DISCOUNT HOMES LIMITED

Register to unlock more data on OkredoRegister

DISCOUNT HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02320861

Incorporation date

23/11/1988

Size

Micro Entity

Contacts

Registered address

Registered address

3 Dunspring Lane, Clayhall, Essex IG5 0UACopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1988)
dot icon29/10/2025
Micro company accounts made up to 2025-03-31
dot icon13/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon13/05/2025
Cessation of Baljinder Singh Kalyan as a person with significant control on 2025-05-13
dot icon13/05/2025
Cessation of Sandeep Singh Kalyan as a person with significant control on 2025-05-13
dot icon13/05/2025
Notification of a person with significant control statement
dot icon26/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon03/07/2023
Registration of charge 023208610012, created on 2023-06-29
dot icon13/03/2023
Micro company accounts made up to 2022-03-31
dot icon05/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon23/09/2022
Registration of charge 023208610011, created on 2022-09-16
dot icon01/09/2022
Satisfaction of charge 1 in full
dot icon01/09/2022
Satisfaction of charge 2 in full
dot icon01/09/2022
Satisfaction of charge 3 in full
dot icon03/03/2022
Micro company accounts made up to 2021-03-31
dot icon07/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon27/10/2021
Registration of charge 023208610010, created on 2021-10-22
dot icon23/02/2021
Micro company accounts made up to 2020-03-31
dot icon09/02/2021
Notification of Sandeep Singh Kalyan as a person with significant control on 2021-02-05
dot icon09/02/2021
Notification of Baljinder Singh Kalyan as a person with significant control on 2021-02-05
dot icon09/02/2021
Withdrawal of a person with significant control statement on 2021-02-09
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon11/01/2021
Registration of charge 023208610009, created on 2021-01-11
dot icon21/12/2020
Registration of charge 023208610008, created on 2020-12-21
dot icon09/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon18/07/2020
Appointment of Mr Sandeep Singh Kalyan as a director on 2020-07-17
dot icon18/07/2020
Termination of appointment of Jasvinder Kaur Kalyan as a director on 2020-07-17
dot icon17/02/2020
Micro company accounts made up to 2019-03-31
dot icon10/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon27/02/2019
Registration of charge 023208610007, created on 2019-02-27
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon01/06/2018
Registration of charge 023208610006, created on 2018-05-25
dot icon31/01/2018
Micro company accounts made up to 2017-03-31
dot icon07/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon12/05/2017
Registration of charge 023208610004, created on 2017-04-21
dot icon12/05/2017
Registration of charge 023208610005, created on 2017-04-21
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon07/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon07/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/12/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon28/02/2011
Annual return made up to 2010-11-07 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/01/2010
Annual return made up to 2009-11-07 with full list of shareholders
dot icon29/01/2010
Director's details changed for Mr Baljinder Singh Kalyan on 2009-10-01
dot icon29/01/2010
Director's details changed for Mrs Jasvinder Kaur Kalyan on 2009-10-01
dot icon29/01/2010
Register inspection address has been changed
dot icon29/01/2010
Secretary's details changed for Mr Baljinder Singh Kalyan on 2009-10-01
dot icon03/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon03/02/2009
Return made up to 07/11/08; full list of members
dot icon02/04/2008
Return made up to 07/11/07; no change of members
dot icon10/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/02/2007
Return made up to 07/11/06; full list of members
dot icon16/03/2006
Registered office changed on 16/03/06 from: 17 tryfan close redbridge essex IG4 5JX
dot icon17/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon16/11/2005
Return made up to 07/11/05; full list of members
dot icon20/07/2005
Ad 01/03/05--------- £ si 98@1=98 £ ic 2/100
dot icon28/02/2005
Return made up to 14/11/04; full list of members
dot icon12/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon06/05/2004
Particulars of mortgage/charge
dot icon26/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon20/11/2003
Return made up to 14/11/03; full list of members
dot icon19/11/2003
Particulars of mortgage/charge
dot icon20/03/2003
Accounts for a dormant company made up to 2002-03-31
dot icon14/02/2003
Particulars of mortgage/charge
dot icon27/01/2003
Return made up to 23/11/02; full list of members
dot icon27/01/2003
Registered office changed on 27/01/03 from: 277 ilford lane ilford essex IG1 2SD
dot icon22/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon21/02/2002
Return made up to 23/11/01; full list of members
dot icon26/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon08/12/2000
Return made up to 23/11/00; full list of members
dot icon28/03/2000
Accounts for a dormant company made up to 1999-03-31
dot icon26/11/1999
Return made up to 23/11/99; full list of members
dot icon02/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon15/12/1998
Return made up to 23/11/98; no change of members
dot icon03/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon03/02/1998
Resolutions
dot icon13/01/1998
Return made up to 23/11/97; no change of members
dot icon19/01/1997
Resolutions
dot icon19/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon19/01/1997
Return made up to 23/11/96; full list of members
dot icon05/03/1996
Resolutions
dot icon05/03/1996
Accounts for a dormant company made up to 1995-03-30
dot icon23/11/1995
Return made up to 23/11/95; no change of members
dot icon18/01/1995
Resolutions
dot icon18/01/1995
Accounts for a dormant company made up to 1994-03-30
dot icon18/01/1995
Return made up to 23/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon02/02/1994
Return made up to 23/11/93; full list of members
dot icon22/06/1993
Return made up to 23/11/92; no change of members
dot icon16/03/1993
Resolutions
dot icon16/03/1993
Accounts for a dormant company made up to 1992-03-31
dot icon09/03/1993
Resolutions
dot icon06/05/1992
Resolutions
dot icon06/05/1992
Accounts for a dormant company made up to 1991-03-31
dot icon17/01/1992
Return made up to 23/11/91; no change of members
dot icon16/01/1991
New director appointed
dot icon16/01/1991
Resolutions
dot icon16/01/1991
Accounts for a dormant company made up to 1990-03-31
dot icon16/01/1991
Registered office changed on 16/01/91 from: 17 tryfan close redbridge ilford essex ,
dot icon16/01/1991
Return made up to 31/03/90; full list of members
dot icon23/11/1989
Resolutions
dot icon21/11/1989
Registered office changed on 21/11/89 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon21/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/11/1988
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.58K
-
0.00
-
-
2022
2
10.24K
-
0.00
-
-
2023
2
16.74K
-
0.00
-
-
2023
2
16.74K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

16.74K £Ascended63.49 % *

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DISCOUNT HOMES LIMITED

DISCOUNT HOMES LIMITED is an(a) Active company incorporated on 23/11/1988 with the registered office located at 3 Dunspring Lane, Clayhall, Essex IG5 0UA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DISCOUNT HOMES LIMITED?

toggle

DISCOUNT HOMES LIMITED is currently Active. It was registered on 23/11/1988 .

Where is DISCOUNT HOMES LIMITED located?

toggle

DISCOUNT HOMES LIMITED is registered at 3 Dunspring Lane, Clayhall, Essex IG5 0UA.

What does DISCOUNT HOMES LIMITED do?

toggle

DISCOUNT HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does DISCOUNT HOMES LIMITED have?

toggle

DISCOUNT HOMES LIMITED had 2 employees in 2023.

What is the latest filing for DISCOUNT HOMES LIMITED?

toggle

The latest filing was on 29/10/2025: Micro company accounts made up to 2025-03-31.