DIDCOT PARK HOMES LIMITED

Register to unlock more data on OkredoRegister

DIDCOT PARK HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07427059

Incorporation date

02/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2010)
dot icon18/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon17/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon20/12/2024
Registered office address changed from Advantage 87 Castle Street Reading Berkshire RG1 7SN England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2024-12-20
dot icon13/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon11/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon23/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon21/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon17/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/12/2020
Confirmation statement made on 2020-11-02 with updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon06/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon25/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon12/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon04/10/2018
Registered office address changed from Adam House 21 Horseshoe Park Horseshoe Road, Pangbourne Reading West Berkshire RG8 7JW to Advantage 87 Castle Street Reading Berkshire RG1 7SN on 2018-10-04
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon21/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon05/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon02/10/2013
Registered office address changed from Adam House 71 Bell Street Henley on Thames Oxfordshire RG9 2BD on 2013-10-02
dot icon23/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon25/06/2013
Statement of capital following an allotment of shares on 2011-02-01
dot icon09/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/03/2012
Appointment of Adrienne Mary Pearson as a director
dot icon22/03/2012
Termination of appointment of Michael Pearson as a director
dot icon18/01/2012
Annual return made up to 2011-11-02 with full list of shareholders
dot icon30/12/2011
Statement of capital following an allotment of shares on 2010-11-02
dot icon06/01/2011
Termination of appointment of Barbara Kahan as a director
dot icon06/01/2011
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2011-01-06
dot icon06/01/2011
Appointment of Michael John Wayland Pearson as a director
dot icon05/01/2011
Certificate of change of name
dot icon05/01/2011
Change of name notice
dot icon02/11/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
910.96K
-
0.00
670.78K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Adrienne Mary
Director
05/02/2012 - 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+
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 DIDCOT PARK HOMES LIMITED

DIDCOT PARK HOMES LIMITED is an(a) Active company incorporated on 02/11/2010 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIDCOT PARK HOMES LIMITED?

toggle

DIDCOT PARK HOMES LIMITED is currently Active. It was registered on 02/11/2010 .

Where is DIDCOT PARK HOMES LIMITED located?

toggle

DIDCOT PARK HOMES LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does DIDCOT PARK HOMES LIMITED do?

toggle

DIDCOT PARK HOMES LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for DIDCOT PARK HOMES LIMITED?

toggle

The latest filing was on 18/11/2025: Total exemption full accounts made up to 2024-11-30.