Company NameDependable Homes Limited
DirectorsTrevor Quentin Leigh and Leigh Of Hurley
Company StatusActive
Company Number00471293
CategoryPrivate Limited Company
Incorporation Date27 July 1949(74 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Trevor Quentin Leigh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1991(41 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address172 Greenford Road
Harrow
Middlesex
HA1 3QZ
Director NameLord Leigh Of Hurley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1991(41 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address172 Greenford Road
Harrow
HA1 3QZ
Secretary NameLord Leigh Of Hurley
NationalityBritish
StatusCurrent
Appointed17 February 1991(41 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Greenford Road
Harrow
HA1 3QZ
Director NamePeter Freeman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1991(41 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 March 1996)
RoleCompany Director
Correspondence AddressFive/3 Brunswick Centre
Marchmont Street
London
WC1N 1AF
Director NameJacqueline Maureen Harris
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1991(41 years, 7 months after company formation)
Appointment Duration32 years, 10 months (resigned 20 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Greenford Road
Harrow
Middlesex
HA1 3QZ

Contact

Telephone020 84224420
Telephone regionLondon

Location

Registered Address172 Greenford Road
Harrow
Middlesex
HA1 3QZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5k at £1Peter Freeman
9.99%
Ordinary
12.5k at £1Dennis Reed LTD
49.90%
Ordinary
515 at £1Jackie Harris 2012 Grandchildrens Trust
2.06%
Ordinary
4.5k at £1Trustees Of J.m. Harris Accumulation & Maintenance Trust
18.04%
Ordinary
2.5k at £1Mr Howard Darryl Leigh
10.00%
Ordinary
2.5k at £1Mr Trevor Quentin Leigh
10.00%
Ordinary
2 at £1Trustees Of Peter Freeman Trust
0.01%
Ordinary

Financials

Year2014
Net Worth£2,968,612
Cash£4,305
Current Liabilities£2,146,085

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 4 weeks from now)

Charges

21 June 1999Delivered on: 28 June 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 heathmans road & 10A parosn's green lane, 1 to 14 (all) heathman's yard and land and buildings on the north and west sides of heathman's yard l/b hammersmith and fulham-BGL7668 & BGL7669.
Outstanding
3 February 1970Delivered on: 18 February 1970
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises of london road, cosham, portsmouth hampshire.
Outstanding
10 August 1966Delivered on: 19 August 1966
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge.
Secured details: All monies due etc.
Particulars: Brougham nurseries & kempshott vineries, brougham road, worthing, sussex.
Outstanding
20 June 1964Delivered on: 15 July 1964
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge.
Secured details: All monies due etc.
Particulars: 44 percy rd. Middlesex.
Outstanding
21 January 1964Delivered on: 4 February 1964
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge.
Secured details: All monies due etc.
Particulars: Part langdown lawn est. Dibden hants. (See doc 32).
Outstanding
7 November 1961Delivered on: 10 November 1961
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: Land at jupps lane & land on the N.E. side of goring way worthing, sussex. Title no. SX45511.
Outstanding
7 November 1961Delivered on: 10 November 1961
Persons entitled: Barclays Bank PLC

Classification: Inst of charge.
Secured details: All monies due etc.
Particulars: Land at wellesley rd. Twickenham, middx. Title no. MX310280.
Outstanding
22 February 1961Delivered on: 1 March 1961
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All monies due etc.
Particulars: Land at high street, langley, bucks title no bm 16573.
Outstanding
4 September 1957Delivered on: 17 September 1957
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All monies due etc.
Particulars: Church farm nurseries, terringes avenue, worthing, sx title no P4683.
Outstanding

