DHA PLANNING LIMITED

Register to unlock more data on OkredoRegister

DHA PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02683290

Incorporation date

31/01/1992

Size

Small

Contacts

Registered address

Registered address

Eclipse House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1992)
dot icon14/03/2026
Accounts for a small company made up to 2025-07-31
dot icon27/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon20/03/2025
Accounts for a small company made up to 2024-07-31
dot icon28/01/2025
Confirmation statement made on 2025-01-19 with updates
dot icon27/01/2025
Change of details for Dha Planning Group Holdings Limited as a person with significant control on 2023-12-19
dot icon17/02/2024
Accounts for a small company made up to 2023-07-31
dot icon30/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon31/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon13/05/2022
Notification of Dha Planning Group Holdings Limited as a person with significant control on 2022-05-10
dot icon13/05/2022
Cessation of Dha Holdings Limited as a person with significant control on 2022-05-10
dot icon25/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon31/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon19/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon23/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon02/01/2020
Change of details for Dha Holdings Limited as a person with significant control on 2020-01-02
dot icon19/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon23/01/2019
Confirmation statement made on 2019-01-19 with updates
dot icon10/05/2018
Termination of appointment of Glynis Margaret Hicken as a secretary on 2018-05-09
dot icon10/05/2018
Appointment of Harriet Rachel Baker as a secretary on 2018-05-09
dot icon01/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon30/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon12/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/03/2017
Director's details changed for Mr Alex George Anson Hicken on 2017-03-27
dot icon02/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon15/07/2016
Secretary's details changed for Glynis Margaret Hicken on 2016-04-05
dot icon15/07/2016
Director's details changed for Mr David Gordon Hicken on 2016-04-05
dot icon29/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon13/10/2015
Termination of appointment of Martin Fountain Page as a director on 2015-07-24
dot icon25/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon26/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon26/02/2015
Director's details changed for Martin Fountain Page on 2014-07-07
dot icon01/08/2014
Appointment of Mr Alexander George Anson Hicken as a director on 2013-08-01
dot icon07/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon28/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon22/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon28/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon22/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon03/08/2011
Certificate of change of name
dot icon03/08/2011
Change of name notice
dot icon06/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon30/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon23/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon21/10/2009
Annual return made up to 2009-01-31 with full list of shareholders
dot icon08/05/2009
Miscellaneous
dot icon08/05/2009
Statement by directors
dot icon08/05/2009
Solvency statement dated 24/04/09
dot icon08/05/2009
Resolutions
dot icon04/02/2009
Return made up to 31/01/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon20/02/2008
Return made up to 31/01/08; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon21/08/2007
Registered office changed on 21/08/07 from: southgate house high banks loose, maidstone ME15 oeq
dot icon01/03/2007
Return made up to 31/01/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-07-29
dot icon21/02/2006
Return made up to 31/01/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-07-29
dot icon08/02/2005
Return made up to 31/01/05; full list of members
dot icon20/01/2005
Total exemption small company accounts made up to 2004-07-29
dot icon24/02/2004
Total exemption small company accounts made up to 2003-07-29
dot icon20/02/2004
Amended accounts made up to 2002-07-29
dot icon08/02/2004
Return made up to 31/01/04; full list of members
dot icon30/04/2003
Total exemption small company accounts made up to 2002-07-29
dot icon09/02/2003
Return made up to 31/01/03; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-07-29
dot icon12/02/2002
Return made up to 31/01/02; full list of members
dot icon14/02/2001
Accounts for a small company made up to 2000-07-29
dot icon14/02/2001
Return made up to 31/01/01; full list of members
dot icon08/02/2000
Accounts for a small company made up to 1999-07-29
dot icon08/02/2000
Return made up to 31/01/00; full list of members
dot icon22/01/1999
Accounts for a small company made up to 1998-07-29
dot icon22/01/1999
Return made up to 31/01/99; no change of members
dot icon13/02/1998
Return made up to 31/01/98; no change of members
dot icon13/02/1998
Accounts for a small company made up to 1997-07-29
dot icon20/03/1997
Return made up to 31/01/97; full list of members
dot icon21/01/1997
Accounts for a small company made up to 1996-07-29
dot icon21/01/1997
New director appointed
dot icon23/10/1996
Particulars of mortgage/charge
dot icon13/04/1996
Accounts for a small company made up to 1995-07-29
dot icon25/02/1996
Return made up to 31/01/96; no change of members
dot icon21/04/1995
Accounts for a small company made up to 1994-07-29
dot icon20/01/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/03/1994
Return made up to 31/01/94; full list of members
dot icon21/12/1993
Accounts for a small company made up to 1993-07-29
dot icon02/06/1993
Statement of affairs
dot icon02/06/1993
Ad 26/02/93--------- £ si 2@1
dot icon25/03/1993
Statement of affairs
dot icon25/03/1993
Ad 01/05/92--------- £ si 998@1
dot icon12/03/1993
Ad 26/02/93--------- £ si 2@1=2 £ ic 100/102
dot icon10/03/1993
Memorandum and Articles of Association
dot icon04/03/1993
Accounting reference date extended from 31/07 to 29/07
dot icon04/03/1993
Resolutions
dot icon04/03/1993
Resolutions
dot icon04/03/1993
£ nc 1000/500000 26/02/93
dot icon22/02/1993
Return made up to 31/01/93; full list of members
dot icon16/02/1993
Ad 01/05/92--------- £ si 998@1=998 £ ic 2/1000
dot icon03/09/1992
Accounting reference date notified as 31/07
dot icon13/05/1992
Registered office changed on 13/05/92 from: aquis court 31 fishpool street st albans herts AL3 4RF
dot icon13/05/1992
Secretary resigned;new secretary appointed
dot icon13/05/1992
Director resigned;new director appointed
dot icon15/04/1992
Certificate of change of name
dot icon31/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
29/07/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Gordon Hicken
Director
10/04/1992 - Present
18
Hicken, Alexander George Anson
Director
01/08/2013 - Present
13

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+
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 DHA PLANNING LIMITED

DHA PLANNING LIMITED is an(a) Active company incorporated on 31/01/1992 with the registered office located at Eclipse House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN. 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 DHA PLANNING LIMITED?

toggle

DHA PLANNING LIMITED is currently Active. It was registered on 31/01/1992 .

Where is DHA PLANNING LIMITED located?

toggle

DHA PLANNING LIMITED is registered at Eclipse House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN.

What does DHA PLANNING LIMITED do?

toggle

DHA PLANNING LIMITED operates in the Urban planning and landscape architectural activities (71.11/2 - SIC 2007) sector.

What is the latest filing for DHA PLANNING LIMITED?

toggle

The latest filing was on 14/03/2026: Accounts for a small company made up to 2025-07-31.