/2007
Secretary resigned
dot icon26/02/2007
Full accounts made up to 2006-07-31
dot icon03/11/2006
Return made up to 02/10/06; full list of members
dot icon03/11/2006
Director resigned
dot icon03/11/2006
Director resigned
dot icon03/08/2006
New director appointed
dot icon10/05/2006
Resolutions
dot icon25/04/2006
Group of companies' accounts made up to 2005-07-31
dot icon10/03/2006
Memorandum and Articles of Association
dot icon10/03/2006
Resolutions
dot icon10/03/2006
Resolutions
dot icon10/03/2006
Resolutions
dot icon10/03/2006
£ nc 2500000/3500000 23/02/06
dot icon07/03/2006
Ad 23/02/06--------- £ si 280000@1=280000 £ ic 1476489/1756489
dot icon06/03/2006
Nc inc already adjusted 23/02/06
dot icon06/03/2006
Resolutions
dot icon06/03/2006
Resolutions
dot icon06/03/2006
Resolutions
dot icon11/10/2005
Return made up to 02/10/05; full list of members
dot icon02/09/2005
New director appointed
dot icon02/09/2005
New director appointed
dot icon27/01/2005
Group of companies' accounts made up to 2004-07-31
dot icon06/10/2004
Return made up to 02/10/04; full list of members
dot icon24/02/2004
Group of companies' accounts made up to 2003-07-31
dot icon14/10/2003
Return made up to 02/10/03; full list of members
dot icon09/02/2003
Group of companies' accounts made up to 2002-07-31
dot icon08/10/2002
Return made up to 02/10/02; full list of members
dot icon22/02/2002
Group of companies' accounts made up to 2001-07-31
dot icon04/10/2001
Return made up to 02/10/01; full list of members
dot icon28/12/2000
Full group accounts made up to 2000-07-31
dot icon23/11/2000
Return made up to 02/10/00; full list of members
dot icon28/07/2000
Auditor's resignation
dot icon04/03/2000
Full group accounts made up to 1999-07-31
dot icon07/10/1999
Return made up to 02/10/99; full list of members
dot icon02/03/1999
Full group accounts made up to 1998-07-31
dot icon26/10/1998
Return made up to 02/10/98; no change of members
dot icon27/02/1998
Full group accounts made up to 1997-07-31
dot icon11/01/1998
Return made up to 02/10/97; full list of members
dot icon21/04/1997
Particulars of contract relating to shares
dot icon21/04/1997
Ad 03/12/96--------- £ si 1426489@1
dot icon16/04/1997
Ad 03/12/96--------- £ si 1426489@1=1426489 £ ic 50000/1476489
dot icon16/04/1997
Resolutions
dot icon16/04/1997
£ nc 100000/1500000 03/12/96
dot icon04/03/1997
Full accounts made up to 1996-07-31
dot icon25/10/1996
Return made up to 02/10/96; full list of members
dot icon22/02/1996
Particulars of mortgage/charge
dot icon23/01/1996
Certificate of authorisation to commence business and borrow
dot icon23/01/1996
Application to commence business
dot icon22/01/1996
Ad 02/10/95--------- £ si 49998@1=49998 £ ic 2/50000
dot icon22/01/1996
Accounting reference date notified as 31/07
dot icon12/10/1995
Secretary resigned
dot icon12/10/1995
New secretary appointed
dot icon02/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
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 DEREK INGRAM HOMES LIMITED

DEREK INGRAM HOMES LIMITED is an(a) Active company incorporated on 02/10/1995 with the registered office located at Unit D6, Pinetrees Road, Norwich NR7 9BB. 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 DEREK INGRAM HOMES LIMITED?

toggle

DEREK INGRAM HOMES LIMITED is currently Active. It was registered on 02/10/1995 .

Where is DEREK INGRAM HOMES LIMITED located?

toggle

DEREK INGRAM HOMES LIMITED is registered at Unit D6, Pinetrees Road, Norwich NR7 9BB.

What does DEREK INGRAM HOMES LIMITED do?

toggle

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

What is the latest filing for DEREK INGRAM HOMES LIMITED?

toggle

The latest filing was on 12/02/2026: Total exemption full accounts made up to 2025-10-31.