DESIGN FOR HOMES

Register to unlock more data on OkredoRegister

DESIGN FOR HOMES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03996067

Incorporation date

18/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Annex Lye Corner House, Cutlers Green, Dunmow, Essex CM6 2QDCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2000)
dot icon08/09/2025
Termination of appointment of David John Roberts as a director on 2025-09-05
dot icon10/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon28/05/2025
Director's details changed for Mr James David Wilson on 2025-05-27
dot icon28/05/2025
Director's details changed for Ms Gemma Marie Jerome on 2025-05-27
dot icon27/05/2025
Director's details changed for Mr Stephen William Proctor on 2025-05-27
dot icon27/05/2025
Registered office address changed from Audley End Business Centre London Road Saffron Walden CB11 4JL England to The Annex Lye Corner House Cutlers Green Dunmow Essex CM62QD on 2025-05-27
dot icon27/05/2025
Director's details changed for Mr David John Roberts on 2025-05-27
dot icon27/05/2025
Director's details changed for Mr Michael Anthony Lowndes on 2025-05-27
dot icon21/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon28/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-10-31
dot icon01/12/2023
Appointment of Ms Gemma Marie Jerome as a director on 2023-12-01
dot icon26/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon28/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon13/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon30/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon07/08/2021
Accounts for a small company made up to 2020-10-31
dot icon18/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon02/06/2020
Accounts for a small company made up to 2019-10-31
dot icon18/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon17/02/2020
Appointment of Mr Stephen William Proctor as a director on 2020-02-04
dot icon17/02/2020
Appointment of Mr David John Roberts as a director on 2020-02-04
dot icon05/02/2020
Termination of appointment of David Graham Moore as a director on 2020-02-04
dot icon05/02/2020
Termination of appointment of Alexander Charles Carlile as a director on 2020-02-04
dot icon05/02/2020
Termination of appointment of Frederick David Andrew Levitt as a director on 2020-02-04
dot icon23/07/2019
Accounts for a small company made up to 2018-10-31
dot icon20/05/2019
Registered office address changed from The Building Centre 26 Store Street London WC1E 7BT to Audley End Business Centre London Road Saffron Walden CB11 4JL on 2019-05-20
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon15/11/2018
Notification of a person with significant control statement
dot icon11/05/2018
Current accounting period extended from 2018-07-31 to 2018-10-31
dot icon07/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon02/05/2018
Full accounts made up to 2017-07-31
dot icon05/02/2018
Termination of appointment of Richard Mullane as a director on 2018-02-02
dot icon04/12/2017
Termination of appointment of Yolande Barnes as a director on 2017-11-30
dot icon03/07/2017
Confirmation statement made on 2017-05-05 with no updates
dot icon20/04/2017
Accounts for a small company made up to 2016-07-31
dot icon07/03/2017
Second filing for the termination of Benjamin Charles Edward Derbyshire as a director
dot icon19/12/2016
Termination of appointment of Benjamin Charles Edward Derbyshire as a director on 2016-12-10
dot icon07/06/2016
Full accounts made up to 2015-07-31
dot icon05/05/2016
Annual return made up to 2016-05-05 no member list
dot icon14/08/2015
Annual return made up to 2015-05-18 no member list
dot icon12/05/2015
Full accounts made up to 2014-07-31
dot icon12/06/2014
Annual return made up to 2014-05-18 no member list
dot icon12/06/2014
Rectified This document was removed from the public register on 30/04/2015 as it was factually inaccurate
dot icon12/06/2014
Rectified This document was removed from the public register on 30/04/2015 as it was factually inaccurate
dot icon17/04/2014
Full accounts made up to 2013-07-31
dot icon16/07/2013
Annual return made up to 2013-05-18 no member list
dot icon15/07/2013
Termination of appointment of Canda Smith as a director
dot icon19/02/2013
Full accounts made up to 2012-07-31
dot icon29/05/2012
Annual return made up to 2012-05-18 no member list
dot icon28/05/2012
Termination of appointment of Christopher Johnson as a director
dot icon12/01/2012
Full accounts made up to 2011-07-31
dot icon22/06/2011
Annual return made up to 2011-05-18 no member list
dot icon28/04/2011
Appointment of Mr James David Wilson as a director
dot icon28/04/2011
Appointment of Ms Canda Jane Smith as a director
dot icon21/04/2011
Appointment of Mr Michael Anthony Lowndes as a director
dot icon21/04/2011
Appointment of Lord Alexander Charles Carlile as a director
dot icon21/04/2011
Termination of appointment of Barry Munday as a director
dot icon21/04/2011
Termination of appointment of Stephen Mullin as a director
dot icon21/04/2011
Termination of appointment of Quentin Jackson as a director
dot icon14/12/2010
Full accounts made up to 2010-07-31
dot icon06/07/2010
Annual return made up to 2010-05-18 no member list
dot icon06/07/2010
Director's details changed for David Graham Moore on 2010-05-18
dot icon06/07/2010
Director's details changed for Yolande Barnes on 2010-05-18
dot icon06/07/2010
Director's details changed for Mr Ben Derbyshire on 2010-05-18
dot icon06/07/2010
Director's details changed for Quentin Clive Jackson on 2010-05-18
dot icon06/07/2010
Director's details changed for David William Birkbeck on 2010-05-18
dot icon05/07/2010
Appointment of Mr Ben Derbyshire as a director
dot icon11/05/2010
Resolutions
dot icon04/05/2010
Amended full accounts made up to 2009-07-31
dot icon30/04/2010
Full accounts made up to 2009-07-31
dot icon02/12/2009
Annual return made up to 2009-09-21
dot icon01/08/2009
Full accounts made up to 2008-07-31
dot icon27/03/2009
Annual return made up to 18/05/08
dot icon06/03/2009
Auditor's resignation
dot icon19/12/2008
Director appointed richard mullane
dot icon18/12/2008
Appointment terminated director david lunts
dot icon18/12/2008
Appointment terminated director john cassidy
dot icon18/12/2008
Appointment terminated director john weir
dot icon18/12/2008
Appointment terminated director ian colquhoun
dot icon18/12/2008
Appointment terminated director robert adam
dot icon18/12/2008
Appointment terminated director peter redman
dot icon18/12/2008
Appointment terminated director bernard hunt
dot icon15/05/2008
Full accounts made up to 2007-07-31
dot icon11/01/2008
New director appointed
dot icon04/01/2008
Annual return made up to 18/05/07
dot icon03/06/2007
Full accounts made up to 2006-07-31
dot icon15/11/2006
Annual return made up to 18/05/06
dot icon07/06/2006
Full accounts made up to 2005-07-31
dot icon03/08/2005
Annual return made up to 18/05/05
dot icon23/05/2005
Full accounts made up to 2004-07-31
dot icon25/01/2005
Registered office changed on 25/01/05 from: ferry works, summer road, thames ditton, surrey KT7 0QJ
dot icon17/06/2004
Annual return made up to 18/05/04
dot icon01/06/2004
Full accounts made up to 2003-07-31
dot icon29/01/2004
New director appointed
dot icon17/01/2004
New director appointed
dot icon24/06/2003
Annual return made up to 18/05/03
dot icon08/05/2003
Full accounts made up to 2002-07-31
dot icon11/02/2003
New director appointed
dot icon23/01/2003
New director appointed
dot icon30/12/2002
Registered office changed on 30/12/02 from: ferry works, summer road, thames ditton, surrey KT7 0QJ
dot icon22/10/2002
Registered office changed on 22/10/02 from: 82 bridge road, east molesey, surrey KT8 9HF
dot icon27/08/2002
Director resigned
dot icon26/06/2002
Annual return made up to 18/05/02
dot icon25/02/2002
Certificate of change of name
dot icon20/02/2002
Full accounts made up to 2001-07-31
dot icon27/07/2001
New director appointed
dot icon15/06/2001
Annual return made up to 18/05/01
dot icon19/04/2001
Director resigned
dot icon19/04/2001
Accounting reference date extended from 31/05/01 to 31/07/01
dot icon18/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-44.22 % *

