Company NameDakota Homes Limited
DirectorsRoderick Ian Waterhouse and Lisa Joanne Waterhouse
Company StatusActive
Company Number03333814
CategoryPrivate Limited Company
Incorporation Date14 March 1997(27 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roderick Ian Waterhouse
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Maplewood Road
Wilmslow
SK9 2RY
Director NameMrs Lisa Joanne Waterhouse
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1998(1 year, 8 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Maplewood Road
Wilmslow
SK9 2RY
Secretary NameMrs Lisa Joanne Waterhouse
NationalityBritish
StatusCurrent
Appointed09 November 1998(1 year, 8 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Maplewood Road
Wilmslow
SK9 2RY
Secretary NameLouise Waterhouse
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3DQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Station View
Hazel Grove
Stockport
SK7 5ER
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

275 at £1Lisa Joanna Waterhouse
50.00%
Ordinary
275 at £1Roderick Ian Waterhouse
50.00%
Ordinary

Financials

Year2014
Net Worth£6,020
Cash£42,476
Current Liabilities£64,397

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

21 March 2001Delivered on: 24 March 2001
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the leagal charge.
Particulars: The l/h property k/a 145 manchester road hyde cheshire the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
6 March 2001Delivered on: 23 March 2001
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: By way of legal mortgage all that f/h property k/a 110 bennett street, hyde the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
8 March 2001Delivered on: 23 March 2001
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: By way of legal mortgage all that f/h property k/a 21 stockport road, hyde the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
21 December 2000Delivered on: 4 January 2001
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: £22,500 due from the company to the chargee.
Particulars: The property at 145 manchester road hyde.
Outstanding
7 December 2000Delivered on: 14 December 2000
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: £21,500.00 due or to become due from the company to the chargee.
Particulars: The property known as 110 bennett street, hyde cheshire.
Outstanding
8 December 2000Delivered on: 9 December 2000
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: £22,500 due or to become due from the company to the chargee.
Particulars: The property known as 21 stockport road hyde tameside greater manchester.
Outstanding
4 December 2000Delivered on: 8 December 2000
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: The property k/a 241 ashton road denton manchester t/n GM214354 by way of first fixed charge over the property the rental income derived at any time from the property the property rights (as defined in the legal charge) by way of floating charge over all of the companys undertaking and assets present and future not otherwise charged by the first fixed charge above.
Outstanding
24 November 2000Delivered on: 25 November 2000
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage deed
Secured details: The sum of £28,950.00 due or to become due from the company to the chargee.
Particulars: The property known as 38 acre street, denton, manchester.
Outstanding
25 January 2023Delivered on: 27 January 2023
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: 38 acre street denton manchester M34 2AE.
Outstanding
25 January 2023Delivered on: 27 January 2023
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: 39 mill lane hyde SK14 2DL.
Outstanding
9 August 2001Delivered on: 10 August 2001
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: The l/h property k/a 8 belgrave court belgrave street manchester the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
9 July 2001Delivered on: 11 July 2001
Persons entitled: Paragon Mortgages LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: L/Hold property known as 39 mill lane,hyde with all rental income and property rights; floating charge over. Undertaking and all property and assets.
Outstanding
9 July 2001Delivered on: 11 July 2001
Persons entitled: Paragon Mortgages LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: F/Hold land known as 128 adcroft st,hillgate (stockport) with all rental income,property rights; floating charge over. Undertaking and all property and assets.
Outstanding
9 July 2001Delivered on: 11 July 2001
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: All that l/h land k/a 6 kane gardens, reddish by way of legal mortgage the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
20 April 2001Delivered on: 24 April 2001
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or the charge.
Particulars: 21 st matthews road edgeley stockport cheshire.
Outstanding
10 April 2001Delivered on: 18 April 2001
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 39 mill lane hyde tameside greater manchester title number GM311102.
Outstanding
10 April 2001Delivered on: 18 April 2001
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold land known as flat 6 79 kane gardens reddish stockport title number GM448544.
Outstanding
4 April 2001Delivered on: 9 April 2001
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 128 adcroft street stockport.
Outstanding
16 June 2000Delivered on: 21 June 2000
Persons entitled: Davenham Trust PLC

Classification: Legal charge (over 241 ashton road,denton,manchester)
Secured details: £20,500.00 due from the company to the chargee.
Particulars: 241 ashton rd,denton,manchester.
Outstanding

