Djt Homes Limited

General information

Name:

Djt Homes Ltd

Office Address:

98 Lancaster Road ST5 1DS Newcastle

Number: 06614505

Incorporation date: 2008-06-09

End of financial year: 30 March

Category: Private Limited Company

Description

Data updated on:

Registered as 06614505 sixteen years ago, Djt Homes Limited is categorised as a Private Limited Company. The company's present mailing address is 98 Lancaster Road, Newcastle. The firm listed name switch from Tayfield Fencing to Djt Homes Limited came on Fri, 15th Jul 2011. This company's SIC and NACE codes are 41100 meaning Development of building projects. The company's latest filed accounts documents cover the period up to Saturday 31st March 2018 and the most recent confirmation statement was submitted on Friday 22nd May 2020.

Darren T. is this company's solitary managing director, who was designated to this position on Mon, 9th Jun 2008. At least one secretary in this firm is a limited company, specifically Jacksons Secretaries Limited.

Darren T. is the individual who controls this firm, has substantial control or influence over the company.

  • Previous company's names
  • Djt Homes Limited 2011-07-15
  • Tayfield Fencing Limited 2008-06-09

Financial data based on annual reports

Company staff

Jacksons Secretaries Limited

Role: Corporate Secretary

Appointed: 09 June 2008

Address: Newcastle Under Lyme, Staffordshire, ST5 1DS

Latest update: 12 April 2024

Darren T.

Role: Director

Appointed: 09 June 2008

Latest update: 12 April 2024

People with significant control

Darren T.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Darren T.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 18 March 2020
Account last made up date 31 March 2018
Confirmation statement next due date 05 June 2021
Confirmation statement last made up date 22 May 2020
Annual Accounts 23 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 23 December 2013
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 23 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 23 December 2015
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 29 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31/03/2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31/03/2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 20th, April 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
15
Company Age

Similar companies nearby

Closest companies