DL HOMES LIMITED
BLANDFORD MICHAEL PARKER HOMES (SOUTH WEST) LTD.

Hellopages » Dorset » North Dorset » DT11 0NN
Company number 04321451
Status Active
Incorporation Date 13 November 2001
Company Type Private Limited Company
Address VALLEY VIEW FARM WINTERBORNE, STICKLAND, BLANDFORD, DORSET, DT11 0NN
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 2 . The most likely internet sites of DL HOMES LIMITED are www.dlhomes.co.uk, and www.dl-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Wareham Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dl Homes Limited is a Private Limited Company. The company registration number is 04321451. Dl Homes Limited has been working since 13 November 2001. The present status of the company is Active. The registered address of Dl Homes Limited is Valley View Farm Winterborne Stickland Blandford Dorset Dt11 0nn. . JONES, Caroline is a Secretary of the company. DALZIEL, Graham John is a Director of the company. Secretary LEE, Eric Anthony has been resigned. Secretary PARKER, Marilyn Rae has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director PARKER, Michael Anthony has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
JONES, Caroline
Appointed Date: 19 November 2009

Director
DALZIEL, Graham John
Appointed Date: 24 August 2009
80 years old

Resigned Directors

Secretary
LEE, Eric Anthony
Resigned: 28 August 2009
Appointed Date: 01 November 2007

Secretary
PARKER, Marilyn Rae
Resigned: 01 November 2007
Appointed Date: 13 November 2001

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 13 November 2001
Appointed Date: 13 November 2001

Director
PARKER, Michael Anthony
Resigned: 26 October 2009
Appointed Date: 13 November 2001
81 years old

Persons With Significant Control

Mr Graham John Dalziel
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

DL HOMES LIMITED Events

15 Jan 2017
Confirmation statement made on 13 January 2017 with updates
13 Jun 2016
Total exemption small company accounts made up to 29 February 2016
18 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2

26 Aug 2015
Total exemption small company accounts made up to 28 February 2015
13 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2

...
... and 49 more events
02 Dec 2002
Return made up to 13/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed

30 Nov 2002
Accounting reference date shortened from 30/11/02 to 31/10/02
12 Dec 2001
Ad 19/11/01--------- £ si 1@1=1 £ ic 1/2
21 Nov 2001
Secretary resigned
13 Nov 2001
Incorporation

DL HOMES LIMITED Charges

1 May 2013
Charge code 0432 1451 0007
Delivered: 4 May 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a 83B buxton road weymouth dorset.
1 May 2013
Charge code 0432 1451 0006
Delivered: 4 May 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a 83A buxton road weymouth.
1 May 2013
Charge code 0432 1451 0005
Delivered: 4 May 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The f/h property known as 83C buxton road, weymouth.
8 January 2009
Legal charge
Delivered: 9 January 2009
Status: Satisfied on 6 March 2013
Persons entitled: Graham John Dalziel
Description: Development land at buxton road weymouth t/nos DT332599 and…
1 August 2006
Legal charge
Delivered: 9 August 2006
Status: Satisfied on 6 March 2013
Persons entitled: Latham Park Developments Limited
Description: Land to the side and rear of 83 and 85 buxton road weymouth.
1 August 2006
Legal charge
Delivered: 9 August 2006
Status: Satisfied on 31 May 2013
Persons entitled: National Westminster Bank PLC
Description: Land to the side and rear of 83 and 85 buxton road…
5 January 2005
Legal charge
Delivered: 7 January 2005
Status: Satisfied on 1 October 2012
Persons entitled: National Westminster Bank PLC
Description: Former post office north street wareham dorset. By way of…