Filing History

1 November 2023Registered office address changed from 19 Maplewood Road Wilmslow Cheshire SK9 2RY to 6 Station View Hazel Grove Stockport SK7 5ER on 1 November 2023 (1 page)
1 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
27 January 2023Registration of charge 033338140019, created on 25 January 2023 (5 pages)
27 January 2023Registration of charge 033338140018, created on 25 January 2023 (5 pages)
21 October 2022Confirmation statement made on 21 October 2022 with updates (3 pages)
11 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
30 April 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 June 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
22 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
25 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 550
(5 pages)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 550
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 550
(5 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 550
(5 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 550
(5 pages)
16 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 550
(5 pages)
31 March 2014Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB on 31 March 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 March 2010Director's details changed for Lisa Joanne Waterhouse on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Roderick Ian Waterhouse on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Roderick Ian Waterhouse on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Lisa Joanne Waterhouse on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Lisa Joanne Waterhouse on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Roderick Ian Waterhouse on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 March 2009Return made up to 14/03/09; full list of members (4 pages)
20 March 2009Return made up to 14/03/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 July 2008Return made up to 14/03/08; full list of members (4 pages)
29 July 2008Return made up to 14/03/08; full list of members (4 pages)
25 July 2008Registered office changed on 25/07/2008 from 19 maplewood road wilmslow cheshire SK9 2RY (1 page)
25 July 2008Registered office changed on 25/07/2008 from 19 maplewood road wilmslow cheshire SK9 2RY (1 page)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 July 2007Registered office changed on 11/07/07 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page)
11 July 2007Registered office changed on 11/07/07 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page)
16 April 2007Return made up to 14/03/07; full list of members (7 pages)
16 April 2007Return made up to 14/03/07; full list of members (7 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 March 2006Return made up to 14/03/06; full list of members (7 pages)
20 March 2006Return made up to 14/03/06; full list of members (7 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 April 2005Return made up to 14/03/05; full list of members (7 pages)
28 April 2005Return made up to 14/03/05; full list of members (7 pages)
29 November 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 March 2003Return made up to 14/03/03; full list of members (7 pages)
14 March 2003Return made up to 14/03/03; full list of members (7 pages)
14 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 March 2002Return made up to 14/03/02; full list of members (6 pages)
13 March 2002Return made up to 14/03/02; full list of members (6 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
9 April 2001Particulars of mortgage/charge (3 pages)
9 April 2001Particulars of mortgage/charge (3 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
19 March 2001Return made up to 14/03/01; full list of members (6 pages)
19 March 2001Return made up to 14/03/01; full list of members (6 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (4 pages)
8 December 2000Particulars of mortgage/charge (4 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
15 March 2000Return made up to 14/03/00; full list of members (6 pages)
15 March 2000Return made up to 14/03/00; full list of members (6 pages)
4 November 1999Registered office changed on 04/11/99 from: 1 grundey street hazel grove stockport SK7 4EU (1 page)
4 November 1999Registered office changed on 04/11/99 from: 1 grundey street hazel grove stockport SK7 4EU (1 page)
22 July 1999Accounts for a small company made up to 31 March 1999 (3 pages)
22 July 1999Accounts for a small company made up to 31 March 1999 (3 pages)
17 March 1999Return made up to 14/03/99; full list of members (6 pages)
17 March 1999Return made up to 14/03/99; full list of members (6 pages)
10 March 1999Particulars of contract relating to shares (4 pages)
10 March 1999Ad 29/12/98--------- £ si 450@1=450 £ ic 100/550 (2 pages)
10 March 1999Particulars of contract relating to shares (4 pages)
10 March 1999Ad 29/12/98--------- £ si 450@1=450 £ ic 100/550 (2 pages)
18 November 1998Secretary resigned (1 page)
18 November 1998Secretary resigned (1 page)
18 November 1998New secretary appointed;new director appointed (2 pages)
18 November 1998Director's particulars changed (1 page)
18 November 1998New secretary appointed;new director appointed (2 pages)
18 November 1998Director's particulars changed (1 page)
13 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 April 1997Ad 11/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 1997Ad 11/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
14 March 1997Incorporation (17 pages)
14 March 1997Incorporation (17 pages)