DHE COMMERCIAL LTD

Register to unlock more data on OkredoRegister

DHE COMMERCIAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03931543

Incorporation date

23/02/2000

Size

Dormant

Contacts

Registered address

Registered address

Preston Park House, South Road, Brighton, East Sussex BN1 6SBCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2000)
dot icon27/01/2026
Confirmation statement made on 2026-01-27 with updates
dot icon21/07/2025
Statement of capital following an allotment of shares on 2025-07-01
dot icon21/07/2025
Notification of Nicholas Michael James Goble as a person with significant control on 2025-07-01
dot icon21/07/2025
Change of details for Mr Alex Nicholas James Goble as a person with significant control on 2025-07-01
dot icon23/06/2025
Notification of Alex Nicholas James Goble as a person with significant control on 2025-06-02
dot icon23/06/2025
Cessation of Karen Goble as a person with significant control on 2025-06-02
dot icon23/06/2025
Cessation of Nicholas Michael James Goble as a person with significant control on 2025-06-02
dot icon23/06/2025
Confirmation statement made on 2025-06-23 with updates
dot icon10/06/2025
Statement of capital following an allotment of shares on 2025-06-02
dot icon24/04/2025
Registration of charge 039315430002, created on 2025-04-08
dot icon26/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon16/07/2024
Registration of charge 039315430001, created on 2024-07-10
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon15/02/2024
Confirmation statement made on 2024-01-17 with updates
dot icon16/08/2023
Accounts for a dormant company made up to 2023-05-31
dot icon27/03/2023
Confirmation statement made on 2023-01-17 with updates
dot icon05/12/2022
Accounts for a dormant company made up to 2022-05-31
dot icon02/03/2022
Confirmation statement made on 2022-01-17 with updates
dot icon27/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon28/01/2021
Accounts for a dormant company made up to 2020-05-31
dot icon18/01/2021
Confirmation statement made on 2021-01-17 with updates
dot icon16/06/2020
Resolutions
dot icon09/06/2020
Appointment of Mr Alex Nicholas James Goble as a director on 2020-06-05
dot icon23/01/2020
Confirmation statement made on 2020-01-17 with updates
dot icon06/12/2019
Accounts for a dormant company made up to 2019-05-31
dot icon22/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon18/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon31/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon02/08/2016
Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP England to Preston Park House South Road Brighton East Sussex BN1 6SB on 2016-08-02
dot icon31/03/2016
Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP to 69-71 East Street Epsom Surrey KT17 1BP on 2016-03-31
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon24/03/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon14/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon07/03/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon22/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon20/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon14/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon14/02/2011
Director's details changed for Karen Goble on 2011-01-17
dot icon10/09/2010
Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE on 2010-09-10
dot icon26/05/2010
Total exemption small company accounts made up to 2009-05-31
dot icon25/03/2010
Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP on 2010-03-25
dot icon17/03/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon18/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon20/02/2009
Return made up to 17/01/09; full list of members
dot icon14/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon26/02/2008
Return made up to 17/01/08; full list of members
dot icon05/12/2007
Total exemption small company accounts made up to 2006-05-31
dot icon24/01/2007
Return made up to 17/01/07; full list of members
dot icon14/12/2006
Registered office changed on 14/12/06 from: bridge house 4 borough high street london bridge london SE1 9QR
dot icon17/05/2006
Total exemption full accounts made up to 2005-05-31
dot icon31/01/2006
Return made up to 17/01/06; full list of members
dot icon05/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon14/02/2005
Return made up to 02/02/05; no change of members
dot icon18/06/2004
Total exemption full accounts made up to 2003-05-31
dot icon19/02/2004
Return made up to 11/02/04; no change of members
dot icon06/03/2003
Return made up to 23/02/03; full list of members
dot icon04/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon09/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon08/03/2002
Return made up to 23/02/02; full list of members
dot icon04/03/2002
Ad 01/04/00--------- £ si 1@1
dot icon14/05/2001
Return made up to 23/02/01; full list of members
dot icon05/04/2001
Registered office changed on 05/04/01 from: ashdown house 2 eversfield road eastbourne east sussex BN21 2AS
dot icon02/04/2001
Accounting reference date extended from 28/02/01 to 31/05/01
dot icon03/08/2000
New secretary appointed;new director appointed
dot icon03/08/2000
New director appointed
dot icon01/03/2000
Director resigned
dot icon01/03/2000
Secretary resigned
dot icon23/02/2000
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
31/05/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.87K
-
0.00
-
-
2022
0
1.87K
-
0.00
-
-
2023
0
1.87K
-
0.00
-
-
2023
0
1.87K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.87K £Ascended0.00 % *

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
Goble, Karen
Director
23/02/2000 - Present
11
Goble, Nicholas
Director
23/02/2000 - Present
42
Goble, Alex Nicholas James
Director
05/06/2020 - Present
4
Goble, Nicholas Michael James
Secretary
23/02/2000 - Present
2

Persons with Significant Control

6
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 DHE COMMERCIAL LTD

DHE COMMERCIAL LTD is an(a) Active company incorporated on 23/02/2000 with the registered office located at Preston Park House, South Road, Brighton, East Sussex BN1 6SB. There are currently 4 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 DHE COMMERCIAL LTD?

toggle

DHE COMMERCIAL LTD is currently Active. It was registered on 23/02/2000 .

Where is DHE COMMERCIAL LTD located?

toggle

DHE COMMERCIAL LTD is registered at Preston Park House, South Road, Brighton, East Sussex BN1 6SB.

What does DHE COMMERCIAL LTD do?

toggle

DHE COMMERCIAL LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DHE COMMERCIAL LTD?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-27 with updates.