Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DHL REAL ESTATE (UK) LIMITED
Company Information for

DHL REAL ESTATE (UK) LIMITED

251 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKS, MK9 1EA,
Company Registration Number
01150835
Private Limited Company
Active

Company Overview

About Dhl Real Estate (uk) Ltd
DHL REAL ESTATE (UK) LIMITED was founded on 1973-12-12 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Dhl Real Estate (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DHL REAL ESTATE (UK) LIMITED
 
Legal Registered Office
251 MIDSUMMER BOULEVARD
MILTON KEYNES
BUCKS
MK9 1EA
Other companies in MK9
 
Previous Names
DHL SYSTEMS LIMITED03/05/2017
EXEL LOGISTICS LIMITED23/08/2011
Filing Information
Company Number 01150835
Company ID Number 01150835
Date formed 1973-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 12:13:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DHL REAL ESTATE (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DHL REAL ESTATE (UK) LIMITED

Current Directors
Officer Role Date Appointed
JANE LI
Company Secretary 2015-11-04
NIGEL WILLIAM JOHN GODFREY
Director 2018-07-16
THORSTEN KUHL
Director 2018-06-13
JANE LI
Director 2016-02-01
KEVIN PAUL SEY
Director 2014-04-07
MATTHEW LUKE WRIGHT
Director 2017-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD GILL
Director 2017-04-01 2018-06-13
MICHAEL JAMES TRIMM
Director 2016-11-25 2017-06-02
KEITH ROY SMITH
Director 2014-08-15 2017-03-31
DERMOT FRANCIS WOOLLISCROFT
Director 2016-02-01 2016-11-25
EXEL SECRETARIAL SERVICES LIMITED
Director 2011-09-01 2016-02-01
EXEL SECRETARIAL SERVICES LIMITED
Company Secretary 1995-09-29 2015-11-04
PAUL MARTIN TAYLOR
Director 2011-10-31 2014-08-15
IAN CAMERON
Director 2011-10-31 2014-01-31
ROGER MICHAEL EWART MANN
Director 1997-07-16 2011-10-31
EXEL NOMINEE NO 2 LIMITED
Director 2006-06-30 2011-09-01
CARL ANTHONY CHATFIELD
Director 2003-01-10 2006-06-30
DOUGLAS GEORGE EVANS
Director 2001-09-28 2006-03-31
ANTHONY ROBERT WILLIAMS
Director 1999-04-26 2005-12-31
CLAIRE LOUISE COOPER ALVES
Director 2000-11-01 2003-03-21
TIMOTHY FALLOWFIELD
Director 1999-04-26 2001-09-28
JEREMY WILLIAM CHARLES LETCHFORD
Director 1999-04-26 2000-10-31
EXEL NOMINEE NO 2 LIMITED
Director 1995-09-29 1999-04-26
GEORGE HAZLE
Director 1994-02-15 1997-12-05
JOHN CARPENTER
Company Secretary 1992-06-30 1995-09-29
RICHARD HOWARD GERLACH
Director 1992-06-30 1995-09-29
ERNEST GERALD FREEMAN BROWN
Director 1992-06-30 1995-08-14
BERNARD KENNETH ROBBIE BURNS
Director 1992-06-30 1995-07-07
MARK DAVID BEDEMAN
Director 1994-02-15 1994-08-05
MARTYN THOMAS PELLEW
Director 1992-06-30 1994-02-15
PHILIP LOUIS WARD
Director 1992-06-30 1994-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THORSTEN KUHL DSC HEALTHCARE TRUSTEES LIMITED Director 2018-06-13 CURRENT 2015-08-08 Active
THORSTEN KUHL ROSIER DISTRIBUTION LIMITED Director 2018-06-13 CURRENT 1993-08-23 Active
THORSTEN KUHL POWER EUROPE DEVELOPMENT LIMITED Director 2018-06-13 CURRENT 1997-11-12 Liquidation
THORSTEN KUHL POWER EUROPE DEVELOPMENT NO.3 LIMITED Director 2018-06-13 CURRENT 2003-12-04 Liquidation
THORSTEN KUHL POWER EUROPE LIMITED Director 2018-06-13 CURRENT 1996-06-21 Liquidation
THORSTEN KUHL DHL SERVICES LIMITED Director 2018-06-13 CURRENT 1997-02-26 Active
THORSTEN KUHL POWER EUROPE OPERATING LIMITED Director 2018-06-13 CURRENT 1997-11-12 Active
THORSTEN KUHL POWER EUROPE (CANNOCK) LIMITED Director 2018-06-13 CURRENT 2003-12-04 Liquidation
