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

DUCHY HOMES LIMITED

3125 CENTURY WAY, THORPE PARK, LEEDS, LS15 8ZB,
Company Registration Number
07852681
Private Limited Company
Active

Company Overview

About Duchy Homes Ltd
DUCHY HOMES LIMITED was founded on 2011-11-18 and has its registered office in Leeds. The organisation's status is listed as "Active". Duchy Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DUCHY HOMES LIMITED
 
Legal Registered Office
3125 CENTURY WAY
THORPE PARK
LEEDS
LS15 8ZB
Other companies in LS11
 
Filing Information
Company Number 07852681
Company ID Number 07852681
Date formed 2011-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB135603923  
Last Datalog update: 2024-03-06 23:16:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUCHY 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.
Companies with same name DUCHY HOMES LIMITED
The following companies were found which have the same name as DUCHY HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DUCHY HOMES (SCAWTHORPE) LIMITED MIDDLETON HOUSE WESTLAND ROAD LEEDS LS11 5UH Active - Proposal to Strike off Company formed on the 2013-08-05
DUCHY HOMES (PENISTONE) LIMITED MIDDLETON HOUSE WESTLAND ROAD LEEDS WEST YORKSHIRE LS11 5UH Active - Proposal to Strike off Company formed on the 2016-06-13
DUCHY HOMES (HUMSHAUGH) LIMITED 3125 CENTURY WAY THORPE PARK LEEDS LS15 8ZB Active Company formed on the 2016-10-06
DUCHY HOMES (HOLDINGS) LIMITED 3125 CENTURY WAY THORPE PARK LEEDS LS15 8ZB Active Company formed on the 2017-06-20
DUCHY HOMES (WALKINGTON) LIMITED 3125 Century Way Thorpe Park THORPE PARK Leeds LS15 8ZB Active - Proposal to Strike off Company formed on the 2018-12-24
DUCHY HOMES (ELWICK) LIMITED 3125 CENTURY WAY THORPE PARK LEEDS LS15 8ZB Active Company formed on the 2018-12-19
DUCHY HOMES (NORTH CAVE) LIMITED 3125 CENTURY WAY THORPE PARK LEEDS LS15 8ZB Active Company formed on the 2019-01-10
DUCHY HOMES (WINTERLEY) LIMITED 3125 CENTURY WAY THORPE PARK LEEDS LS15 8ZB Active Company formed on the 2019-03-30
DUCHY HOMES (BOWGREAVE) LIMITED 3125 CENTURY WAY THORPE PARK LEEDS LS15 8ZB Active Company formed on the 2019-03-30
DUCHY HOMES (MICKLEFIELD) LIMITED 3125 CENTURY WAY THORPE PARK LEEDS LS15 8ZB Active Company formed on the 2020-11-15
DUCHY HOMES (CHAPELGARTH) LIMITED 3125 CENTURY WAY THORPE PARK LEEDS LS15 8ZB Active Company formed on the 2020-12-24
DUCHY HOMES (RGI) LIMITED PARK HOUSE WESTLAND ROAD LEEDS WEST YORKSHIRE LS11 5UH Active - Proposal to Strike off Company formed on the 2021-11-01
DUCHY HOMES (GREAT ECCLESTON) LIMITED 3125 CENTURY WAY THORPE PARK LEEDS LS15 8ZB Active Company formed on the 2022-01-31
DUCHY HOMES (WILLERBY) LIMITED 3125 CENTURY WAY THORPE PARK LEEDS LS15 8ZB Active Company formed on the 2022-05-27
DUCHY HOMES (GREEN LANE) LIMITED 3125 CENTURY WAY THORPE PARK LEEDS LS15 8ZB Active Company formed on the 2022-05-24
DUCHY HOMES (WINTERLEY 2) LIMITED 3125 CENTURY WAY THORPE PARK LEEDS LS15 8ZB Active Company formed on the 2022-05-27
DUCHY HOMES (WYNYARD) LIMITED 3125 CENTURY WAY THORPE PARK LEEDS LS15 8ZB Active Company formed on the 2023-04-15

