D.H.H. PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

D.H.H. PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06069527

Incorporation date

26/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bartington Hall Warrington Road, Bartington, Northwich CW8 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2007)
dot icon07/04/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/11/2025
Registration of charge 060695270006, created on 2025-11-12
dot icon28/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/11/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon19/05/2023
Registered office address changed from 5 Hollow Oak Lane Cuddington Northwich CW8 2XN England to Bartington Hall Warrington Road Bartington Northwich CW8 4QU on 2023-05-19
dot icon19/05/2023
Change of details for Mr Michael Peter Lancaster as a person with significant control on 2023-05-19
dot icon19/05/2023
Director's details changed for Mr Michael Peter Lancaster on 2023-05-19
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2022
Compulsory strike-off action has been discontinued
dot icon28/11/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon03/06/2020
Registered office address changed from 5 Hollow Oak Lane Hollow Oak Lane Cuddington Northwich CW8 2XN England to 5 Hollow Oak Lane Cuddington Northwich CW8 2XN on 2020-06-03
dot icon03/06/2020
Registered office address changed from 98 Middlewich Road Northwich Cheshire CW9 7DA England to 5 Hollow Oak Lane Hollow Oak Lane Cuddington Northwich CW8 2XN on 2020-06-03
dot icon06/03/2020
Change of details for Mr Michael Peter Lancaster as a person with significant control on 2018-01-04
dot icon06/03/2020
Confirmation statement made on 2020-01-26 with updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon28/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon31/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon22/06/2018
Satisfaction of charge 1 in full
dot icon22/06/2018
Satisfaction of charge 3 in full
dot icon03/06/2018
Director's details changed for Mr Michael Peter Lancaster on 2018-06-03
dot icon03/06/2018
Registered office address changed from C/O Morris Gregory Unit 10 -12 County End Business Centre, Jackson Street Springhead Oldham Greater Manchester OL4 4TZ to 98 Middlewich Road Northwich Cheshire CW9 7DA on 2018-06-03
dot icon16/04/2018
Total exemption full accounts made up to 2017-03-31
dot icon01/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon18/01/2018
Appointment of Mr Michael Peter Lancaster as a secretary on 2018-01-04
dot icon18/01/2018
Cessation of Susan Jane Lancaster as a person with significant control on 2018-01-04
dot icon18/01/2018
Cessation of Roger Lancaster as a person with significant control on 2018-01-04
dot icon18/01/2018
Termination of appointment of Roger Lancaster as a director on 2018-01-04
dot icon18/01/2018
Termination of appointment of Susan Jane Lancaster as a director on 2018-01-04
dot icon18/01/2018
Termination of appointment of Roger Lancaster as a secretary on 2018-01-04
dot icon09/03/2017
Confirmation statement made on 2017-01-26 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon18/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/03/2015
Registered office address changed from 27-29 Old Market Wisbech Cambridgeshire PE13 1NE to C/O Morris Gregory Unit 10 -12 County End Business Centre, Jackson Street Springhead Oldham Greater Manchester OL4 4TZ on 2015-03-05
dot icon21/02/2014
Director's details changed for Michael Lancaster on 2013-01-26
dot icon19/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/02/2012
Registered office address changed from 16 North Street Wisbech Cambridgeshire PE13 1NE on 2012-02-17
dot icon01/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon08/03/2010
Director's details changed for Susan Jane Lancaster on 2010-01-26
dot icon08/03/2010
Director's details changed for Michael Lancaster on 2010-01-26
dot icon08/03/2010
Director's details changed for Roger Lancaster on 2010-01-26
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/12/2009
Director's details changed for Roger Lancaster on 2009-12-13
dot icon18/12/2009
Director's details changed for Susan Jane Lancaster on 2009-12-13
dot icon18/02/2009
Return made up to 26/01/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/02/2008
Particulars of a mortgage or charge / charge no: 5
dot icon20/02/2008
Declaration of satisfaction of mortgage/charge
dot icon05/02/2008
Return made up to 26/01/08; full list of members
dot icon05/02/2008
Location of debenture register
dot icon05/02/2008
Location of register of members
dot icon05/02/2008
Registered office changed on 05/02/08 from: c/o wheeler & co, 16 north street, wisbech cambridgeshire PE13 1NE
dot icon10/01/2008
Ad 14/12/07--------- £ si 50@1=50 £ ic 199/249
dot icon20/12/2007
Declaration of satisfaction of mortgage/charge
dot icon03/10/2007
Particulars of mortgage/charge
dot icon04/08/2007
Particulars of mortgage/charge
dot icon27/06/2007
Particulars of mortgage/charge
dot icon22/05/2007
New director appointed
dot icon21/05/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon21/05/2007
Ad 18/04/07--------- £ si 99@1=99 £ ic 100/199
dot icon21/05/2007
Ad 18/04/07--------- £ si 99@1=99 £ ic 1/100
dot icon11/05/2007
Particulars of mortgage/charge
dot icon22/02/2007
New secretary appointed;new director appointed
dot icon22/02/2007
New director appointed
dot icon22/02/2007
Secretary resigned
dot icon22/02/2007
Director resigned
dot icon26/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+110.35 % *

* during past year

Cash in Bank

£1,382.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.17K
-
0.00
13.00
-
2022
1
13.73K
-
0.00
657.00
-
2023
1
9.63K
-
0.00
1.38K
-
2023
1
9.63K
-
0.00
1.38K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

9.63K £Descended-29.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.38K £Ascended110.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lancaster, Roger
Director
26/01/2007 - 04/01/2018
4
WATERLOW SECRETARIES LIMITED
Nominee Secretary
26/01/2007 - 26/01/2007
38039
WATERLOW NOMINEES LIMITED
Nominee Director
26/01/2007 - 26/01/2007
36021
Lancaster, Susan Jane
Director
26/01/2007 - 04/01/2018
1
Lancaster, Michael Peter
Director
01/04/2007 - Present
25

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About D.H.H. PROPERTY INVESTMENTS LIMITED

D.H.H. PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 26/01/2007 with the registered office located at Bartington Hall Warrington Road, Bartington, Northwich CW8 4QU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of D.H.H. PROPERTY INVESTMENTS LIMITED?

toggle

D.H.H. PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 26/01/2007 .

Where is D.H.H. PROPERTY INVESTMENTS LIMITED located?

toggle

D.H.H. PROPERTY INVESTMENTS LIMITED is registered at Bartington Hall Warrington Road, Bartington, Northwich CW8 4QU.

What does D.H.H. PROPERTY INVESTMENTS LIMITED do?

toggle

D.H.H. PROPERTY INVESTMENTS LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

How many employees does D.H.H. PROPERTY INVESTMENTS LIMITED have?

toggle

D.H.H. PROPERTY INVESTMENTS LIMITED had 1 employees in 2023.

What is the latest filing for D.H.H. PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-06 with no updates.