Background WavePink WaveYellow Wave

DL HOMES LIMITED (04321451)

DL HOMES LIMITED (04321451) is an active UK company. incorporated on 13 November 2001. with registered office in Blandford. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. DL HOMES LIMITED has been registered for 24 years. Current directors include JONES, Caroline.

Company Number
04321451
Status
active
Type
ltd
Incorporated
13 November 2001
Age
24 years
Address
Valley View Farm Winterborne, Blandford, DT11 0NN
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
JONES, Caroline
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DL HOMES LIMITED

DL HOMES LIMITED is an active company incorporated on 13 November 2001 with the registered office located in Blandford. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. DL HOMES LIMITED was registered 24 years ago.(SIC: 68201)

Status

active

Active since 24 years ago

Company No

04321451

LTD Company

Age

24 Years

Incorporated 13 November 2001

Size

N/A

Accounts

ARD: 13/12

Up to Date

4 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 13 September 2026
Period: 1 March 2025 - 13 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

MICHAEL PARKER HOMES (SOUTH WEST) LTD.
From: 13 November 2001To: 22 December 2009
Contact
Address

Valley View Farm Winterborne Stickland Blandford, DT11 0NN,

Previous Addresses

Bourne House, Blandford Hill Winterborne Whitechurch Blandford Dorset DT11 0AE
From: 13 November 2001To: 22 December 2009
Timeline

11 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Nov 09
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Loan Cleared
May 13
Director Joined
Nov 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Left
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JONES, Caroline

Active
Valley View Farm, Winterborne Stickland BlandfordDT11 0NN
Secretary
Appointed 19 Nov 2009

JONES, Caroline

Active
Winterborne, BlandfordDT11 0NN
Born February 1972
Director
Appointed 24 Nov 2022

LEE, Eric Anthony

Resigned
Nutbrook House, WimborneBH21 4BP
Secretary
Appointed 01 Nov 2007
Resigned 28 Aug 2009

PARKER, Marilyn Rae

Resigned
192 Church Street, Sturminster MarshallBH21 4BU
Secretary
Appointed 13 Nov 2001
Resigned 01 Nov 2007

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 13 Nov 2001
Resigned 13 Nov 2001

DALZIEL, Graham John

Resigned
Dunbury Lane, Blandford ForumDT11 0NN
Born June 1945
Director
Appointed 24 Aug 2009
Resigned 13 Dec 2025

PARKER, Michael Anthony

Resigned
Parkis House, Sturminster MarshallBH21 4BU
Born June 1944
Director
Appointed 13 Nov 2001
Resigned 26 Oct 2009

Persons with significant control

1

Mr Graham John Dalziel

Active
Winterborne, BlandfordDT11 0NN
Born June 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Change Account Reference Date Company Previous Shortened
10 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 January 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
4 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 May 2013
MR01Registration of a Charge
Legacy
8 March 2013
MG02MG02
Legacy
8 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Legacy
5 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Certificate Change Of Name Company
22 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 December 2009
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
22 December 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
6 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
2 July 2009
225Change of Accounting Reference Date
Legacy
9 January 2009
395Particulars of Mortgage or Charge
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
3 December 2007
288cChange of Particulars
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 April 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Legacy
9 August 2006
395Particulars of Mortgage or Charge
Legacy
9 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 March 2005
AAAnnual Accounts
Legacy
7 January 2005
395Particulars of Mortgage or Charge
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 August 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Resolution
24 September 2003
RESOLUTIONSResolutions
Resolution
24 September 2003
RESOLUTIONSResolutions
Resolution
24 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 September 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
30 November 2002
225Change of Accounting Reference Date
Legacy
12 December 2001
88(2)R88(2)R
Legacy
21 November 2001
288bResignation of Director or Secretary
Incorporation Company
13 November 2001
NEWINCIncorporation