Dl Homes Limited BLANDFORD


Founded in 2001, Dl Homes, classified under reg no. 04321451 is an active company. Currently registered at Valley View Farm Winterborne DT11 0NN, Blandford the company has been in the business for twenty three years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2022. Since December 22, 2009 Dl Homes Limited is no longer carrying the name Michael Parker Homes (south West).

At present there are 2 directors in the the company, namely Caroline J. and Graham D.. In addition one secretary - Caroline J. - is with the firm. At present there is one former director listed by the company - Michael P., who left the company on 26 October 2009. In addition, the company lists several former secretaries whose names might be found in the table below.

Dl Homes Limited Address / Contact

Office Address Valley View Farm Winterborne
Office Address2 Stickland
Town Blandford
Post code DT11 0NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04321451
Date of Incorporation Tue, 13th Nov 2001
Industry Renting and operating of Housing Association real estate
End of financial Year 28th February
Company age 23 years old
Account next due date Thu, 30th Nov 2023 (181 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Caroline J.

Position: Director

Appointed: 24 November 2022

Caroline J.

Position: Secretary

Appointed: 19 November 2009

Graham D.

Position: Director

Appointed: 24 August 2009

Eric L.

Position: Secretary

Appointed: 01 November 2007

Resigned: 28 August 2009

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 13 November 2001

Resigned: 13 November 2001

Michael P.

Position: Director

Appointed: 13 November 2001

Resigned: 26 October 2009

Marilyn P.

Position: Secretary

Appointed: 13 November 2001

Resigned: 01 November 2007

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Graham D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Graham D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Michael Parker Homes (south West) December 22, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand18 6275 6832 45612 94024 80836 351334 029
Current Assets19 3636 5233 35513 79224 80836 351334 029
Debtors736840899852891903 
Net Assets Liabilities-561 142-572 488-583 610-577 027568 269556 987-218 623
Other Debtors     903 
Property Plant Equipment     1 559 250650 000
Other
Version Production Software   2 0202 021  
Accrued Liabilities432427429427429  
Bank Borrowings775 363775 358775 364775 115775 007  
Bank Overdrafts     772 694 
Creditors964 392962 903970 851974 954977 782980 3761 202 652
Deferred Income2 404      
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income      80 750
Investment Property1 559 2501 559 2501 559 2501 559 2501 559 250  
Investment Property Fair Value Model1 559 2501 559 2501 559 2501 559 250   
Loans From Directors961 556962 476970 422974 527977 782  
Net Current Assets Liabilities-945 029-956 380-967 496-961 162952 083943 121-868 623
Other Creditors400 000400 000400 000400 000400 0001 380 7941 202 652
Other Disposals Property Plant Equipment      1 039 500
Prepayments Accrued Income736840899852891  
Property Plant Equipment Gross Cost     1 559 250650 000
Total Assets Less Current Liabilities614 221602 870591 754598 088607 167616 129 
Total Increase Decrease From Revaluations Property Plant Equipment      130 250
Amount Specific Advance Or Credit Directors     980 375802 144
Amount Specific Advance Or Credit Made In Period Directors      1 769
Amount Specific Advance Or Credit Repaid In Period Directors      180 000
Accrued Liabilities Not Expressed Within Creditors Subtotal    429420 
Fixed Assets    1 559 2501 559 250 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    891904 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, November 2023
Free Download (5 pages)

Company search

Advertisements