DESIGNER HOMES LTD

Register to unlock more data on OkredoRegister

DESIGNER HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI037254

Incorporation date

01/11/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Castle Archdale, Irvinestown, Co Fermanagh BT94 1PPCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1999)
dot icon23/03/2026
Previous accounting period shortened from 2025-06-24 to 2025-06-23
dot icon05/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon23/06/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon24/03/2025
Previous accounting period shortened from 2024-06-25 to 2024-06-24
dot icon27/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon24/09/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon25/06/2024
Current accounting period shortened from 2023-06-26 to 2023-06-25
dot icon26/03/2024
Previous accounting period shortened from 2023-06-27 to 2023-06-26
dot icon18/12/2023
Director's details changed for Mr Mark Brian Loane on 2022-11-02
dot icon18/12/2023
Director's details changed for Mr David Albert Mahon on 2022-11-02
dot icon18/12/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon08/12/2023
Previous accounting period extended from 2022-12-26 to 2023-06-27
dot icon25/09/2023
Previous accounting period shortened from 2022-12-27 to 2022-12-26
dot icon04/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon14/10/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon22/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon06/12/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon12/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon01/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/09/2017
Previous accounting period shortened from 2016-12-28 to 2016-12-27
dot icon21/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-28
dot icon09/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-28
dot icon21/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-28
dot icon15/03/2014
Compulsory strike-off action has been discontinued
dot icon14/03/2014
Annual return made up to 2013-11-01 with full list of shareholders
dot icon07/03/2014
First Gazette notice for compulsory strike-off
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-28
dot icon27/12/2012
Total exemption small company accounts made up to 2011-12-28
dot icon27/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon27/11/2012
Director's details changed for Mr David Albert Mahon on 2012-11-01
dot icon27/09/2012
Previous accounting period shortened from 2011-12-29 to 2011-12-28
dot icon29/12/2011
Total exemption small company accounts made up to 2010-12-29
dot icon15/12/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon15/12/2011
Secretary's details changed for Ms Gail Mccaffrey on 2011-11-01
dot icon27/09/2011
Previous accounting period shortened from 2010-12-30 to 2010-12-29
dot icon06/01/2011
Annual return made up to 2010-11-01 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/09/2010
Previous accounting period shortened from 2009-12-31 to 2009-12-30
dot icon08/06/2010
Compulsory strike-off action has been discontinued
dot icon07/06/2010
Annual return made up to 2009-11-01 with full list of shareholders
dot icon04/06/2010
Secretary's details changed for Gail Mccaffrey on 2009-11-01
dot icon04/06/2010
Director's details changed for David Albert Mahon on 2009-11-01
dot icon04/06/2010
Director's details changed for Gail Mccaffrey on 2009-11-01
dot icon04/06/2010
First Gazette notice for compulsory strike-off
dot icon12/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/09/2009
Change of ARD
dot icon12/12/2008
01/11/08 annual return shuttle
dot icon06/10/2008
30/11/07 annual accts
dot icon31/12/2007
01/11/07 annual return shuttle
dot icon08/10/2007
30/11/06 annual accts
dot icon15/12/2006
Change of dirs/sec
dot icon15/12/2006
01/11/06 annual return shuttle
dot icon26/09/2006
30/11/05 annual accts
dot icon20/12/2005
01/11/05 annual return shuttle
dot icon18/10/2005
30/11/04 annual accts
dot icon07/12/2004
01/11/04 annual return shuttle
dot icon11/09/2004
30/11/03 annual accts
dot icon12/11/2003
01/11/03 annual return shuttle
dot icon24/09/2003
30/11/02 annual accts
dot icon28/11/2002
01/11/02 annual return shuttle
dot icon26/09/2002
30/11/01 annual accts
dot icon18/12/2001
Particulars of a mortgage charge
dot icon18/12/2001
01/11/01 annual return shuttle
dot icon16/12/2001
Change of dirs/sec
dot icon03/09/2001
30/11/00 annual accts
dot icon07/04/2001
Return of allot of shares
dot icon05/12/2000
01/11/00 annual return shuttle
dot icon16/08/2000
Particulars of a mortgage charge
dot icon08/11/1999
Change of dirs/sec
dot icon01/11/1999
Miscellaneous
dot icon01/11/1999
Articles
dot icon01/11/1999
Pars re dirs/sit reg off
dot icon01/11/1999
Memorandum
dot icon01/11/1999
Decln complnce reg new co

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/03/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahon, David Albert
Director
01/11/1999 - Present
301
Loane, Mark Brian
Director
01/11/1999 - Present
18
Mccaffrey, Gail
Director
01/11/1999 - Present
-

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+
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 DESIGNER HOMES LTD

DESIGNER HOMES LTD is an(a) Active company incorporated on 01/11/1999 with the registered office located at Castle Archdale, Irvinestown, Co Fermanagh BT94 1PP. There are currently 3 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 DESIGNER HOMES LTD?

toggle

DESIGNER HOMES LTD is currently Active. It was registered on 01/11/1999 .

Where is DESIGNER HOMES LTD located?

toggle

DESIGNER HOMES LTD is registered at Castle Archdale, Irvinestown, Co Fermanagh BT94 1PP.

What does DESIGNER HOMES LTD do?

toggle

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

What is the latest filing for DESIGNER HOMES LTD?

toggle

The latest filing was on 23/03/2026: Previous accounting period shortened from 2025-06-24 to 2025-06-23.