THORSTEN KUHL OCEAN OVERSEAS HOLDINGS LIMITED Director 2018-06-13 CURRENT 1957-11-29 Active
THORSTEN KUHL NATIONAL CARRIERS LIMITED Director 2018-06-13 CURRENT 1981-01-15 Active - Proposal to Strike off
THORSTEN KUHL TANKFREIGHT LIMITED Director 2018-06-13 CURRENT 1938-02-22 Liquidation
THORSTEN KUHL TIBBETT & BRITTEN APPLIED LIMITED Director 2018-06-13 CURRENT 1966-01-10 Active - Proposal to Strike off
THORSTEN KUHL TRUCKS AND CHILD SAFETY LIMITED Director 2018-06-13 CURRENT 1968-11-19 Active
THORSTEN KUHL OCEAN GROUP INVESTMENTS LIMITED Director 2018-06-13 CURRENT 1935-11-07 Active - Proposal to Strike off
THORSTEN KUHL MCGREGOR CORY LIMITED Director 2018-06-13 CURRENT 1953-11-14 Active
THORSTEN KUHL EXEL LIMITED Director 2018-06-13 CURRENT 1902-06-06 Active
THORSTEN KUHL FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED Director 2018-06-13 CURRENT 1954-11-26 Active - Proposal to Strike off
THORSTEN KUHL EXEL UK LIMITED Director 2018-06-13 CURRENT 1963-03-20 Active
THORSTEN KUHL EXEL INVESTMENTS LIMITED Director 2018-06-13 CURRENT 1981-11-27 Active
THORSTEN KUHL POWER EUROPE (DONCASTER) LIMITED Director 2018-06-13 CURRENT 2001-10-19 Liquidation
JANE LI DHL GLOBAL MATCH (UK) LIMITED Director 2018-03-16 CURRENT 1987-03-13 Active
JANE LI SOUTH HILL PARK TRUST LIMITED Director 2018-02-26 CURRENT 1973-03-27 Active
JANE LI KXC LANDOWNERS LIMITED Director 2017-04-11 CURRENT 2001-03-08 Active
JANE LI DHL SUPPLY CHAIN INTERNATIONAL LIMITED Director 2016-02-01 CURRENT 1956-04-07 Active
JANE LI EXEL FREIGHT MANAGEMENT (UK) LIMITED Director 2016-02-01 CURRENT 1957-01-17 Active - Proposal to Strike off
JANE LI DHL EXEL SUPPLY CHAIN LIMITED Director 2016-02-01 CURRENT 1987-12-29 Liquidation
JANE LI F.X. COUGHLIN (U.K.) LIMITED Director 2016-02-01 CURRENT 1992-12-02 Liquidation
JANE LI COMPASS POINT (ST IVES) MANAGEMENT COMPANY LIMITED Director 2016-02-01 CURRENT 2001-03-09 Active
JANE LI NATIONAL CARRIERS LIMITED Director 2016-02-01 CURRENT 1981-01-15 Active - Proposal to Strike off
JANE LI TANKFREIGHT LIMITED Director 2016-02-01 CURRENT 1938-02-22 Liquidation
JANE LI TIBBETT & BRITTEN APPLIED LIMITED Director 2016-02-01 CURRENT 1966-01-10 Active - Proposal to Strike off
JANE LI TRUCKS AND CHILD SAFETY LIMITED Director 2016-02-01 CURRENT 1968-11-19 Active
JANE LI OCEAN GROUP INVESTMENTS LIMITED Director 2016-02-01 CURRENT 1935-11-07 Active - Proposal to Strike off
JANE LI FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED Director 2016-02-01 CURRENT 1954-11-26 Active - Proposal to Strike off
JANE LI EXEL LOGISTICS PROPERTY LIMITED Director 2016-02-01 CURRENT 1973-10-24 Active
JANE LI EXEL INVESTMENTS LIMITED Director 2016-02-01 CURRENT 1981-11-27 Active
JANE LI JOINT RETAIL LOGISTICS LIMITED Director 2016-02-01 CURRENT 1984-08-07 Active
JANE LI EXEL OVERSEAS LIMITED Director 2015-10-29 CURRENT 1991-07-15 Active
JANE LI OCEAN OVERSEAS HOLDINGS LIMITED Director 2015-09-08 CURRENT 1957-11-29 Active
JANE LI DISCS SUPPLIES LIMITED Director 2015-06-30 CURRENT 2014-06-23 Dissolved 2016-01-05
JANE LI DEFENCE INTEGRATED SUPPLY CHAIN SOLUTIONS LIMITED Director 2015-06-30 CURRENT 2014-06-09 Dissolved 2016-01-05
JANE LI DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED Director 2015-01-27 CURRENT 1987-10-07 Active - Proposal to Strike off
JANE LI ORBITAL SECRETARIES LIMITED Director 2014-11-10 CURRENT 1970-06-15 Dissolved 2015-09-22
JANE LI EXEL FINANCE LIMITED Director 2014-02-05 CURRENT 1934-04-14 Dissolved 2015-09-24
