DAPPA HOMES LIMITED
CHEADLE SKYBREEZE LTD.

Hellopages » Greater Manchester » Stockport » SK8 6EJ

Company number 04965809
Status Active
Incorporation Date 17 November 2003
Company Type Private Limited Company
Address 7 MEADOWS ROAD, CHEADLE HULME, CHEADLE, CHESHIRE, SK8 6EJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DAPPA HOMES LIMITED are www.dappahomes.co.uk, and www.dappa-homes.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-one years and eleven months. Dappa Homes Limited is a Private Limited Company. The company registration number is 04965809. Dappa Homes Limited has been working since 17 November 2003. The present status of the company is Active. The registered address of Dappa Homes Limited is 7 Meadows Road Cheadle Hulme Cheadle Cheshire Sk8 6ej. The company`s financial liabilities are £1563.46k. It is £534.69k against last year. The cash in hand is £11.01k. It is £2.92k against last year. And the total assets are £2479.02k, which is £607.79k against last year. HAYES, Daniel is a Director of the company. SPARKES, Paul Keith Francis is a Director of the company. Secretary KEENAN, Danielle Collete has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Secretary UNION STREET NOMINEES LIMITED has been resigned. Director KEENAN, Danielle Colette has been resigned. Director KEENAN, Patrick Vincent has been resigned. Nominee Director TEMPLES (COMPANY SERVICES) LTD has been resigned. The company operates in "Development of building projects".


dappa homes Key Finiance

LIABILITIES £1563.46k
+51%
CASH £11.01k
+36%
TOTAL ASSETS £2479.02k
+32%
All Financial Figures

Current Directors

Director
HAYES, Daniel
Appointed Date: 04 February 2004
66 years old

Director
SPARKES, Paul Keith Francis
Appointed Date: 02 December 2003
65 years old

Resigned Directors

Secretary
KEENAN, Danielle Collete
Resigned: 21 November 2012
Appointed Date: 08 February 2010

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 02 December 2003
Appointed Date: 17 November 2003

Secretary
UNION STREET NOMINEES LIMITED
Resigned: 08 February 2010
Appointed Date: 02 December 2003

Director
KEENAN, Danielle Colette
Resigned: 21 November 2012
Appointed Date: 04 February 2004
52 years old

Director
KEENAN, Patrick Vincent
Resigned: 21 November 2012
Appointed Date: 04 February 2004
82 years old

Nominee Director
TEMPLES (COMPANY SERVICES) LTD
Resigned: 02 December 2003
Appointed Date: 17 November 2003

Persons With Significant Control

Ppdh Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAPPA HOMES LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Nov 2016
Confirmation statement made on 17 November 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 80

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 73 more events
14 Dec 2003
Secretary resigned
11 Dec 2003
Registered office changed on 11/12/03 from: 152-160 city road, london, EC1V 2NX
11 Dec 2003
Registered office changed on 11/12/03 from: 152-160 city road london EC1V 2NX
11 Dec 2003
New secretary appointed
17 Nov 2003
Incorporation

DAPPA HOMES LIMITED Charges

16 November 2005
Legal charge
Delivered: 18 November 2005
Status: Satisfied on 30 June 2012
Persons entitled: The Co-Operative Bank PLC
Description: St thomas' church hall, cavendish road, kirkholt t/no…
29 June 2005
Legal charge
Delivered: 1 July 2005
Status: Satisfied on 30 June 2012
Persons entitled: The Co-Operative Bank PLC
Description: 2 cheviot avenue cheadle hulme cheshire t/n CH73912.
16 March 2005
Mortgage debenture
Delivered: 17 March 2005
Status: Satisfied on 30 June 2012
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 2004
Legal charge
Delivered: 15 July 2004
Status: Satisfied on 30 June 2012
Persons entitled: The Co-Operative Bank PLC
Description: 179 culcheth lane newton heath manchester t/no GM3306.
1 July 2004
Legal charge
Delivered: 7 July 2004
Status: Satisfied on 30 June 2012
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings lying to the west of turner street…