Company NameDesign Holmes Limited
Company StatusActive
Company Number09049129
CategoryPrivate Limited Company
Incorporation Date20 May 2014(9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Annelesley Holmes
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House 82 West Street
Rochford
Essex
SS4 1AS
Director NameMr Reginald William Holmes
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House 82 West Street
Rochford
Essex
SS4 1AS
Director NameMr Michael James Holmes
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House 82 West Street
Rochford
Essex
SS4 1AS
Director NameMs Louise Emily Stone
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House 82 West Street
Rochford
Essex
SS4 1AS
Secretary NameMrs Annelesley Holmes
StatusCurrent
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSovereign House 82 West Street
Rochford
Essex
SS4 1AS

Location

Registered AddressSovereign House
82 West Street
Rochford
Essex
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

25 at £1Annelesley Holmes
25.00%
Ordinary
25 at £1Louise Emily Stone
25.00%
Ordinary
25 at £1Michael James Holmes
25.00%
Ordinary
25 at £1Reginald William Holmes
25.00%
Ordinary

Financials

Year2014
Net Worth£105,339
Cash£100,551
Current Liabilities£604,952

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

21 September 2016Delivered on: 26 September 2016
Persons entitled: Robert Byrne

Classification: A registered charge
Particulars: Land to the rear of 82A railway approach basildon essex.
Outstanding

Filing History

14 September 2023Total exemption full accounts made up to 31 May 2023 (14 pages)
22 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 31 May 2022 (13 pages)
23 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 31 May 2021 (12 pages)
24 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 May 2020 (13 pages)
16 June 2020Director's details changed for Mr Michael James Holmes on 12 June 2020 (2 pages)
16 June 2020Change of details for Mr Michael James Holmes as a person with significant control on 12 June 2020 (2 pages)
16 June 2020Director's details changed for Ms Louise Emily Stone on 12 June 2020 (2 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 May 2019 (13 pages)
21 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
30 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
3 November 2017Satisfaction of charge 090491290001 in full (4 pages)
3 November 2017Satisfaction of charge 090491290001 in full (4 pages)
16 August 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
16 August 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
24 May 2017Confirmation statement made on 20 May 2017 with updates (8 pages)
24 May 2017Confirmation statement made on 20 May 2017 with updates (8 pages)
26 September 2016Registration of charge 090491290001, created on 21 September 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(8 pages)
26 September 2016Registration of charge 090491290001, created on 21 September 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(8 pages)
1 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(6 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(6 pages)
13 October 2015Registered office address changed from 23 Elm Drive Rayleigh Essex SS6 8AB to Sovereign House 82 West Street Rochford Essex SS4 1AS on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 23 Elm Drive Rayleigh Essex SS6 8AB to Sovereign House 82 West Street Rochford Essex SS4 1AS on 13 October 2015 (1 page)
16 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(6 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(6 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)