Background WavePink WaveYellow Wave

DISTINCTION HOMES LIMITED (09464735)

DISTINCTION HOMES LIMITED (09464735) is an active UK company. incorporated on 2 March 2015. with registered office in Worthing. The company operates in the Construction sector, engaged in development of building projects. DISTINCTION HOMES LIMITED has been registered for 11 years. Current directors include ELLIOTT, Clare Adrienne, ELLIOTT, Mark Andrew, LEACH, Julian Paul.

Company Number
09464735
Status
active
Type
ltd
Incorporated
2 March 2015
Age
11 years
Address
3 West Buildings, Worthing, BN11 3BS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ELLIOTT, Clare Adrienne, ELLIOTT, Mark Andrew, LEACH, Julian Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISTINCTION HOMES LIMITED

DISTINCTION HOMES LIMITED is an active company incorporated on 2 March 2015 with the registered office located in Worthing. The company operates in the Construction sector, specifically engaged in development of building projects. DISTINCTION HOMES LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09464735

LTD Company

Age

11 Years

Incorporated 2 March 2015

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 4 November 2025 (4 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

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

3 West Buildings Worthing, BN11 3BS,

Previous Addresses

44 Glentham Road London SW13 9JJ England
From: 18 June 2019To: 15 January 2024
Bishops Park House 25-29 Fulham High Street London SW6 3JH England
From: 21 March 2017To: 18 June 2019
Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR United Kingdom
From: 2 March 2015To: 21 March 2017
Timeline

6 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Mar 15
Funding Round
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ELLIOTT, Clare Adrienne

Active
West Buildings, WorthingBN11 3BS
Born September 1957
Director
Appointed 02 Mar 2015

ELLIOTT, Mark Andrew

Active
West Buildings, WorthingBN11 3BS
Born July 1957
Director
Appointed 02 Mar 2015

LEACH, Julian Paul

Active
West Buildings, WorthingBN11 3BS
Born February 1953
Director
Appointed 02 Mar 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 02 Mar 2015
Resigned 02 Mar 2015

Persons with significant control

2

Mr Mark Andrew Elliott

Active
West Buildings, WorthingBN11 3BS
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2017

Mr Julian Paul Leach

Active
West Buildings, WorthingBN11 3BS
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Capital Allotment Shares
3 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Incorporation Company
2 March 2015
NEWINCIncorporation