* during past year

Cash in Bank

£15,760.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
66.76K
-
0.00
31.47K
-
2022
2
62.48K
-
0.00
28.25K
-
2023
2
69.69K
-
0.00
15.76K
-
2023
2
69.69K
-
0.00
15.76K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

69.69K £Ascended11.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.76K £Descended-44.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, James David
Director
01/12/2010 - Present
62
Lowndes, Michael Anthony
Director
01/12/2010 - Present
5
Proctor, Stephen William
Director
04/02/2020 - Present
7
Lavington, Richard John
Director
18/05/2000 - Present
6
Dr Gemma Marie Jerome
Director
01/12/2023 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DESIGN FOR HOMES

DESIGN FOR HOMES is an(a) Active company incorporated on 18/05/2000 with the registered office located at The Annex Lye Corner House, Cutlers Green, Dunmow, Essex CM6 2QD. There are currently 6 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 DESIGN FOR HOMES?

toggle

DESIGN FOR HOMES is currently Active. It was registered on 18/05/2000 .

Where is DESIGN FOR HOMES located?

toggle

DESIGN FOR HOMES is registered at The Annex Lye Corner House, Cutlers Green, Dunmow, Essex CM6 2QD.

What does DESIGN FOR HOMES do?

toggle

DESIGN FOR HOMES operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does DESIGN FOR HOMES have?

toggle

DESIGN FOR HOMES had 2 employees in 2023.

What is the latest filing for DESIGN FOR HOMES?

toggle

The latest filing was on 08/09/2025: Termination of appointment of David John Roberts as a director on 2025-09-05.