Company Officers of DUCHY HOMES LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC MICHAEL LUSH
Company Secretary 2016-09-20
JOHN GRAHAM BARNES
Director 2018-05-14
JAMES CROPPER
Director 2011-12-05
STEVEN EDWARD HIRD
Director 2017-11-16
NEIL ANDREW WADDINGTON
Director 2018-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JONES
Director 2017-11-16 2018-06-27
IAN HONEYBILL
Director 2016-04-19 2018-05-14
AIDAN JACKSON HAMILTON
Director 2015-02-01 2018-04-05
JARROD COLIN BEST
Director 2011-12-05 2017-11-16
DAVID JAMES SHANN
Director 2011-12-05 2017-11-16
DAVID JAMES SHANN
Company Secretary 2011-12-05 2016-09-20
A G SECRETARIAL LIMITED
Company Secretary 2011-11-18 2011-12-05
A G SECRETARIAL LIMITED
Director 2011-11-18 2011-12-05
ROGER HART
Director 2011-11-18 2011-12-05
INHOCO FORMATIONS LIMITED
Director 2011-11-18 2011-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GRAHAM BARNES DUCHY HOMES (HUMSHAUGH) LIMITED Director 2018-05-17 CURRENT 2016-10-06 Active
JAMES CROPPER ROSEBERRY PARK (HESSLE) MANAGEMENT COMPANY LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
JAMES CROPPER THE INGS (WETHERBY) MANAGEMENT COMPANY LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
JAMES CROPPER WHITE LODGE (SWANLAND) MANAGEMENT COMPANY LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
JAMES CROPPER HIGH GABLES (RANSKILL) MANAGEMENT COMPANY LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
JAMES CROPPER WATERMILL GARDENS (PENISTONE) MANAGEMENT COMPANY LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
JAMES CROPPER TOWER GARDENS (SCAWTHORPE) MANAGEMENT COMPANY LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active
JAMES CROPPER DUCHY HOMES (HUMSHAUGH) LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
JAMES CROPPER DUCHY HOMES (PENISTONE) LIMITED Director 2016-06-13 CURRENT 2016-06-13 Active - Proposal to Strike off
JAMES CROPPER DUCHY HOMES (SCAWTHORPE) LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active - Proposal to Strike off
JAMES CROPPER MIDDCO 3 LIMITED Director 2012-10-08 CURRENT 2012-10-08 Active - Proposal to Strike off
JAMES CROPPER MIDDCO 7 LIMITED Director 2012-10-08 CURRENT 2012-10-08 Active - Proposal to Strike off
JAMES CROPPER MIDDCO 5 LIMITED Director 2012-10-08 CURRENT 2012-10-08 Active - Proposal to Strike off
JAMES CROPPER MIDDCO 4 LIMITED Director 2012-08-08 CURRENT 2012-07-27 Active - Proposal to Strike off
STEVEN EDWARD HIRD GRAND UNION HOMES LIMITED Director 2017-04-26 CURRENT 2015-12-22 Active
STEVEN EDWARD HIRD EDWARD THOMAS INTERIORS LIMITED Director 2015-09-22 CURRENT 2015-09-11 Active
STEVEN EDWARD HIRD EDWARD THOMAS PROPERTY LIMITED Director 2008-12-10 CURRENT 2008-12-10 Active
NEIL ANDREW WADDINGTON THE PADDOCK MANAGEMENT COMPANY (MILTON GREEN) LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active