Filing History

27 March 2024Total exemption full accounts made up to 31 August 2023 (11 pages)
13 February 2024Confirmation statement made on 13 February 2024 with updates (4 pages)
23 January 2024Termination of appointment of Jacqueline Maureen Harris as a director on 20 December 2023 (1 page)
2 November 2023Confirmation statement made on 2 November 2023 with updates (4 pages)
8 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
8 March 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
1 December 2022Second filing of Confirmation Statement dated 2 September 2022 (3 pages)
8 September 2022Confirmation statement made on 2 September 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 01/12/2022
(4 pages)
17 January 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
24 September 2021Confirmation statement made on 2 September 2021 with updates (4 pages)
12 January 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
15 September 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
3 July 2020Director's details changed for Lord Leigh of Hurley on 3 July 2020 (2 pages)
3 July 2020Secretary's details changed for Lord Leigh of Hurley on 3 July 2020 (1 page)
18 March 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
26 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
4 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
9 January 2019Accounts for a small company made up to 31 August 2018 (9 pages)
6 June 2018Accounts for a small company made up to 31 August 2017 (10 pages)
26 April 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
21 March 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
19 March 2018Director's details changed for Lord Howard Darryl Leigh on 16 February 2018 (2 pages)
16 March 2018Change of details for Lord Howard Darryl Leigh as a person with significant control on 16 February 2018 (2 pages)
16 March 2018Secretary's details changed for Lord Howard Darryl Leigh on 16 February 2018 (1 page)
30 May 2017Accounts for a small company made up to 31 August 2016 (8 pages)
30 May 2017Accounts for a small company made up to 31 August 2016 (8 pages)
17 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
15 June 2016Amended accounts for a small company made up to 31 August 2015 (8 pages)
15 June 2016Amended accounts for a small company made up to 31 August 2015 (8 pages)
18 May 2016Accounts for a small company made up to 31 August 2015 (8 pages)
18 May 2016Accounts for a small company made up to 31 August 2015 (8 pages)
14 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 25,000
(7 pages)
14 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 25,000
(7 pages)
21 May 2015Accounts for a small company made up to 31 August 2014 (8 pages)
21 May 2015Accounts for a small company made up to 31 August 2014 (8 pages)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 25,000
(7 pages)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 25,000
(7 pages)
2 June 2014Accounts for a small company made up to 31 August 2013 (8 pages)
2 June 2014Accounts for a small company made up to 31 August 2013 (8 pages)
4 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 25,000
(7 pages)
4 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 25,000
(7 pages)
22 May 2013Accounts for a small company made up to 31 August 2012 (11 pages)
22 May 2013Accounts for a small company made up to 31 August 2012 (11 pages)
2 April 2013Second filing of AR01 previously delivered to Companies House made up to 17 February 2013 (17 pages)
2 April 2013Second filing of AR01 previously delivered to Companies House made up to 17 February 2013 (17 pages)
12 March 2013Annual return made up to 17 February 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 02/04/2013
(8 pages)
12 March 2013Annual return made up to 17 February 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 02/04/2013
(8 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 May 2012Accounts for a small company made up to 31 August 2011 (8 pages)
14 May 2012Accounts for a small company made up to 31 August 2011 (8 pages)
14 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
4 May 2011Accounts for a small company made up to 31 August 2010 (8 pages)
4 May 2011Accounts for a small company made up to 31 August 2010 (8 pages)
15 March 2011Secretary's details changed for Mr Howard Darryl Leigh on 15 March 2011 (2 pages)
15 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
15 March 2011Director's details changed for Mr Howard Darryl Leigh on 15 March 2011 (2 pages)
15 March 2011Secretary's details changed for Mr Howard Darryl Leigh on 15 March 2011 (2 pages)
15 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
15 March 2011Director's details changed for Mr Howard Darryl Leigh on 15 March 2011 (2 pages)
