Background WavePink WaveYellow Wave

DREPHER HOMES LIMITED (08884433)

DREPHER HOMES LIMITED (08884433) is an active UK company. incorporated on 10 February 2014. with registered office in Northampton. The company operates in the Construction sector, engaged in construction of domestic buildings. DREPHER HOMES LIMITED has been registered for 12 years. Current directors include DROWN, Jonathan James William, HEPHER, Simon Anthony, HEPHER, Susan Mary.

Company Number
08884433
Status
active
Type
ltd
Incorporated
10 February 2014
Age
12 years
Address
The Old Mill Blisworth Hill Farm, Northampton, NN7 3DB
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
DROWN, Jonathan James William, HEPHER, Simon Anthony, HEPHER, Susan Mary
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DREPHER HOMES LIMITED

DREPHER HOMES LIMITED is an active company incorporated on 10 February 2014 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. DREPHER HOMES LIMITED was registered 12 years ago.(SIC: 41202)

Status

active

Active since 12 years ago

Company No

08884433

LTD Company

Age

12 Years

Incorporated 10 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

29 days overdue

Last Filed

Made up to 10 February 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 24 February 2026
For period ending 10 February 2026
Contact
Address

The Old Mill Blisworth Hill Farm Stoke Road, Blisworth Northampton, NN7 3DB,

Previous Addresses

6 Hazelwood Road Northampton NN1 1LW
From: 10 February 2014To: 16 August 2017
Timeline

2 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Owner Exit
Dec 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

DROWN, Jonathan James William

Active
Port Road, NorthamptonNN5 6NL
Born June 1965
Director
Appointed 10 Feb 2014

HEPHER, Simon Anthony

Active
Spartan Close, NorthamptonNN4 6JW
Born June 1977
Director
Appointed 10 Feb 2014

HEPHER, Susan Mary

Active
Spartan Close, NorthamptonNN4 6JW
Born February 1979
Director
Appointed 10 Feb 2014

Persons with significant control

3

2 Active
1 Ceased

Mrs Susan Mary Hepher

Ceased
Wootton, NorthamptonNN4 6JW
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Sept 2024

Mr Simon Anthony Hepher

Active
Spartan Close, NorthamptonNN4 6JW
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Jonathan James William Drown

Active
NorthamptonNN5 6NL
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Incorporation Company
10 February 2014
NEWINCIncorporation