UKBizDB.co.uk

DHCRE II NOMINEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dhcre Ii Nominees Limited. The company was founded 18 years ago and was given the registration number 05611946. The firm's registered office is in LONDON. You can find them at 36 Broadway, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DHCRE II NOMINEES LIMITED
Company Number:05611946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:36 Broadway, London, England, SW1H 0BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thorpe Cloud, Hollybush Ride, Windlesham, England, GU20 6PQ

Director03 November 2005Active
Thorpe Cloud, Hollybush Ride, Windlesham, England, GU20 6PQ

Director01 July 2010Active
45 Pall Mall, London, SW1Y 5JG

Secretary03 November 2005Active
78, Cheyne Court, London, England, SW3 5TT

Director09 November 2018Active
45 Pall Mall, London, SW1Y 5JG

Director11 May 2006Active
45 Pall Mall, London, SW1Y 5JG

Director03 November 2005Active
45 Pall Mall, London, SW1Y 5JG

Director01 July 2010Active
45 Pall Mall, London, SW1Y 5JG

Director01 October 2009Active

People with Significant Control

Dhcm Holdco Limited
Notified on:25 August 2020
Status:Active
Country of residence:England
Address:Thorpe Cloud, Hollybush Ride, Windlesham, England, GU20 6PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dhcre Ii Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:36, Broadway, London, England, SW1H 0BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Richard Peter Hanson
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:45 Pall Mall, SW1Y 5JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette dissolved voluntary.

Download
2024-02-13Gazette

Gazette notice voluntary.

Download
2024-01-31Dissolution

Dissolution application strike off company.

Download
2023-12-20Gazette

Gazette filings brought up to date.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Restoration

Restoration order of court.

Download
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-10-27Dissolution

Dissolution application strike off company.

Download
2021-08-10Persons with significant control

Change to a person with significant control.

Download
2021-08-10Address

Change registered office address company with date old address new address.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-07-08Accounts

Accounts with accounts type dormant.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-09-17Persons with significant control

Notification of a person with significant control.

Download
2020-09-17Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.