UKBizDB.co.uk

DHL REAL ESTATE (UK) LIMITED

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

This company is commonly known as Dhl Real Estate (uk) Limited. The company was founded 50 years ago and was given the registration number 01150835. The firm's registered office is in MILTON KEYNES. You can find them at 251 Midsummer Boulevard, , Milton Keynes, Bucks. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:DHL REAL ESTATE (UK) LIMITED
Company Number:01150835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco
  • 49410 - Freight transport by road
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:251 Midsummer Boulevard, Milton Keynes, Bucks, England, MK9 1EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director10 January 2023Active
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director01 January 2022Active
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director01 June 2021Active
34 Cainhoe Road, Clophill, Bedford, MK45 4AQ

Secretary-Active
Company Secretary, Ocean House, The Ring, Bracknell, England, RG12 1AN

Secretary04 November 2015Active
Ocean House, The Ring, Bracknell, RG12 1AN

Corporate Secretary29 September 1995Active
Willow Spring, Hewshott Lane, Liphook, GU30 7SU

Director01 November 2000Active
5 Leigh Court, Tavistock Place, Bedford, MK40 2XU

Director15 February 1994Active
Lily Rose 10 Elsley Road, Tilehurst, Reading, RG31 6RN

Director-Active
Church Barn House Church End, Biddenham, MK40 4AS

Director-Active
251 Midsummer Boulevard, Central Milton Keynes, Milton Keynes, MK9 1EQ

Director31 October 2011Active
Bekaa House, Platt Lane, Dobcross, Oldham, OL3 5QD

Director10 January 2003Active
102 Beaconsfield Road, Surbiton, KT5 9AP

Director28 September 2001Active
42 Cromford Road, London, SW18 1NX

Director26 April 1999Active
48 High Street, Sharnbrook, Bedford, MK44 1PF

Director-Active
251, Midsummer Boulevard, Milton Keynes, MK9 1EQ

Director01 April 2017Active
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director15 June 2022Active
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director16 July 2018Active
Gorselands, 122 West Hill, Aspley Guise, MK17 8DX

Director15 February 1994Active
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director13 June 2018Active
38 Chesterton Hall Crescent, Cambridge, CB4 1AP

Director26 April 1999Active
Company Secretary, Ocean House, The Ring, Bracknell, England, RG12 1AN

Director01 February 2016Active
180a Kimbolton Road, Bedford, MK41 8DW

Director16 July 1997Active
The Gables Bedford Road, Turvey, Bedford, MK43 8BE

Director-Active
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director07 April 2014Active
251, Midsummer Boulevard, Milton Keynes, MK9 1EQ

Director15 August 2014Active
251 Midsummer Boulevard, Central Milton Keynes, Milton Keynes, MK9 1EQ

Director31 October 2011Active
251, Midsummer Boulevard, Milton Keynes, MK9 1EQ

Director25 November 2016Active
52 Dunsberry, Bretton, Peterborough, PE3 8LA

Director-Active
7 Glamis Gardens, Peterborough, PE3 9PQ

Director26 April 1999Active
Ocean House, The Ring, Bracknell, England, RG12 1AN

Director01 February 2016Active
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director03 May 2017Active
Ocean House, The Ring, Bracknell, RG12 1AN

Corporate Director30 June 2006Active
The Merton Centre, 45 St Peters Street, Bedford, MK40 2PN

Corporate Director29 September 1995Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AW

Corporate Director01 September 2011Active

People with Significant Control

Mr Matthew Luke Wright
Notified on:03 May 2017
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA
Nature of control:
  • Significant influence or control
Mr James Edward Gill
Notified on:01 April 2017
Status:Active
Date of birth:November 1976
Nationality:British
Address:251, Midsummer Boulevard, Milton Keynes, MK9 1EQ
Nature of control:
  • Significant influence or control
Mr Kevin Paul Sey
Notified on:30 June 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA
Nature of control:
  • Significant influence or control
Mrs Jane Li
Notified on:30 June 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:251, Midsummer Boulevard, Milton Keynes, MK9 1EQ
Nature of control:
  • Significant influence or control
Mr Keith Roy Smith
Notified on:30 June 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:251, Midsummer Boulevard, Milton Keynes, MK9 1EQ
Nature of control:
  • Significant influence or control
Mr Dermot Francis Woolliscroft
Notified on:30 June 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:251, Midsummer Boulevard, Milton Keynes, MK9 1EQ
Nature of control:
  • Significant influence or control
Exel Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ocean House, The Ring, Bracknell, England, RG12 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2020-07-07Accounts

Accounts with accounts type full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Persons with significant control

Cessation of a person with significant control.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-07-02Accounts

Accounts with accounts type full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Address

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

Download
2019-04-25Address

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

Download
2019-01-02Officers

Termination secretary company with name termination date.

Download
2018-11-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.