14 May 2010Accounts for a small company made up to 31 August 2009 (8 pages)
14 May 2010Accounts for a small company made up to 31 August 2009 (8 pages)
16 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
20 March 2009Accounts for a small company made up to 31 August 2008 (8 pages)
20 March 2009Accounts for a small company made up to 31 August 2008 (8 pages)
17 March 2009Director and secretary's change of particulars / howard leigh / 17/02/2009 (1 page)
17 March 2009Return made up to 17/02/09; full list of members (5 pages)
17 March 2009Return made up to 17/02/09; full list of members (5 pages)
17 March 2009Director and secretary's change of particulars / howard leigh / 17/02/2009 (1 page)
28 May 2008Full accounts made up to 31 August 2007 (12 pages)
28 May 2008Full accounts made up to 31 August 2007 (12 pages)
11 March 2008Return made up to 17/02/08; full list of members (5 pages)
11 March 2008Return made up to 17/02/08; full list of members (5 pages)
18 June 2007Accounts for a small company made up to 31 August 2006 (8 pages)
18 June 2007Accounts for a small company made up to 31 August 2006 (8 pages)
2 March 2007Return made up to 17/02/07; full list of members (9 pages)
2 March 2007Return made up to 17/02/07; full list of members (9 pages)
24 May 2006Accounts for a small company made up to 31 August 2005 (9 pages)
24 May 2006Accounts for a small company made up to 31 August 2005 (9 pages)
15 February 2006Return made up to 17/02/06; full list of members (9 pages)
15 February 2006Return made up to 17/02/06; full list of members (9 pages)
3 June 2005Full accounts made up to 31 August 2004 (12 pages)
3 June 2005Full accounts made up to 31 August 2004 (12 pages)
14 February 2005Return made up to 17/02/05; full list of members (9 pages)
14 February 2005Return made up to 17/02/05; full list of members (9 pages)
19 April 2004Return made up to 17/02/04; full list of members (12 pages)
19 April 2004Return made up to 17/02/04; full list of members (12 pages)
29 March 2004Full accounts made up to 31 August 2003 (12 pages)
29 March 2004Full accounts made up to 31 August 2003 (12 pages)
25 March 2003Full accounts made up to 31 August 2002 (12 pages)
25 March 2003Full accounts made up to 31 August 2002 (12 pages)
25 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 April 2002Full accounts made up to 31 August 2001 (12 pages)
17 April 2002Full accounts made up to 31 August 2001 (12 pages)
13 March 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 March 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 June 2001Full accounts made up to 31 August 2000 (13 pages)
11 June 2001Full accounts made up to 31 August 2000 (13 pages)
4 April 2001Return made up to 17/02/01; full list of members (12 pages)
4 April 2001Return made up to 17/02/01; full list of members (12 pages)
7 June 2000Full accounts made up to 31 August 1999 (12 pages)
7 June 2000Full accounts made up to 31 August 1999 (12 pages)
28 April 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 April 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 June 1999Particulars of mortgage/charge (3 pages)
28 June 1999Particulars of mortgage/charge (3 pages)
16 April 1999Full accounts made up to 31 August 1998 (12 pages)
16 April 1999Full accounts made up to 31 August 1998 (12 pages)
16 April 1999Return made up to 17/02/99; full list of members (9 pages)
16 April 1999Return made up to 17/02/99; full list of members (9 pages)
28 April 1998Full accounts made up to 31 August 1997 (12 pages)
28 April 1998Return made up to 17/02/98; no change of members (7 pages)
28 April 1998Full accounts made up to 31 August 1997 (12 pages)
28 April 1998Return made up to 17/02/98; no change of members (7 pages)
28 April 1997Full accounts made up to 31 August 1996 (11 pages)
28 April 1997Full accounts made up to 31 August 1996 (11 pages)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
19 March 1996Accounts for a small company made up to 31 August 1995 (11 pages)
19 March 1996Accounts for a small company made up to 31 August 1995 (11 pages)
18 March 1996Return made up to 17/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 March 1996Return made up to 17/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 May 1995Accounts for a small company made up to 31 August 1994 (11 pages)
2 May 1995Accounts for a small company made up to 31 August 1994 (11 pages)
15 March 1995Return made up to 17/02/95; no change of members (8 pages)
15 March 1995Return made up to 17/02/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
29 May 1990Return made up to 17/02/90; full list of members (8 pages)
29 May 1990Return made up to 17/02/90; full list of members (8 pages)
27 July 1949Certificate of incorporation (1 page)
27 July 1949Certificate of incorporation (1 page)