DEARNE HOMES LIMITED
MEXBOROUGH

Hellopages » South Yorkshire » Rotherham » S64 8AP
Company number 06453680
Status Active
Incorporation Date 14 December 2007
Company Type Private Limited Company
Address 39-43 BRIDGE STREET, SWINTON, MEXBOROUGH, SOUTH YORKSHIRE, S64 8AP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of DEARNE HOMES LIMITED are www.dearnehomes.co.uk, and www.dearne-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Dearne Homes Limited is a Private Limited Company. The company registration number is 06453680. Dearne Homes Limited has been working since 14 December 2007. The present status of the company is Active. The registered address of Dearne Homes Limited is 39 43 Bridge Street Swinton Mexborough South Yorkshire S64 8ap. . MEDLOCK, Anthony Glynn is a Secretary of the company. DOONEY, Christopher John is a Director of the company. MEDLOCK, Anthony Glynn is a Director of the company. Secretary LAWTON, Kathryn has been resigned. Director DOONEY, Christopher John has been resigned. Director RAYNER, Joanne has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MEDLOCK, Anthony Glynn
Appointed Date: 17 December 2007

Director
DOONEY, Christopher John
Appointed Date: 03 December 2012
65 years old

Director
MEDLOCK, Anthony Glynn
Appointed Date: 17 December 2007
69 years old

Resigned Directors

Secretary
LAWTON, Kathryn
Resigned: 14 December 2007
Appointed Date: 14 December 2007

Director
DOONEY, Christopher John
Resigned: 28 July 2011
Appointed Date: 17 December 2007
65 years old

Director
RAYNER, Joanne
Resigned: 14 December 2007
Appointed Date: 14 December 2007
56 years old

Persons With Significant Control

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

Mr Anthony Glynn Medlock
Notified on: 6 April 2016
69 years old
Nature of control: Right to appoint and remove directors

Medlock & Sons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEARNE HOMES LIMITED Events

25 Jan 2017
Confirmation statement made on 14 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

18 Mar 2015
Total exemption small company accounts made up to 31 December 2014
22 Dec 2014
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100

...
... and 24 more events
09 Jan 2008
New secretary appointed;new director appointed
09 Jan 2008
New director appointed
09 Jan 2008
Secretary resigned
09 Jan 2008
Director resigned
14 Dec 2007
Incorporation

DEARNE HOMES LIMITED Charges

26 June 2009
Mortgage
Delivered: 3 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land off beecham court, swinton t/no…
10 December 2008
Mortgage
Delivered: 13 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 16 schofield road darfield barnsley t/no SYK554018…
29 October 2008
Debenture
Delivered: 31 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 June 2008
Mortgage
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land on the east side of occupation lane dewsbury together…