Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D. J. KELLY HOMES LIMITED
Company Information for

D. J. KELLY HOMES LIMITED

BANGLE FARM STONEY LANE, CHANTRY, FROME, SOMERSET, BA11 3LH,
Company Registration Number
02123235
Private Limited Company
Active

Company Overview

About D. J. Kelly Homes Ltd
D. J. KELLY HOMES LIMITED was founded on 1987-04-15 and has its registered office in Frome. The organisation's status is listed as "Active". D. J. Kelly Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
D. J. KELLY HOMES LIMITED
 
Legal Registered Office
BANGLE FARM STONEY LANE
CHANTRY
FROME
SOMERSET
BA11 3LH
Other companies in BA11
 
Filing Information
Company Number 02123235
Company ID Number 02123235
Date formed 1987-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 15:35:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D. J. KELLY HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D. J. KELLY HOMES LIMITED

Current Directors
Officer Role Date Appointed
DAMIAN JOHN KELLY
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE KELLY
Company Secretary 1990-12-31 2009-07-24
CLAIRE KELLY
Director 1990-12-31 2006-12-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAMIAN JOHN KELLY THE CEDARS RODDEN ROAD (MANAGEMENT) LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-15CONFIRMATION STATEMENT MADE ON 25/07/24, WITH NO UPDATES
2024-03-2531/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-09REGISTRATION OF A CHARGE / CHARGE CODE 021232350026
2024-02-09REGISTRATION OF A CHARGE / CHARGE CODE 021232350027
2024-02-01CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-08-08REGISTRATION OF A CHARGE / CHARGE CODE 021232350025
2023-04-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-09CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-04-2831/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 021232350023
2021-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021232350022
2021-04-28AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 021232350022
2020-06-25AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021232350021
2019-01-21AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 021232350021
2018-04-20AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-16AR0131/12/15 ANNUAL RETURN FULL LIST
2016-02-13AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-15AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-01AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-15AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-15AD02Register inspection address changed from The Barn, Bangle Farm Stoney Lane Chantry Frome Somerset BA11 3LH England
2014-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/14 FROM the Barn Bangle Farm Stoney Lane Chantry Frome Somerset BA11 3LH
2013-04-25AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-17AR0131/12/12 ANNUAL RETURN FULL LIST
2012-05-01AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-13AR0131/12/11 ANNUAL RETURN FULL LIST
2011-03-10AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-10AR0131/12/10 ANNUAL RETURN FULL LIST
2010-11-18MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
2010-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-05-05AA31/07/09 TOTAL EXEMPTION FULL
2010-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-02-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-02-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-02-10RES01ALTER ARTICLES 20/07/2009
2010-01-29AR0131/12/09 FULL LIST
2010-01-29AD02SAIL ADDRESS CREATED
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JOHN KELLY / 31/12/2009
2010-01-07MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:20
2010-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-07-24288bAPPOINTMENT TERMINATED SECRETARY CLAIRE KELLY
2009-06-02AA31/07/08 TOTAL EXEMPTION FULL
2009-01-29363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-12-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-12-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2008-11-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-09-23AA31/07/07 TOTAL EXEMPTION FULL
2008-08-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-01-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-16395PARTICULARS OF MORTGAGE/CHARGE
2007-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
2007-01-18363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-18288bDIRECTOR RESIGNED
2007-01-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/07
2006-11-16395PARTICULARS OF MORTGAGE/CHARGE
2006-11-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-04-28363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-03-01395PARTICULARS OF MORTGAGE/CHARGE
2005-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-02-21363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
2004-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH2002248 Active Licenced property: STONEY LANE BANGLE FARM CHANTRY FROME CHANTRY GB BA11 3LH.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D. J. KELLY HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL MORTGAGE 2009-12-23 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2008-11-27 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2008-08-20 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2007-10-16 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2007-08-15 Satisfied SVENSKA HANDELSBANKEN (PUBL)
LEGAL CHARGE 2006-11-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-11-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-02-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-06-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-12-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-12-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-10-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-08-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-06-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-01-19 Satisfied BARCLAYS BANK PLC.
FLOATING CHARGE 1992-03-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-03-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D. J. KELLY HOMES LIMITED

Intangible Assets
Patents
We have not found any records of D. J. KELLY HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D. J. KELLY HOMES LIMITED
Trademarks
We have not found any records of D. J. KELLY HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D. J. KELLY HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as D. J. KELLY HOMES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where D. J. KELLY HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D. J. KELLY HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D. J. KELLY HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.