JANE LI ROSS HOUSE (AL) LIMITED Director 2013-10-25 CURRENT 1945-12-11 Dissolved 2015-04-19
JANE LI FASHION LOGISTICS LIMITED Director 2013-10-21 CURRENT 1988-06-22 Dissolved 2015-09-24
JANE LI EXEL SAND AND BALLAST COMPANY LIMITED Director 2013-10-16 CURRENT 1947-01-06 Dissolved 2015-04-19
JANE LI TBMM HOLDINGS LIMITED Director 2013-10-16 CURRENT 1998-06-05 Dissolved 2015-09-10
JANE LI ROSIER DISTRIBUTION LIMITED Director 2012-10-17 CURRENT 1993-08-23 Active
JANE LI RDC PROPERTIES LIMITED Director 2012-08-02 CURRENT 1986-11-12 Dissolved 2015-09-24
JANE LI APPLIED DISTRIBUTION GROUP LIMITED Director 2012-04-10 CURRENT 1988-08-26 Dissolved 2017-08-21
JANE LI EXEL SHARE SCHEME TRUSTEE LIMITED Director 2012-01-20 CURRENT 2000-03-02 Dissolved 2015-04-19
JANE LI EXEL HOLDINGS LIMITED Director 2012-01-20 CURRENT 1980-06-30 Active
JANE LI OCEAN GROUP SHARE SCHEME TRUSTEE LIMITED Director 2012-01-10 CURRENT 1998-10-08 Dissolved 2015-04-19
JANE LI TIBBETT & BRITTEN (N.I.) LIMITED Director 2011-11-17 CURRENT 1971-05-05 Dissolved 2015-04-14
JANE LI HYPERION PROPERTIES LIMITED Director 2011-10-31 CURRENT 1965-08-19 Liquidation
JANE LI TIBBETT & BRITTEN QUEST TRUSTEES LIMITED Director 2011-04-13 CURRENT 2000-11-27 Dissolved 2015-09-24
JANE LI KXC (EXEL) GP INVESTMENT LIMITED Director 2010-12-17 CURRENT 2008-03-05 Dissolved 2017-11-07
JANE LI EXEL NOMINEE NO 2 LIMITED Director 2010-02-10 CURRENT 1974-09-10 Dissolved 2015-09-22
JANE LI EXEL SECRETARIAL SERVICES LIMITED Director 2009-07-27 CURRENT 1964-08-31 Active - Proposal to Strike off
KEVIN PAUL SEY ROSIER DISTRIBUTION LIMITED Director 2014-04-07 CURRENT 1993-08-23 Active
KEVIN PAUL SEY COMPASS POINT (ST IVES) MANAGEMENT COMPANY LIMITED Director 2014-04-07 CURRENT 2001-03-09 Active
KEVIN PAUL SEY NATIONAL CARRIERS LIMITED Director 2014-04-07 CURRENT 1981-01-15 Active - Proposal to Strike off
KEVIN PAUL SEY TRUCKS AND CHILD SAFETY LIMITED Director 2014-04-07 CURRENT 1968-11-19 Active
KEVIN PAUL SEY HYPERION PROPERTIES LIMITED Director 2014-04-07 CURRENT 1965-08-19 Liquidation
KEVIN PAUL SEY EXEL LOGISTICS PROPERTY LIMITED Director 2014-04-07 CURRENT 1973-10-24 Active
KEVIN PAUL SEY EXEL INVESTMENTS LIMITED Director 2014-04-07 CURRENT 1981-11-27 Active
KEVIN PAUL SEY DHL GBS (UK) LIMITED Director 2014-04-07 CURRENT 1981-11-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-03CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-01-11APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAM JOHN GODFREY
2023-01-11DIRECTOR APPOINTED MR GARETH JOHN OSBORN
2023-01-11AP01DIRECTOR APPOINTED MR GARETH JOHN OSBORN
2023-01-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAM JOHN GODFREY
2022-07-04CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-06-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-15AP01DIRECTOR APPOINTED MR NIGEL WILLIAM JOHN GODFREY
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LUKE WRIGHT
2022-05-26PSC07CESSATION OF MATTHEW LUKE WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2022-01-17APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAM JOHN GODFREY
2022-01-17APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAM JOHN GODFREY
2022-01-17DIRECTOR APPOINTED MR IAN STAGG
2022-01-17DIRECTOR APPOINTED MR IAN STAGG
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAM JOHN GODFREY
2022-01-17AP01DIRECTOR APPOINTED MR IAN STAGG
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR THORSTEN KUHL
