DCH DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

DCH DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02305624

Incorporation date

14/10/1988

Size

Dormant

Contacts

Registered address

Registered address

Eastern House, Priors Way, Coggeshall, Essex CO6 1TWCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1988)
dot icon24/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon26/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon25/11/2024
Accounts for a dormant company made up to 2024-02-29
dot icon26/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon27/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon11/04/2023
Termination of appointment of Michael James Brock as a secretary on 2023-03-31
dot icon11/04/2023
Termination of appointment of Michael James Brock as a director on 2023-03-31
dot icon11/04/2023
Termination of appointment of Stephen Douglas Healy as a director on 2023-03-31
dot icon11/04/2023
Termination of appointment of Mark Antony Kennedy as a director on 2023-03-31
dot icon11/04/2023
Appointment of Mr Steven James Last as a director on 2023-03-31
dot icon11/04/2023
Appointment of Mr Michael Robert Porter as a director on 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon16/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon19/04/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon25/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon17/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon25/02/2021
Accounts for a dormant company made up to 2020-02-29
dot icon16/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon20/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon26/09/2018
Accounts for a dormant company made up to 2018-02-28
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon01/09/2017
Accounts for a dormant company made up to 2017-02-28
dot icon27/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon22/08/2016
Accounts for a dormant company made up to 2016-02-29
dot icon13/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon09/02/2016
Director's details changed for Mr Michael James Brock on 2016-01-29
dot icon09/02/2016
Secretary's details changed for Mr Michael James Brock on 2016-01-29
dot icon24/07/2015
Accounts for a dormant company made up to 2015-02-28
dot icon01/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon11/09/2014
Accounts for a dormant company made up to 2014-02-28
dot icon18/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon20/11/2013
Full accounts made up to 2013-02-28
dot icon23/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon23/04/2013
Director's details changed
dot icon05/11/2012
Full accounts made up to 2012-02-29
dot icon24/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon08/11/2011
Full accounts made up to 2011-02-28
dot icon23/05/2011
Termination of appointment of David Cameron as a director
dot icon23/05/2011
Termination of appointment of Ivan Butcher as a director
dot icon23/05/2011
Appointment of Mr Michael James Brock as a director
dot icon23/05/2011
Appointment of Mr Mark Anthony Kennedy as a director
dot icon23/05/2011
Appointment of Mr Stephen Douglas Healy as a director
dot icon13/04/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon26/10/2010
Full accounts made up to 2010-02-28
dot icon16/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon02/01/2010
Full accounts made up to 2009-02-28
dot icon02/04/2009
Return made up to 14/03/09; full list of members
dot icon22/12/2008
Full accounts made up to 2008-02-29
dot icon20/03/2008
Return made up to 14/03/08; full list of members
dot icon19/12/2007
Full accounts made up to 2007-02-28
dot icon14/03/2007
Return made up to 14/03/07; full list of members
dot icon30/11/2006
Full accounts made up to 2006-02-28
dot icon20/03/2006
Return made up to 14/03/06; full list of members
dot icon24/08/2005
Full accounts made up to 2005-02-28
dot icon17/03/2005
Return made up to 14/03/05; full list of members
dot icon12/02/2005
Declaration of satisfaction of mortgage/charge
dot icon09/07/2004
Full accounts made up to 2004-02-29
dot icon24/03/2004
Return made up to 14/03/04; full list of members
dot icon18/02/2004
Registered office changed on 18/02/04 from: griggs west street coggeshall essex CO6 1NT
dot icon23/08/2003
Full accounts made up to 2003-02-28
dot icon22/03/2003
Return made up to 14/03/03; full list of members
dot icon24/12/2002
Full accounts made up to 2002-02-28
