UKBizDB.co.uk

D.H.H. PROPERTY INVESTMENTS LIMITED

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

This company is commonly known as D.h.h. Property Investments Limited. The company was founded 17 years ago and was given the registration number 06069527. The firm's registered office is in NORTHWICH. You can find them at 5 Hollow Oak Lane, Cuddington, Northwich, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:D.H.H. PROPERTY INVESTMENTS LIMITED
Company Number:06069527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:5 Hollow Oak Lane, Cuddington, Northwich, England, CW8 2XN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bartington Hall, Warrington Road, Bartington, Northwich, England, CW8 4QU

Secretary04 January 2018Active
Bartington Hall, Warrington Road, Bartington, Northwich, England, CW8 4QU

Director01 April 2007Active
Cooks Farmhouse 46 Salts Road, West Walton, Wisbech, PE14 7EJ

Secretary26 January 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary26 January 2007Active
Cooks Farmhouse 46 Salts Road, West Walton, Wisbech, PE14 7EJ

Director26 January 2007Active
Cooks Farmhouse 46 Salts Road, West Walton, Wisbech, PE14 7EJ

Director26 January 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director26 January 2007Active

People with Significant Control

Mr Roger Lancaster
Notified on:26 January 2017
Status:Active
Date of birth:June 1946
Nationality:British
Address:Unit 10 -12, County End Business Centre, Jackson Street, Oldham, OL4 4TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Susan Jane Lancaster
Notified on:26 January 2017
Status:Active
Date of birth:October 1949
Nationality:British
Address:Unit 10 -12, County End Business Centre, Jackson Street, Oldham, OL4 4TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Peter Lancaster
Notified on:26 January 2017
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Bartington Hall, Warrington Road, Northwich, England, CW8 4QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2023-05-19Address

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

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Gazette

Gazette filings brought up to date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Address

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

Download
2020-06-03Address

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

Download
2020-03-06Persons with significant control

Change to a person with significant control.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Change account reference date company previous shortened.

Download
2018-06-22Mortgage

Mortgage satisfy charge full.

Download
2018-06-22Mortgage

Mortgage satisfy charge full.

Download
2018-06-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.