2021-07-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-06-03AP01DIRECTOR APPOINTED MS REBECCA LOUISE HAZEL TAYLOR
2020-07-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-01-23PSC07CESSATION OF KEVIN PAUL SEY AS A PERSON OF SIGNIFICANT CONTROL
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PAUL SEY
2019-07-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/19 FROM 251 Midsummer Boulevard Milton Keynes Bucks MK9 1EQ
2019-01-02TM02Termination of appointment of Jane Li on 2018-12-31
2018-11-26PSC07CESSATION OF JANE LI AS A PERSON OF SIGNIFICANT CONTROL
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JANE LI
2018-10-22SH19Statement of capital on 2018-10-22 GBP 100
2018-09-10SH20Statement by Directors
2018-09-10CAP-SSSolvency Statement dated 27/07/18
2018-09-10RES13Resolutions passed:
  • Share premium a/c cancelled 27/07/2018
2018-07-25AP01DIRECTOR APPOINTED MR NIGEL WILLIAM JOHN GODFREY
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-07-06PSC02Notification of Exel Holdings Limited as a person with significant control on 2016-04-06
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-21AP01DIRECTOR APPOINTED THORSTEN KUHL
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD GILL
2018-06-21PSC07CESSATION OF JAMES EDWARD GILL AS A PERSON OF SIGNIFICANT CONTROL
2017-10-26RES01ADOPT ARTICLES 26/10/17
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-07-07PSC07CESSATION OF DERMOT FRANCIS WOOLLISCROFT AS A PSC
2017-07-07PSC07CESSATION OF KEITH ROY SMITH AS A PSC
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW LUKE WRIGHT
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD GILL
2017-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES TRIMM
2017-05-05AP01DIRECTOR APPOINTED MR MATTHEW LUKE WRIGHT
2017-05-03RES15CHANGE OF NAME 03/05/2017
2017-05-03CERTNMCOMPANY NAME CHANGED DHL SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/05/17
2017-04-03AP01DIRECTOR APPOINTED MR JAMES EDWARD GILL
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SMITH
2016-11-25AP01DIRECTOR APPOINTED MR MICHAEL JAMES TRIMM
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT WOOLLISCROFT
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-02-16AP01DIRECTOR APPOINTED MR DERMOT FRANCIS WOOLLISCROFT
2016-02-15AP01DIRECTOR APPOINTED MR DERMOT FRANCIS WOOLLISCROFT
2016-02-01AP01DIRECTOR APPOINTED MRS JANE LI
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR EXEL SECRETARIAL SERVICES LIMITED
2015-11-30AP03SECRETARY APPOINTED MRS JANE LI
2015-11-30TM02APPOINTMENT TERMINATED, SECRETARY EXEL SECRETARIAL SERVICES LIMITED
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-20AR0130/06/15 FULL LIST
2015-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-08-20AP01DIRECTOR APPOINTED MR KEITH ROY SMITH
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2014-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-02AR0130/06/14 FULL LIST
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN TAYLOR / 30/06/2014
2014-04-11AP01DIRECTOR APPOINTED MR KEVIN PAUL SEY
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAMERON
2013-07-22AR0130/06/13 FULL LIST
2013-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-04AR0130/06/12 FULL LIST
2011-11-15AP01DIRECTOR APPOINTED MR IAN CAMERON
2011-11-14AP01DIRECTOR APPOINTED MR PAUL TAYLOR
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MANN
2011-10-26SH1926/10/11 STATEMENT OF CAPITAL GBP 100
2011-10-26CAP-SSSOLVENCY STATEMENT DATED 14/10/11
