Background WavePink WaveYellow Wave

DUCHY HOMES (HOLDINGS) LIMITED (10826280)

DUCHY HOMES (HOLDINGS) LIMITED (10826280) is an active UK company. incorporated on 20 June 2017. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DUCHY HOMES (HOLDINGS) LIMITED has been registered for 8 years. Current directors include BEST, Jarrod Colin, CLARE, Alexander Martin, FISH, Andrew Stuart and 2 others.

Company Number
10826280
Status
active
Type
ltd
Incorporated
20 June 2017
Age
8 years
Address
3125 Century Way, Leeds, LS15 8ZB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEST, Jarrod Colin, CLARE, Alexander Martin, FISH, Andrew Stuart, SHANN, David James, WHITAKER, Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUCHY HOMES (HOLDINGS) LIMITED

DUCHY HOMES (HOLDINGS) LIMITED is an active company incorporated on 20 June 2017 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DUCHY HOMES (HOLDINGS) LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10826280

LTD Company

Age

8 Years

Incorporated 20 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

3125 Century Way Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

Middleton House Westland Road Leeds LS11 5UH United Kingdom
From: 20 June 2017To: 29 February 2024
Timeline

10 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jun 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Funding Round
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Jul 17
Director Left
Jul 22
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

LUSH, Dominic Michael

Active
Century Way, LeedsLS15 8ZB
Secretary
Appointed 20 Jun 2017

BEST, Jarrod Colin

Active
Century Way, LeedsLS15 8ZB
Born January 1977
Director
Appointed 20 Jun 2017

CLARE, Alexander Martin

Active
Century Way, LeedsLS15 8ZB
Born July 1978
Director
Appointed 18 Jul 2017

FISH, Andrew Stuart

Active
Century Way, LeedsLS15 8ZB
Born October 1972
Director
Appointed 18 Jul 2017

SHANN, David James

Active
Century Way, LeedsLS15 8ZB
Born May 1973
Director
Appointed 20 Jun 2017

WHITAKER, Paul

Active
Century Way, LeedsLS15 8ZB
Born April 1968
Director
Appointed 20 Jun 2017

HEALEY, Paul Dyson

Resigned
Westland Road, LeedsLS11 5UH
Born January 1970
Director
Appointed 18 Jul 2017
Resigned 22 Jul 2022

Persons with significant control

4

1 Active
3 Ceased
Welton, BroughHU15 1NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jul 2017

Mr Jarrod Colin Best

Ceased
Westland Road, LeedsLS11 5UH
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2017
Ceased 18 Jul 2017

Mr David James Shann

Ceased
Westland Road, LeedsLS11 5UH
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2017
Ceased 18 Jul 2017

Mr Paul Whitaker

Ceased
Westland Road, LeedsLS11 5UH
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2017
Ceased 18 Jul 2017
Fundings
Financials
Latest Activities

Filing History

35

Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Resolution
28 July 2022
RESOLUTIONSResolutions
Memorandum Articles
27 July 2022
MAMA
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2022
AAAnnual Accounts
Accounts With Accounts Type Group
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
31 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
25 July 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
29 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
20 June 2017
NEWINCIncorporation