dot icon18/12/2002
Declaration of satisfaction of mortgage/charge
dot icon18/12/2002
Declaration of satisfaction of mortgage/charge
dot icon18/12/2002
Declaration of satisfaction of mortgage/charge
dot icon18/12/2002
Declaration of satisfaction of mortgage/charge
dot icon21/03/2002
Return made up to 14/03/02; full list of members
dot icon12/12/2001
Full accounts made up to 2001-02-28
dot icon24/04/2001
Return made up to 14/03/01; full list of members
dot icon16/09/2000
Particulars of mortgage/charge
dot icon19/08/2000
Particulars of mortgage/charge
dot icon18/08/2000
Full accounts made up to 2000-02-29
dot icon22/03/2000
Return made up to 14/03/00; full list of members
dot icon23/09/1999
Full accounts made up to 1999-02-28
dot icon22/03/1999
Return made up to 14/03/99; no change of members
dot icon09/09/1998
Full accounts made up to 1998-02-28
dot icon23/05/1998
Declaration of satisfaction of mortgage/charge
dot icon17/04/1998
Return made up to 14/03/98; no change of members
dot icon06/02/1998
Declaration of satisfaction of mortgage/charge
dot icon04/12/1997
Particulars of mortgage/charge
dot icon24/09/1997
Director's particulars changed
dot icon03/09/1997
Full accounts made up to 1997-02-28
dot icon31/07/1997
Full accounts made up to 1996-09-30
dot icon08/05/1997
Particulars of mortgage/charge
dot icon18/03/1997
Return made up to 14/03/97; full list of members
dot icon05/03/1997
New director appointed
dot icon26/02/1997
Accounting reference date shortened from 30/09/97 to 28/02/97
dot icon18/02/1997
Director resigned
dot icon02/05/1996
Full accounts made up to 1995-09-30
dot icon21/03/1996
Return made up to 14/03/96; no change of members
dot icon01/05/1995
Return made up to 31/03/95; no change of members
dot icon21/04/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/06/1994
Full accounts made up to 1993-09-30
dot icon29/04/1994
Return made up to 31/03/94; full list of members
dot icon18/02/1994
Director resigned
dot icon12/05/1993
Full accounts made up to 1992-09-30
dot icon06/04/1993
Return made up to 31/03/93; no change of members
dot icon03/03/1993
Particulars of mortgage/charge
dot icon16/10/1992
Secretary resigned;new secretary appointed
dot icon08/09/1992
Director's particulars changed
dot icon15/07/1992
Full accounts made up to 1991-09-30
dot icon01/06/1992
Secretary's particulars changed
dot icon08/04/1992
Return made up to 31/03/92; full list of members
dot icon14/10/1991
New director appointed
dot icon01/08/1991
Full accounts made up to 1990-09-30
dot icon15/04/1991
Return made up to 31/03/91; no change of members
dot icon17/01/1991
Director's particulars changed
dot icon18/08/1990
Particulars of mortgage/charge
dot icon18/08/1990
Particulars of mortgage/charge
dot icon09/05/1990
Return made up to 05/04/90; full list of members
dot icon14/03/1990
Full accounts made up to 1989-09-30
dot icon18/10/1989
Wd 12/10/89 ad 02/10/89--------- £ si 98@1=98 £ ic 2/100
dot icon23/11/1988
New director appointed
dot icon23/11/1988
Accounting reference date notified as 30/09
dot icon02/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/11/1988
Registered office changed on 02/11/88 from: darland house 44 winnington hill northwich cheshire CW8 1AU
dot icon14/10/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
100.00
-
2022
0
-
-
0.00
100.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brock, Michael James
Secretary
01/10/1992 - 31/03/2023
-
Healy, Stephen Douglas
Director
23/05/2011 - 31/03/2023
6
Brock, Michael James
Director
23/05/2011 - 31/03/2023
7
Kennedy, Mark Antony
Director
23/05/2011 - 31/03/2023
7
Last, Steven James
Director
31/03/2023 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DCH DEVELOPMENTS LIMITED

DCH DEVELOPMENTS LIMITED is an(a) Active company incorporated on 14/10/1988 with the registered office located at Eastern House, Priors Way, Coggeshall, Essex CO6 1TW. There are currently 2 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 DCH DEVELOPMENTS LIMITED?

toggle

DCH DEVELOPMENTS LIMITED is currently Active. It was registered on 14/10/1988 .

Where is DCH DEVELOPMENTS LIMITED located?

toggle

DCH DEVELOPMENTS LIMITED is registered at Eastern House, Priors Way, Coggeshall, Essex CO6 1TW.

What does DCH DEVELOPMENTS LIMITED do?

toggle

DCH DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DCH DEVELOPMENTS LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-14 with no updates.