Company NameChandos Homes Ltd
Company StatusDissolved
Company Number06047927
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 3 months ago)
Dissolution Date17 November 2023 (5 months, 1 week ago)
Previous NameDMK Hire Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Kingsley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressTrevecca 29 Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2EY
Secretary NameMr Mark Kingsley
NationalityBritish
StatusClosed
Appointed10 January 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Oak Green, Stanley Green Business Park
Cheadle Hulme
Cheadle
Cheshire
SK8 6QL
Director NameMr David Molloy
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleGroundworker
Country of ResidenceUnited Kingdom
Correspondence Address34 Mentone Road
Heaton Moor
Stockport
Cheshire
SK4 4HF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

50 at £1Avenue Corporate Planning LTD & Trustees Of Mark Kingsley
50.00%
Ordinary
50 at £1Trustees Of David Antony Molloy & Avenue Corporate Planning LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£680,208
Cash£226,749
Current Liabilities£124,773

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

9 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 7 January 2020 with updates (5 pages)
16 October 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
15 January 2019Confirmation statement made on 7 January 2019 with updates (5 pages)
1 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
1 August 2018Second filing for the termination of David Malloy as a director (5 pages)
7 June 2018Change of details for Mr Mark Kingsley as a person with significant control on 7 June 2018 (2 pages)
7 June 2018Cessation of David Molloy as a person with significant control on 7 June 2018 (1 page)
7 June 2018Termination of appointment of David Molloy as a director on 6 June 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 01/08/2018
(2 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
10 January 2018Confirmation statement made on 7 January 2018 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
26 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
26 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 April 2015Company name changed dmk hire LIMITED\certificate issued on 26/04/15
  • RES15 ‐ Change company name resolution on 2015-04-08
(1 page)
26 April 2015Company name changed dmk hire LIMITED\certificate issued on 26/04/15
  • RES15 ‐ Change company name resolution on 2015-04-08
(1 page)
26 April 2015Change of name notice (2 pages)
26 April 2015Change of name notice (2 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 September 2014Amending 288A - david molloy (2 pages)
6 September 2014Amending 288A - david molloy (2 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
7 January 2014Secretary's details changed for Mr Mark Kingsley on 7 January 2014 (1 page)
7 January 2014Secretary's details changed for Mr Mark Kingsley on 7 January 2014 (1 page)
7 January 2014Secretary's details changed for Mr Mark Kingsley on 7 January 2014 (1 page)
25 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 January 2013Director's details changed for Mr David Molloy on 16 December 2012 (2 pages)
15 January 2013Director's details changed for Mr David Molloy on 16 December 2012 (2 pages)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 January 2009Return made up to 08/01/09; full list of members (4 pages)
8 January 2009Return made up to 08/01/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 April 2008Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page)
23 April 2008Director's change of particulars / david molloy / 09/04/2008 (1 page)
23 April 2008Director's change of particulars / david molloy / 09/04/2008 (1 page)
23 April 2008Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page)
30 January 2008Registered office changed on 30/01/08 from: c/o dpc, vernon road stoke on trent staffordshire ST4 2QY (1 page)
30 January 2008Registered office changed on 30/01/08 from: c/o dpc, vernon road stoke on trent staffordshire ST4 2QY (1 page)
30 January 2008Return made up to 10/01/08; full list of members (3 pages)
30 January 2008Return made up to 10/01/08; full list of members (3 pages)
14 February 2007New director appointed (1 page)
14 February 2007New director appointed (1 page)
14 February 2007New director appointed (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007Ad 10/01/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
14 February 2007Ad 10/01/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
14 February 2007New director appointed (1 page)
14 February 2007New secretary appointed (1 page)
6 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
6 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
20 January 2007Secretary resigned (1 page)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
20 January 2007Secretary resigned (1 page)
10 January 2007Incorporation (16 pages)
10 January 2007Incorporation (16 pages)