2011-10-26SH20STATEMENT BY DIRECTORS
2011-10-26RES13SHARE PREMIUM CANCELLED 14/10/2011
2011-10-26RES06REDUCE ISSUED CAPITAL 14/10/2011
2011-09-06AP02CORPORATE DIRECTOR APPOINTED EXEL SECRETARIAL SERVICES LIMITED
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR EXEL NOMINEE NO 2 LIMITED
2011-08-23RES15CHANGE OF NAME 09/08/2011
2011-08-23CERTNMCOMPANY NAME CHANGED EXEL LOGISTICS LIMITED CERTIFICATE ISSUED ON 23/08/11
2011-08-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-12AR0130/06/11 FULL LIST
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-09RES01ADOPT ARTICLES 21/04/2011
2010-08-11AR0130/06/10 FULL LIST
2010-08-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 29/06/2010
2010-08-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXEL NOMINEE NO 2 LIMITED / 29/06/2010
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-02363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-30363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-06-26363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-04363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2007-02-19AUDAUDITOR'S RESIGNATION
2006-12-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-26288aNEW DIRECTOR APPOINTED
2006-07-26288bDIRECTOR RESIGNED
2006-04-11288bDIRECTOR RESIGNED
2006-02-08288bDIRECTOR RESIGNED
2005-12-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-07244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-01363aRETURN MADE UP TO 30/06/05; NO CHANGE OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-22363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-05-27288cSECRETARY'S PARTICULARS CHANGED
2003-09-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-04363(288)SECRETARY'S PARTICULARS CHANGED
2003-08-04363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-03-28288bDIRECTOR RESIGNED
2003-01-22288aNEW DIRECTOR APPOINTED
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-05363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-08288aNEW DIRECTOR APPOINTED
2001-10-08288bDIRECTOR RESIGNED
2001-07-20363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-11-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities


Licences & Regulatory approval
We could not find any licences issued to DHL REAL ESTATE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DHL REAL ESTATE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1982-02-19 Satisfied BARCLAYS MERCHANT BANK LIMITED (PLEASE SEE DOC M39 AND RIDER.)
MORTGAGE 1982-02-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DHL REAL ESTATE (UK) LIMITED

Intangible Assets
Patents
We have not found any records of DHL REAL ESTATE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DHL REAL ESTATE (UK) LIMITED
Trademarks
We have not found any records of DHL REAL ESTATE (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED GFI SOFTWARE LTD 2007-02-23 Outstanding

We have found 1 mortgage charges which are owed to DHL REAL ESTATE (UK) LIMITED

Income
Government Income
We have not found government income sources for DHL REAL ESTATE (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46390 - Non-specialised wholesale of food, beverages and tobacco) as DHL REAL ESTATE (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DHL REAL ESTATE (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DHL REAL ESTATE (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DHL REAL ESTATE (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.