UKBizDB.co.uk

D.H.P.FINANCE LIMITED

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

This company is commonly known as D.h.p.finance Limited. The company was founded 62 years ago and was given the registration number 00718713. The firm's registered office is in CAMBS. You can find them at 4 Cyrus Way, Cygnet Park,, Hampton, Peterborough, Cambs, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:D.H.P.FINANCE LIMITED
Company Number:00718713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1962
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Cyrus Way, Cygnet Park,, Hampton, Peterborough, Cambs, PE7 8HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Hagg Place, Johnstone, United Kingdom, PA5 6JT

Director17 October 2018Active
34 Falcon Road, Johnstone, United Kingdom, PA5 0RX

Director17 October 2018Active
75, Ness Avenue, Johnstone, Scotland, PA5 0PQ

Director17 October 2018Active
15 Wimpole Street, London, W1G 9SY

Secretary02 April 1998Active
Apartment 2 Sheffield Park House, Sheffield Park, Uckfield, TN22 3QZ

Secretary-Active
Apartment 2 Sheffield Park House, Sheffield Park, Uckfield, TN22 3QZ

Secretary26 August 2003Active
4 Cyrus Way, Cygnet Park,, Hampton, Peterborough, Cambs, PE7 8HP

Secretary11 June 2014Active
Apartment 2 Sheffield Park House, Sheffield Park, Uckfield, TN22 3QZ

Director-Active
Old Castle Farm, Llangain, Carmarthen, SA33 5BD

Director-Active
4 Cyrus Way, Cygnet Park,, Hampton, Peterborough, Cambs, PE7 8HP

Director-Active

People with Significant Control

Mrs Una Cardie Whitehead
Notified on:06 April 2016
Status:Active
Date of birth:March 1927
Nationality:British
Country of residence:United Kingdom
Address:4 Cyrus Way, Cygnet Park, Peterborough, United Kingdom, PE7 8HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2024-03-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-16Address

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

Download
2023-05-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-05-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-16Resolution

Resolution.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Address

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

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Officers

Termination secretary company with name termination date.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Persons with significant control

Change to a person with significant control.

Download
2019-05-22Officers

Change person director company with change date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-10-02Officers

Change person secretary company with change date.

Download
2018-10-02Officers

Change person director company with change date.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.