D H DESIGN CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

D H DESIGN CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05997063

Incorporation date

13/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

5 Bourne Road, Bexley DA5 1LGCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2006)
dot icon19/01/2026
Micro company accounts made up to 2025-11-30
dot icon27/12/2025
Cessation of Daniel Hellewell as a person with significant control on 2025-11-19
dot icon27/12/2025
Notification of Daniel Hellewell as a person with significant control on 2025-12-27
dot icon08/12/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon25/11/2025
Registered office address changed from 18 Punch Croft New Ash Green Longfield DA3 8HP to 5 Bourne Road Bexley DA5 1LG on 2025-11-25
dot icon25/11/2025
Termination of appointment of Grahame Roy Oakes as a secretary on 2025-11-24
dot icon11/09/2025
Micro company accounts made up to 2024-11-30
dot icon01/05/2025
Appointment of Mr Ben Scotton as a director on 2025-05-01
dot icon16/12/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon19/08/2024
Micro company accounts made up to 2023-11-30
dot icon21/12/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon28/08/2023
Micro company accounts made up to 2022-11-30
dot icon27/12/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon09/01/2022
Confirmation statement made on 2021-11-13 with no updates
dot icon28/08/2021
Micro company accounts made up to 2020-11-30
dot icon27/01/2021
Confirmation statement made on 2020-11-13 with no updates
dot icon29/11/2020
Micro company accounts made up to 2019-11-30
dot icon16/12/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon29/08/2019
Micro company accounts made up to 2018-11-30
dot icon07/01/2019
Confirmation statement made on 2018-11-13 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon11/12/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/01/2017
Confirmation statement made on 2016-11-13 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/02/2015
Annual return made up to 2014-11-13 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon31/01/2014
Annual return made up to 2013-11-13 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon27/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon24/01/2012
Annual return made up to 2011-11-13 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon29/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon31/12/2009
Total exemption small company accounts made up to 2008-11-30
dot icon20/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon20/11/2009
Director's details changed for Daniel Hellewell on 2009-11-20
dot icon20/11/2009
Director's details changed for Lisa Jayne Hellewell on 2009-11-20
dot icon26/11/2008
Return made up to 13/11/08; full list of members
dot icon23/01/2008
Accounts for a dormant company made up to 2007-11-30
dot icon23/01/2008
Return made up to 13/11/07; full list of members
dot icon23/01/2008
Secretary resigned
dot icon22/06/2007
New secretary appointed
dot icon13/03/2007
New director appointed
dot icon13/03/2007
New secretary appointed
dot icon13/03/2007
New director appointed
dot icon13/03/2007
Secretary resigned
dot icon13/03/2007
Director resigned
dot icon13/11/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
17.39K
-
0.00
-
-
2022
6
30.74K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oakes, Grahame Roy
Secretary
13/11/2006 - 24/11/2025
14
Scotton, Ben
Director
01/05/2025 - Present
-
Hellewell, Lisa Jayne
Director
13/11/2006 - Present
-
Mr Daniel Hellewell
Director
13/11/2006 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D H DESIGN CONSULTANTS LIMITED

D H DESIGN CONSULTANTS LIMITED is an(a) Active company incorporated on 13/11/2006 with the registered office located at 5 Bourne Road, Bexley DA5 1LG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D H DESIGN CONSULTANTS LIMITED?

toggle

D H DESIGN CONSULTANTS LIMITED is currently Active. It was registered on 13/11/2006 .

Where is D H DESIGN CONSULTANTS LIMITED located?

toggle

D H DESIGN CONSULTANTS LIMITED is registered at 5 Bourne Road, Bexley DA5 1LG.

What does D H DESIGN CONSULTANTS LIMITED do?

toggle

D H DESIGN CONSULTANTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for D H DESIGN CONSULTANTS LIMITED?

toggle

The latest filing was on 19/01/2026: Micro company accounts made up to 2025-11-30.