Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Dakota Homes Limited
Dakota Homes Limited is a liquidation company incorporated on 14 March 1997 with the registered office located in Birmingham, West Midlands. Dakota Homes Limited was registered 28 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
5 months ago
Company No
03333814
Private limited company
Age
28 years
Incorporated
14 March 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 October 2024
(1 year ago)
Next confirmation dated
21 October 2025
Was due on
4 November 2025
(12 days ago)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Jan 2025
(10 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(11 months remaining)
Learn more about Dakota Homes Limited
Contact
Update Details
Address
11th Floor 1 Temple Row
Birmingham
B2 5LG
Address changed on
28 May 2025
(5 months ago)
Previous address was
19 Maplewood Road Wilmslow SK9 2RY England
Companies in B2 5LG
Telephone
Unreported
Email
Unreported
Website
Dakotahomes.com.au
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Lisa Joanne Waterhouse
Director • Secretary • British • Lives in England • Born in Jul 1970
Roderick Ian Waterhouse
Director • British • Lives in England • Born in Jan 1961
Mr Roderick Ian Waterhouse
PSC • British • Lives in England • Born in Jan 1961
Mrs Lisa Joanne Waterhouse
PSC • British • Lives in England • Born in Jul 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period
31 Mar
⟶
31 Jan 2025
Traded for
10 months
Cash in Bank
£196.22K
Increased by £174.88K (+820%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£196.22K
Decreased by £228.12K (-54%)
Total Liabilities
-£16.1K
Decreased by £205.56K (-93%)
Net Assets
£180.12K
Decreased by £22.56K (-11%)
Debt Ratio (%)
8%
Decreased by 44.03% (-84%)
See 10 Year Full Financials
Latest Activity
Declaration of Solvency
5 Months Ago on 2 Jun 2025
Voluntary Liquidator Appointed
5 Months Ago on 2 Jun 2025
Registered Address Changed
5 Months Ago on 28 May 2025
Full Accounts Submitted
7 Months Ago on 17 Apr 2025
Charge Satisfied
7 Months Ago on 3 Apr 2025
Accounting Period Shortened
9 Months Ago on 6 Feb 2025
Charge Satisfied
12 Months Ago on 20 Nov 2024
Charge Satisfied
12 Months Ago on 20 Nov 2024
Charge Satisfied
12 Months Ago on 20 Nov 2024
Charge Satisfied
12 Months Ago on 20 Nov 2024
Get Alerts
Get Credit Report
Discover Dakota Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 2 Jun 2025
Appointment of a voluntary liquidator
Submitted on 2 Jun 2025
Declaration of solvency
Submitted on 2 Jun 2025
Registered office address changed from 19 Maplewood Road Wilmslow SK9 2RY England to 11th Floor 1 Temple Row Birmingham B2 5LG on 28 May 2025
Submitted on 28 May 2025
Total exemption full accounts made up to 31 January 2025
Submitted on 17 Apr 2025
Satisfaction of charge 033338140018 in full
Submitted on 3 Apr 2025
Previous accounting period shortened from 31 March 2025 to 31 January 2025
Submitted on 6 Feb 2025
Satisfaction of charge 6 in full
Submitted on 20 Nov 2024
Satisfaction of charge 17 in full
Submitted on 20 Nov 2024
Satisfaction of charge 14 in full
Submitted on 20 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs