DHK PROPERTIES LTD

Register to unlock more data on OkredoRegister

DHK PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08590358

Incorporation date

01/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Yla 29-30 Frith Street, 3rd Floor, London W1D 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2013)
dot icon09/10/2025
Liquidators' statement of receipts and payments to 2025-08-12
dot icon14/10/2024
Registered office address changed from C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to C/O Yla 29-30 Frith Street 3rd Floor London W1D 5LG on 2024-10-14
dot icon27/09/2024
Resignation of a liquidator
dot icon19/08/2024
Resolutions
dot icon19/08/2024
Appointment of a voluntary liquidator
dot icon19/08/2024
Statement of affairs
dot icon19/08/2024
Registered office address changed from 1 Duffield Road Derby DE1 3BB England to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2024-08-19
dot icon14/05/2024
Registered office address changed from Unit 2 Burley House Rowditch Place Derby DE22 3LR England to 1 Duffield Road Derby DE1 3BB on 2024-05-14
dot icon09/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon31/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon29/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon23/08/2023
Registered office address changed from 5 Nepaul Road London SW11 2QQ England to Unit 2 Burley House Rowditch Place Derby DE22 3LR on 2023-08-23
dot icon08/08/2023
Registered office address changed from Oriental Pearl 42-44 Bridgford Road West Bridgford Nottingham NG2 6AP England to 5 Nepaul Road London SW11 2QQ on 2023-08-08
dot icon31/08/2022
Micro company accounts made up to 2021-08-31
dot icon26/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon20/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon13/10/2020
Amended total exemption full accounts made up to 2018-08-31
dot icon21/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon30/07/2020
Amended total exemption full accounts made up to 2018-08-31
dot icon28/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/11/2019
Compulsory strike-off action has been discontinued
dot icon12/11/2019
First Gazette notice for compulsory strike-off
dot icon06/11/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon21/05/2019
Micro company accounts made up to 2018-08-31
dot icon25/10/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon01/03/2018
Previous accounting period extended from 2017-07-31 to 2017-08-31
dot icon15/11/2017
Compulsory strike-off action has been discontinued
dot icon14/11/2017
First Gazette notice for compulsory strike-off
dot icon08/11/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon04/04/2017
Micro company accounts made up to 2016-07-31
dot icon17/03/2017
Registered office address changed from Bad Juju 9 Broad Street Nottingham NG1 3AJ England to Oriental Pearl 42-44 Bridgford Road West Bridgford Nottingham NG2 6AP on 2017-03-17
dot icon17/03/2017
Registered office address changed from Bad Juju 9 Broad Street Nottingham NG1 3AJ England to Bad Juju 9 Broad Street Nottingham NG1 3AJ on 2017-03-17
dot icon19/11/2016
Compulsory strike-off action has been discontinued
dot icon18/11/2016
Confirmation statement made on 2016-08-20 with updates
dot icon08/11/2016
First Gazette notice for compulsory strike-off
dot icon02/09/2016
Registered office address changed from Winston Churchil House Ethel Street Birmingham West Midlands B2 4BG to Bad Juju 9 Broad Street Nottingham NG1 3AJ on 2016-09-02
dot icon13/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/11/2015
Satisfaction of charge 085903580001 in full
dot icon16/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon31/10/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon24/09/2013
Registration of charge 085903580001
dot icon20/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon07/08/2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-08-07
dot icon07/08/2013
Termination of appointment of Drew Hewitt as a director
dot icon01/07/2013
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 icon-4.13 % *

* during past year

Cash in Bank

£418.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
20/08/2024
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
118.54K
-
0.00
-
-
2022
0
83.30K
-
0.00
436.00
-
2023
0
85.09K
-
0.00
418.00
-
2023
0
85.09K
-
0.00
418.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

85.09K £Ascended2.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

418.00 £Descended-4.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tang, Kane
Director
01/07/2013 - Present
7

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DHK PROPERTIES LTD

DHK PROPERTIES LTD is an(a) Liquidation company incorporated on 01/07/2013 with the registered office located at C/O Yla 29-30 Frith Street, 3rd Floor, London W1D 5LG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DHK PROPERTIES LTD?

toggle

DHK PROPERTIES LTD is currently Liquidation. It was registered on 01/07/2013 .

Where is DHK PROPERTIES LTD located?

toggle

DHK PROPERTIES LTD is registered at C/O Yla 29-30 Frith Street, 3rd Floor, London W1D 5LG.

What does DHK PROPERTIES LTD do?

toggle

DHK PROPERTIES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DHK PROPERTIES LTD?

toggle

The latest filing was on 09/10/2025: Liquidators' statement of receipts and payments to 2025-08-12.