DH PROPERTY LIMITED

Register to unlock more data on OkredoRegister

DH PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05580659

Incorporation date

03/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

12 Cheyham Gardens, Cheam, Sutton SM2 7NHCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2005)
dot icon14/02/2026
Compulsory strike-off action has been discontinued
dot icon13/02/2026
Confirmation statement made on 2025-10-03 with no updates
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon25/07/2025
Micro company accounts made up to 2024-10-31
dot icon11/12/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon24/07/2024
Micro company accounts made up to 2023-10-31
dot icon13/03/2024
Registered office address changed from 12 12 Cheyham Gardens Cheam Surrey SM2 7NH England to 12 Cheyham Gardens Cheam Sutton SM2 7NH on 2024-03-13
dot icon13/03/2024
Change of details for Mr David Alan Hancock as a person with significant control on 2024-03-13
dot icon13/03/2024
Director's details changed for David Hancock on 2024-03-13
dot icon17/10/2023
Registered office address changed from 14 Churchside Farm Methley Leeds LS26 9EE to 12 12 Cheyham Gardens Cheam Surrey SM2 7NH on 2023-10-17
dot icon11/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon26/07/2023
Micro company accounts made up to 2022-10-31
dot icon13/12/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon27/06/2022
Micro company accounts made up to 2021-10-31
dot icon07/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon28/07/2021
Micro company accounts made up to 2020-10-31
dot icon08/01/2021
Confirmation statement made on 2020-10-03 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-10-31
dot icon26/11/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon08/07/2019
Micro company accounts made up to 2018-10-31
dot icon22/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon24/07/2018
Micro company accounts made up to 2017-10-31
dot icon04/12/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon25/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon29/11/2016
Confirmation statement made on 2016-10-03 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/11/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon05/11/2015
Director's details changed for David Hancock on 2014-10-10
dot icon24/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/12/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/11/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/01/2013
Annual return made up to 2012-10-03 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/01/2012
Annual return made up to 2011-10-03 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/11/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/12/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon09/12/2009
Director's details changed for David Hancock on 2009-10-02
dot icon07/12/2009
Director's details changed for David Hancock on 2009-01-01
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/12/2008
Return made up to 03/10/08; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon07/02/2008
Return made up to 03/10/07; full list of members
dot icon20/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon06/11/2006
Return made up to 03/10/06; full list of members
dot icon09/01/2006
Particulars of mortgage/charge
dot icon09/01/2006
Particulars of mortgage/charge
dot icon03/10/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
63.84K
-
0.00
-
-
2022
0
63.56K
-
0.00
-
-
2022
0
63.56K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

63.56K £Descended-0.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hancock, David
Director
03/10/2005 - Present
1
Hancock, Kathleen
Secretary
03/10/2005 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 DH PROPERTY LIMITED

DH PROPERTY LIMITED is an(a) Active company incorporated on 03/10/2005 with the registered office located at 12 Cheyham Gardens, Cheam, Sutton SM2 7NH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DH PROPERTY LIMITED?

toggle

DH PROPERTY LIMITED is currently Active. It was registered on 03/10/2005 .

Where is DH PROPERTY LIMITED located?

toggle

DH PROPERTY LIMITED is registered at 12 Cheyham Gardens, Cheam, Sutton SM2 7NH.

What does DH PROPERTY LIMITED do?

toggle

DH PROPERTY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DH PROPERTY LIMITED?

toggle

The latest filing was on 14/02/2026: Compulsory strike-off action has been discontinued.