Background WavePink WaveYellow Wave

SOUTHBANK HOMES (YORKSHIRE) LTD (10964649)

SOUTHBANK HOMES (YORKSHIRE) LTD (10964649) is an active UK company. incorporated on 14 September 2017. with registered office in York. The company operates in the Construction sector, engaged in construction of domestic buildings. SOUTHBANK HOMES (YORKSHIRE) LTD has been registered for 8 years. Current directors include VINCENT, Lee James.

Company Number
10964649
Status
active
Type
ltd
Incorporated
14 September 2017
Age
8 years
Address
12 Sim Balk Lane, York, YO23 2BD
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
VINCENT, Lee James
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHBANK HOMES (YORKSHIRE) LTD

SOUTHBANK HOMES (YORKSHIRE) LTD is an active company incorporated on 14 September 2017 with the registered office located in York. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. SOUTHBANK HOMES (YORKSHIRE) LTD was registered 8 years ago.(SIC: 41202)

Status

active

Active since 8 years ago

Company No

10964649

LTD Company

Age

8 Years

Incorporated 14 September 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

DAPA HOLDINGS LTD
From: 14 September 2017To: 23 December 2021
Contact
Address

12 Sim Balk Lane Bishopthorpe York, YO23 2BD,

Previous Addresses

3 Monks Cross Drive Huntington York YO32 9GZ United Kingdom
From: 14 September 2017To: 18 December 2019
Timeline

11 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Dec 19
Director Joined
Dec 19
New Owner
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Owner Exit
Jun 21
Director Left
Jun 21
Loan Secured
Oct 21
Loan Secured
Oct 21
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

VINCENT, Lee James

Active
Sim Balk Lane, YorkYO23 2BD
Born December 1978
Director
Appointed 17 Dec 2019

BROWN, Neil Thomas

Resigned
Sim Balk Lane, YorkYO23 2BD
Born March 1975
Director
Appointed 17 Dec 2019
Resigned 28 Jun 2021

TODD, Damion Matthew

Resigned
Sim Balk Lane, YorkYO23 2BD
Born May 1977
Director
Appointed 14 Sept 2017
Resigned 10 Mar 2021

Persons with significant control

3

1 Active
2 Ceased

Neil Thomas Brown

Ceased
Sim Balk Lane, YorkYO23 2BD
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Mar 2021
Ceased 28 Jun 2021

Mr Lee James Vincent

Active
Sim Balk Lane, YorkYO23 2BD
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2021

Mr Damion Matthew Todd

Ceased
Sim Balk Lane, YorkYO23 2BD
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Sept 2017
Ceased 10 Mar 2021
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2022
PSC04Change of PSC Details
Certificate Change Of Name Company
23 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
23 December 2021
NM06NM06
Resolution
23 December 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2021
CH01Change of Director Details
Resolution
15 November 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 June 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 August 2019
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
13 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Incorporation Company
14 September 2017
NEWINCIncorporation