Company NameDe Novo Dwellings Ltd
DirectorsStephen Laurance Williamson and Vincent Lamberts
Company StatusActive
Company Number12163714
CategoryPrivate Limited Company
Incorporation Date19 August 2019(4 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Laurance Williamson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19/21 Swan Street
West Malling
Kent
ME19 6JU
Director NameMr Vincent Lamberts
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityDutch
StatusCurrent
Appointed19 February 2020(6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19/21 Swan Street
West Malling
Kent
ME19 6JU

Location

Registered AddressVigeo Property Hub Unit 2
1-3 Waverley Terrace
Sunderland
Durham
SR4 6TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardPallion
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

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

Charges

22 December 2022Delivered on: 12 January 2023
Persons entitled: Stephen Laurance Williamson and Vincent Lamberts and Ssas Reviews Limited as Trustees of the De Novo Life

Classification: A registered charge
Particulars: 11 fallowfield terrace south hetton durham DH6 2SQ t/no DU60286.
Outstanding
21 December 2022Delivered on: 23 December 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 267 maple street ashington northumberland t/no ND47374.
Outstanding
17 October 2022Delivered on: 18 October 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 44 gordon terrace ferryhill DL17 8AU.
Outstanding

Filing History

17 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
2 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
12 January 2023Registration of charge 121637140003, created on 22 December 2022 (30 pages)
23 December 2022Registration of charge 121637140002, created on 21 December 2022 (6 pages)
18 October 2022Registration of charge 121637140001, created on 17 October 2022 (4 pages)
14 October 2022Director's details changed for Mr Stephen Laurance Williamson on 1 October 2022 (2 pages)
14 October 2022Director's details changed for Mr Vincent Lamberts on 1 October 2022 (2 pages)
8 October 2022Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU United Kingdom to Vigeo Property Hub Unit 2 1-3 Waverley Terrace Sunderland Durham SR4 6TA on 8 October 2022 (1 page)
8 October 2022Change of details for Mr Stephen Laurance Williamson as a person with significant control on 8 October 2022 (2 pages)
8 October 2022Change of details for Mr Vincent Lamberts as a person with significant control on 8 October 2022 (2 pages)
3 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 March 2022Confirmation statement made on 21 March 2022 with updates (5 pages)
22 June 2021Confirmation statement made on 18 June 2021 with updates (5 pages)
24 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
18 June 2020Registered office address changed from 4 Tew Road Roade Northamptonshire NN7 2LG United Kingdom to 19/21 Swan Street West Malling Kent ME19 6JU on 18 June 2020 (1 page)
18 June 2020Confirmation statement made on 18 June 2020 with updates (3 pages)
18 June 2020Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
18 June 2020Director's details changed for Mr Vincent Lamberts on 18 June 2020 (2 pages)
18 June 2020Change of details for Mr Stephen Laurance Williamson as a person with significant control on 18 June 2020 (2 pages)
18 June 2020Director's details changed for Mr Stephen Laurance Williamson on 18 June 2020 (2 pages)
18 June 2020Change of details for Mr Vincent Lamberts as a person with significant control on 18 June 2020 (2 pages)
16 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
9 June 2020Previous accounting period shortened from 31 August 2020 to 30 September 2019 (1 page)
21 February 2020Appointment of Mr Vincent Lamberts as a director on 19 February 2020 (2 pages)
19 August 2019Incorporation
Statement of capital on 2019-08-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)