DFM HOMES LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BH

Company number 09068038
Status Active
Incorporation Date 3 June 2014
Company Type Private Limited Company
Address ODEON HOUSE, 146 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registration of charge 090680380005, created on 29 October 2015. The most likely internet sites of DFM HOMES LIMITED are www.dfmhomes.co.uk, and www.dfm-homes.co.uk. The predicted number of employees is 20 to 30. The company’s age is eleven years and five months. Dfm Homes Limited is a Private Limited Company. The company registration number is 09068038. Dfm Homes Limited has been working since 03 June 2014. The present status of the company is Active. The registered address of Dfm Homes Limited is Odeon House 146 College Road Harrow Middlesex Ha1 1bh. The company`s financial liabilities are £65.81k. It is £-600.75k against last year. The cash in hand is £29.04k. It is £16.54k against last year. And the total assets are £850.44k, which is £-233.35k against last year. JOHNSON, Frazine Elaine is a Director of the company. LANGAN, Michael John is a Director of the company. TILBURY, David is a Director of the company. The company operates in "Development of building projects".


dfm homes Key Finiance

LIABILITIES £65.81k
-91%
CASH £29.04k
+132%
TOTAL ASSETS £850.44k
-22%
All Financial Figures

Current Directors

Director
JOHNSON, Frazine Elaine
Appointed Date: 03 June 2014
67 years old

Director
LANGAN, Michael John
Appointed Date: 03 June 2014
81 years old

Director
TILBURY, David
Appointed Date: 03 June 2014
47 years old

Persons With Significant Control

Mr Michael John Langan
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maureen Linda Langan
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Tilbury Ba Hons
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Teresa Marie Tilbury
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Frazine Elaine Johnson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

George Curran
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DFM HOMES LIMITED Events

17 Aug 2016
Confirmation statement made on 4 August 2016 with updates
12 Apr 2016
Total exemption small company accounts made up to 30 November 2015
05 Nov 2015
Registration of charge 090680380005, created on 29 October 2015
24 Sep 2015
Registration of charge 090680380004, created on 11 September 2015
19 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 6

...
... and 7 more events
05 Aug 2014
Registration of charge 090680380001, created on 22 July 2014
04 Aug 2014
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 6

11 Jun 2014
Statement of capital following an allotment of shares on 11 June 2014
  • GBP 6

03 Jun 2014
Registered office address changed from 68 Hitherbroom Road Hayes UB3 3AE England on 3 June 2014
03 Jun 2014
Incorporation

DFM HOMES LIMITED Charges

29 October 2015
Charge code 0906 8038 0005
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
11 September 2015
Charge code 0906 8038 0004
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 2 south park way south ruislip middlesex…
16 June 2015
Charge code 0906 8038 0003
Delivered: 19 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: Floating charge over all assets of the company…
22 October 2014
Charge code 0906 8038 0002
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 62 haig road uxbridge…
22 July 2014
Charge code 0906 8038 0001
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…