Company NameDekra Homes Ltd
DirectorsDerek William Cunnington and Glenys Anne Cunnington
Company StatusActive
Company Number10188011
CategoryPrivate Limited Company
Incorporation Date19 May 2016(7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Derek William Cunnington
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandford Gate East Point Business Park
Oxford
OX4 6LB
Director NameMrs Glenys Anne Cunnington
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandford Gate East Point Business Park
Oxford
OX4 6LB
Secretary NameMs Glenys Cunnington
StatusResigned
Appointed19 May 2016(same day as company formation)
RoleCompany Director
Correspondence AddressInternational House 124 Cromwell Road
Kensington
London
SW7 4ET
Director NameMr Angel Steiner
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 20 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Florence Road 88 Florence Road
London
SE14 6QL

Location

Registered AddressEaton House
39-40 Upper Grosvenor Street
London
W1K 2NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

8 February 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
15 August 2023Confirmation statement made on 15 August 2023 with updates (4 pages)
7 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
1 December 2022Registered office address changed from 69 Tiddington Road Tiddington Road Stratford-upon-Avon Warwickshire CV37 7AF England to Eaton House 39-40 Upper Grosvenor Street London W1K2NG on 1 December 2022 (1 page)
17 August 2022Confirmation statement made on 16 August 2022 with updates (4 pages)
29 June 2022Registered office address changed from Sandford Gate East Point Business Park Oxford OX4 6LB to 69 Tiddington Road Tiddington Road Stratford-upon-Avon Warwickshire CV377AF on 29 June 2022 (1 page)
23 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
1 September 2021Compulsory strike-off action has been discontinued (1 page)
31 August 2021Confirmation statement made on 16 August 2021 with updates (4 pages)
31 August 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
17 August 2020Confirmation statement made on 16 August 2020 with updates (5 pages)
17 August 2020Director's details changed for Mr Derek William Cunnington on 20 July 2020 (2 pages)
15 August 2020Statement of capital following an allotment of shares on 20 July 2020
  • GBP 2
(3 pages)
13 August 2020Notification of Glenys Anne Cunnington as a person with significant control on 20 July 2020 (2 pages)
13 August 2020Termination of appointment of Angel Steiner as a director on 20 July 2020 (1 page)
13 August 2020Appointment of Mrs Glenys Anne Cunnington as a director on 20 July 2020 (2 pages)
13 August 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU to Sandford Gate East Point Business Park Oxford OX4 6LB on 13 August 2020 (2 pages)
13 August 2020Change of details for Mr Derek William Cunnington as a person with significant control on 20 July 2020 (5 pages)
2 July 2020Confirmation statement made on 18 May 2018 with no updates (2 pages)
2 July 2020Administrative restoration application (3 pages)
2 July 2020Accounts for a dormant company made up to 31 May 2017 (3 pages)
2 July 2020Accounts for a dormant company made up to 31 May 2018 (3 pages)
2 July 2020Confirmation statement made on 18 May 2020 with no updates (2 pages)
2 July 2020Confirmation statement made on 18 May 2019 with no updates (2 pages)
2 July 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
2 July 2020Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET England to 20-22 Wenlock Road London N1 7GU on 2 July 2020 (2 pages)
3 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
29 November 2017Notification of Derek Cunnington as a person with significant control on 19 May 2016 (2 pages)
29 November 2017Notification of Derek Cunnington as a person with significant control on 19 May 2016 (2 pages)
26 June 2017Appointment of Mr Angel Steiner as a director on 20 June 2017 (2 pages)
26 June 2017Appointment of Mr Angel Steiner as a director on 20 June 2017 (2 pages)
26 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
26 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
24 June 2017Termination of appointment of Glenys Cunnington as a secretary on 1 May 2017 (1 page)
24 June 2017Termination of appointment of Glenys Cunnington as a secretary on 1 May 2017 (1 page)
19 May 2016Incorporation
Statement of capital on 2016-05-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 May 2016Incorporation
Statement of capital on 2016-05-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)