Company NameDERE Street Homes Limited
DirectorsMarie Elizabeth McQuaid and Sean Francis McQuaid
Company StatusActive
Company Number05369404
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Marie Elizabeth McQuaid
NationalityBritish
StatusCurrent
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDere Street House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMrs Marie Elizabeth McQuaid
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2012(7 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDere Street House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Sean Francis McQuaid
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2017(12 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDere Street House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMr Michael Christopher Hogan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm House
Hedley Hill Farm
Cornsay Colliery
County Durham
DH7 9EX
Director NameMr Colin Geoffrey Woods
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm House
Hedley Hill Farm
Cornsay Colliery
County Durham
DH7 9EX
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMr John Stores
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(12 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 February 2024)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressDere Street House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF

Contact

Websitederestreethomes.co.uk
Email address[email protected]
Telephone0191 3736535
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressDere Street House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Built Up AreaBowburn
Address MatchesOver 20 other UK companies use this postal address

Shareholders

40 at £1Marie Elizabeth Mcquaid
40.00%
Ordinary
40 at £1Michael Christopher Hogan
40.00%
Ordinary
20 at £1Colin Geoffrey Woods
20.00%
Ordinary

Financials

Year2014
Net Worth£41,046
Cash£170,105
Current Liabilities£563,253

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

15 May 2017Delivered on: 15 May 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
3 April 2012Delivered on: 11 April 2012
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Right, title and interest in and to all deposits now and in the future credited to the account and in connection with the deposit.
Outstanding
3 July 2006Delivered on: 20 July 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 April 2024Confirmation statement made on 21 March 2024 with no updates (3 pages)
21 February 2024Termination of appointment of John Stores as a director on 21 February 2024 (1 page)
8 November 2023Change of details for Vb Turnbull Limited as a person with significant control on 8 November 2023 (2 pages)
8 November 2023Director's details changed for Mr Sean Francis Mcquaid on 8 November 2023 (2 pages)
29 September 2023Full accounts made up to 31 December 2022 (27 pages)
24 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (28 pages)
11 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
14 March 2022Registered office address changed from The Farm House Hedley Hill Farm Cornsay Colliery County Durham DH7 9EX to Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF on 14 March 2022 (1 page)
29 October 2021Full accounts made up to 31 December 2020 (27 pages)
19 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
8 December 2020Full accounts made up to 31 December 2019 (25 pages)
19 October 2020Director's details changed for Mrs Marie Elizabeth Mcquaid on 16 October 2020 (2 pages)
19 October 2020Director's details changed for Mr Sean Francis Mcquaid on 16 October 2020 (2 pages)
3 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 June 2018Termination of appointment of Colin Geoffrey Woods as a director on 31 May 2018 (1 page)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
21 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
15 January 2018Appointment of Mr John Stores as a director on 15 January 2018 (2 pages)
13 December 2017Termination of appointment of Michael Christopher Hogan as a director on 12 December 2017 (1 page)
13 December 2017Termination of appointment of Michael Christopher Hogan as a director on 12 December 2017 (1 page)
11 December 2017Appointment of Mr Sean Francis Mcquaid as a director on 11 December 2017 (2 pages)
11 December 2017Appointment of Mr Sean Francis Mcquaid as a director on 11 December 2017 (2 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 August 2017Satisfaction of charge 2 in full (1 page)
22 August 2017Satisfaction of charge 2 in full (1 page)
15 May 2017Registration of charge 053694040003, created on 15 May 2017 (20 pages)
15 May 2017Satisfaction of charge 1 in full (1 page)
15 May 2017Registration of charge 053694040003, created on 15 May 2017 (20 pages)
15 May 2017Satisfaction of charge 1 in full (1 page)
23 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 March 2016Director's details changed for Mr Michael Christopher Hogan on 22 March 2016 (2 pages)
22 March 2016Director's details changed for Mrs Marie Elizabeth Mcquaid on 22 March 2016 (2 pages)
22 March 2016Director's details changed for Mr Michael Christopher Hogan on 22 March 2016 (2 pages)
22 March 2016Director's details changed for Mr Colin Geoffrey Woods on 20 August 2013 (2 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Director's details changed for Mrs Marie Elizabeth Mcquaid on 22 March 2016 (2 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Director's details changed for Mr Colin Geoffrey Woods on 20 August 2013 (2 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
25 October 2012Appointment of Mrs Marie Elizabeth Mcquaid as a director (2 pages)
25 October 2012Appointment of Mrs Marie Elizabeth Mcquaid as a director (2 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 May 2010Secretary's details changed for Marie Elizabeth Mcquaid on 1 April 2010 (1 page)
4 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Colin Geoffrey Woods on 1 April 2010 (2 pages)
4 May 2010Secretary's details changed for Marie Elizabeth Mcquaid on 1 April 2010 (1 page)
4 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Colin Geoffrey Woods on 1 April 2010 (2 pages)
4 May 2010Secretary's details changed for Marie Elizabeth Mcquaid on 1 April 2010 (1 page)
4 May 2010Director's details changed for Colin Geoffrey Woods on 1 April 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 April 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
24 April 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
21 March 2009Return made up to 18/03/09; full list of members (10 pages)
21 March 2009Return made up to 18/03/09; full list of members (10 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 April 2008Return made up to 18/02/08; full list of members (7 pages)
8 April 2008Return made up to 18/02/08; full list of members (7 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 June 2007Return made up to 18/02/07; full list of members (7 pages)
22 June 2007Return made up to 18/02/07; full list of members (7 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 July 2006Particulars of mortgage/charge (4 pages)
20 July 2006Particulars of mortgage/charge (4 pages)
7 April 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 April 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 May 2005Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2005Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
13 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
7 March 2005Director resigned (1 page)
7 March 2005New secretary appointed (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005Registered office changed on 07/03/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
7 March 2005Registered office changed on 07/03/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005Director resigned (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005Secretary resigned (1 page)
18 February 2005Incorporation (17 pages)
18 February 2005Incorporation (17 pages)