DANSON HOMES LIMITED

Active Ruislip

Development of building projects

1 employees website.com
Development of building projects
D

DANSON HOMES LIMITED

Development of building projects

Founded 12 Oct 1992 Active Ruislip, United Kingdom 1 employees website.com
Development of building projects
Accounts Submitted 30 Aug 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 20 Jan 2026 Next due 28 Jan 2027 8 months remaining
Net assets £-325K £414 2024 year on year
Total assets £1M £16K 2024 year on year
Total Liabilities £1M £17K 2024 year on year
Charges 14
1 outstanding 13 satisfied

Contact & Details

Contact

Registered Address

College House C/O Asml 17 King Edwards Road Ruislip Middlesex HA4 7AE United Kingdom

Full company profile for DANSON HOMES LIMITED (02756450), an active company based in Ruislip, United Kingdom. Incorporated 12 Oct 1992. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

-£325.28k

Decreased by £414.00 (-0%)

Total Liabilities

£1.43M

Increased by £16.53k (+1%)

Turnover

N/A

Employees

1

Debt Ratio

129%

Decreased by 1 (-1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

John Michael Power
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

John Michael Power

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1936
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding 13 satisfied

Properties

Properties

4 freehold 4 total
AddressTenurePrice PaidDate Added
7 St Peters Green, Pirton Road, Holwell and Garage NORTH HERTFORDSHIRE
Freehold-4 Jul 2003
8 St Peters Green, Pirton Road, Holwell, (SG5 3SW) NORTH HERTFORDSHIRE
Freehold-4 Jul 2003
9 St Peters Green, Pirton Road, Holwell, Hitchin NORTH HERTFORDSHIRE
Freehold-4 Jul 2003
1 St Peters Green, Pirton Road, Holwell and parking spaces, (SG5 3SW) NORTH HERTFORDSHIRE
Freehold£60,0002 Jul 2003
7 St Peters Green, Pirton Road, Holwell and Garage
Freehold
Added 4 Jul 2003
District NORTH HERTFORDSHIRE
8 St Peters Green, Pirton Road, Holwell, (SG5 3SW)
Freehold
Added 4 Jul 2003
District NORTH HERTFORDSHIRE
9 St Peters Green, Pirton Road, Holwell, Hitchin
Freehold
Added 4 Jul 2003
District NORTH HERTFORDSHIRE
1 St Peters Green, Pirton Road, Holwell and parking spaces, (SG5 3SW)
Freehold £60,000
Added 2 Jul 2003
District NORTH HERTFORDSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
20 Jan 2026Confirmation StatementConfirmation statement made on 14 Jan 2026 with no updates
19 Dec 2025OfficersChange to director Mr John Michael Power on 9 Jun 2025
19 Dec 2025Persons With Significant ControlChange to Mr John Michael Power as a person with significant control on 9 Jun 2025
30 Aug 2025AccountsAnnual accounts made up to 31 Dec 2024
15 Jun 2025AddressChange Registered Office Address Company With Date Old Address New Address
20 Jan 2026 Confirmation Statement

Confirmation statement made on 14 Jan 2026 with no updates

19 Dec 2025 Officers

Change to director Mr John Michael Power on 9 Jun 2025

19 Dec 2025 Persons With Significant Control

Change to Mr John Michael Power as a person with significant control on 9 Jun 2025

30 Aug 2025 Accounts

Annual accounts made up to 31 Dec 2024

15 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 14 Jan 2026 with no updates

3 months ago on 20 Jan 2026

Change to director Mr John Michael Power on 9 Jun 2025

4 months ago on 19 Dec 2025

Change to Mr John Michael Power as a person with significant control on 9 Jun 2025

4 months ago on 19 Dec 2025

Annual accounts made up to 31 Dec 2024

8 months ago on 30 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

11 months ago on 15 Jun 2025