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
2024-02-28DIRECTOR APPOINTED MR CRAIG POPPLEWELL
2024-02-28APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM BARNES
2024-02-28REGISTERED OFFICE CHANGED ON 28/02/24 FROM Middleton House Westland Road Leeds West Yorkshire LS11 5UH
2024-02-28Director's details changed for Mr Mark Alistair Aylward on 2024-02-28
2024-02-28SECRETARY'S DETAILS CHNAGED FOR MR MARK ALISTAIR AYLWARD on 2024-02-28
2024-02-28REGISTERED OFFICE CHANGED ON 28/02/24 FROM 3125 Thorpe Park Leeds LS15 8ZB England
2023-11-29REGISTRATION OF A CHARGE / CHARGE CODE 078526810019
2023-11-22CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES
2023-10-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078526810016
2023-04-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-03-01REGISTRATION OF A CHARGE / CHARGE CODE 078526810017
2023-03-01REGISTRATION OF A CHARGE / CHARGE CODE 078526810018
2022-11-18CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078526810011
2022-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078526810013
2022-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078526810013
2022-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 078526810016
2022-04-07CH01Director's details changed for Mr John Graham Barnes on 2022-04-07
2022-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078526810012
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078526810012
2022-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078526810012
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 078526810013
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-08-04AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-07-27AP03Appointment of Mr Mark Alistair Aylward as company secretary on 2020-07-27
2020-07-27AP01DIRECTOR APPOINTED MR MARK ALISTAIR AYLWARD
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARCHANT
2020-07-27TM02Termination of appointment of William Marchant on 2020-07-27
2020-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 078526810012
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES BOWMAN
2019-10-03TM02Termination of appointment of David Charles Bowman on 2019-09-06
2019-10-03AP03Appointment of Mr William Marchant as company secretary on 2019-09-06
2019-10-03AP01DIRECTOR APPOINTED MR WILLIAM MARCHANT
2019-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-17MR05
2019-05-20AP01DIRECTOR APPOINTED MR DAVID CHARLES BOWMAN
2019-04-10AP03Appointment of Mr David Charles Bowman as company secretary on 2019-04-10
2019-04-10TM02Termination of appointment of Dominic Michael Lush on 2019-04-10
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW WADDINGTON
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 078526810011
2018-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2018-05-14AP01DIRECTOR APPOINTED MR NEIL ANDREW WADDINGTON
2018-05-14AP01DIRECTOR APPOINTED MR JOHN GRAHAM BARNES
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN HONEYBILL
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN JACKSON HAMILTON
2018-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078526810005
2018-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078526810001
2018-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078526810010
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-11-16AP01DIRECTOR APPOINTED MR DAVID JONES
2017-11-16AP01DIRECTOR APPOINTED MR STEVEN EDWARD HIRD
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHANN
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JARROD BEST
2017-09-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUCHY HOMES (HOLDINGS) LIMITED
2017-09-04PSC07CESSATION OF PAUL WHITAKER AS A PSC
2017-09-04PSC07CESSATION OF DAVID JAMES SHANN AS A PSC
2017-09-04PSC07CESSATION OF JARROD COLIN BEST AS A PSC
2017-07-25RES01ADOPT ARTICLES 18/07/2017
2017-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078526810008
2017-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078526810009
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078526810007
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078526810006
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078526810004
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078526810003
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078526810003
2016-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 078526810010
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 846
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-09-22AP03SECRETARY APPOINTED MR DOMINIC MICHAEL LUSH
2016-09-22TM02APPOINTMENT TERMINATED, SECRETARY DAVID SHANN
2016-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-20AP01DIRECTOR APPOINTED MR IAN HONEYBILL
2016-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078526810002
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 846
2015-11-24AR0118/11/15 FULL LIST
2015-10-21SH0622/09/15 STATEMENT OF CAPITAL GBP 846
2015-10-21SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-01ANNOTATIONOther
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 078526810009
2015-05-13AA31/12/14 TOTAL EXEMPTION FULL
2015-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 078526810008
2015-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 078526810006
2015-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 078526810007
2015-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 078526810005
2015-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 078526810004
2015-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 078526810003
2015-02-26AP01DIRECTOR APPOINTED MR AIDAN JACKSON HAMILTON
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-05AR0118/11/14 FULL LIST
2014-04-29AA31/12/13 TOTAL EXEMPTION FULL
2014-04-09ANNOTATIONClarification
2014-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 078526810002
2014-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 078526810001
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-18AR0118/11/13 FULL LIST
2013-08-13AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-29AR0118/11/12 FULL LIST
2012-03-29AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2012-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM
2012-03-29TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2012-03-29AP03SECRETARY APPOINTED DAVID JAMES SHANN
2012-03-29AP01DIRECTOR APPOINTED MR DAVID JAMES SHANN
2012-03-29AP01DIRECTOR APPOINTED JAMES CROPPER
2012-03-29AP01DIRECTOR APPOINTED MR JARROD COLIN BEST
2012-03-29SH0123/03/12 STATEMENT OF CAPITAL GBP 1000
2011-11-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
We could not find any licences issued to DUCHY HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 DUCHY HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-12 Outstanding HSBC TRUST COMPANY (UK) LIMITED
2015-08-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2015-04-10 Satisfied GMI CONSTRUCTION HOLINGS PLC
2015-04-09 Satisfied BARCLAYS BANK PLC
2015-04-09 Satisfied BARCLAYS BANK PLC
2015-04-09 Outstanding BARCLAYS BANK PLC
2015-04-09 Satisfied BARCLAYS BANK PLC
2015-04-09 Satisfied BARCLAYS BANK PLC
2014-04-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-04-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 DUCHY HOMES LIMITED

Intangible Assets
Patents
We have not found any records of DUCHY HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUCHY HOMES LIMITED
Trademarks
We have not found any records of DUCHY HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUCHY 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 DUCHY 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 DUCHY 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 DUCHY 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 DUCHY 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.