Active
Company Information for DCH DEVELOPMENTS LIMITED
EASTERN HOUSE, PRIORS WAY, COGGESHALL, ESSEX, CO6 1TW,
|
Company Registration Number
02305624
Private Limited Company
Active |
Company Name | |
---|---|
DCH DEVELOPMENTS LIMITED | |
Legal Registered Office | |
EASTERN HOUSE PRIORS WAY COGGESHALL ESSEX CO6 1TW Other companies in CO6 | |
Company Number | 02305624 | |
---|---|---|
Company ID Number | 02305624 | |
Date formed | 1988-10-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-06 18:31:59 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DCH DEVELOPMENTS LLC | 164 COUNTRY SIDE LANE HIGHLAND Michigan 48357 | UNKNOWN | Company formed on the 0000-00-00 | |
DCH DEVELOPMENTS LIMITED | 91 SOUTH MALL CORK, CORK, IRELAND | Active | Company formed on the 2015-10-22 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JAMES BROCK |
||
MICHAEL JAMES BROCK |
||
STEPHEN DOUGLAS HEALY |
||
MARK ANTONY KENNEDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IVAN JAMES BUTCHER |
Director | ||
DAVID GEOFFREY CAMERON |
Director | ||
PETER SYDNEY NASH |
Director | ||
DAVID CHARLES GODWARD |
Director | ||
NEVILLE ARTHUR BRUNDELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DCH CONSTRUCTION LIMITED | Company Secretary | 1992-10-01 | CURRENT | 1988-10-14 | Active | |
DUNCAN CAMERON & HUTCHINSON LIMITED | Company Secretary | 1992-03-31 | CURRENT | 1950-11-04 | Active | |
DCH CONSTRUCTION LIMITED | Director | 2011-05-23 | CURRENT | 1988-10-14 | Active | |
DUNCAN CAMERON & HUTCHINSON LIMITED | Director | 2011-05-17 | CURRENT | 1950-11-04 | Active | |
DC&H HOLDINGS LIMITED | Director | 2011-05-17 | CURRENT | 2011-02-09 | Active | |
BHK HOLDINGS LIMITED | Director | 2011-04-05 | CURRENT | 2011-02-10 | Active | |
DCH CONSTRUCTION LIMITED | Director | 2011-05-23 | CURRENT | 1988-10-14 | Active | |
DUNCAN CAMERON & HUTCHINSON LIMITED | Director | 2011-05-17 | CURRENT | 1950-11-04 | Active | |
DC&H HOLDINGS LIMITED | Director | 2011-05-17 | CURRENT | 2011-02-09 | Active | |
BHK HOLDINGS LIMITED | Director | 2011-04-05 | CURRENT | 2011-02-10 | Active | |
DCH CONSTRUCTION LIMITED | Director | 2011-05-23 | CURRENT | 1988-10-14 | Active | |
DUNCAN CAMERON & HUTCHINSON LIMITED | Director | 2011-05-17 | CURRENT | 1950-11-04 | Active | |
DC&H HOLDINGS LIMITED | Director | 2011-05-17 | CURRENT | 2011-02-09 | Active | |
BHK HOLDINGS LIMITED | Director | 2011-04-05 | CURRENT | 2011-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23 | ||
Termination of appointment of Michael James Brock on 2023-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES BROCK | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOUGLAS HEALY | ||
APPOINTMENT TERMINATED, DIRECTOR MARK ANTONY KENNEDY | ||
DIRECTOR APPOINTED MR STEVEN JAMES LAST | ||
DIRECTOR APPOINTED MR MICHAEL ROBERT PORTER | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17 | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16 | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael James Brock on 2016-01-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JAMES BROCK on 2016-01-29 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15 | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14 | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/13 | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for on | |
AA | FULL ACCOUNTS MADE UP TO 29/02/12 | |
AR01 | 14/03/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CAMERON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAN BUTCHER | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES BROCK | |
AP01 | DIRECTOR APPOINTED MR MARK ANTHONY KENNEDY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DOUGLAS HEALY | |
AR01 | 14/03/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
AR01 | 14/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/02/04 FROM: GRIGGS WEST STREET COGGESHALL ESSEX CO6 1NT | |
AA | FULL ACCOUNTS MADE UP TO 28/02/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/97 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/97 TO 28/02/97 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE REGISTERED PURSUANT TO A STATUTORY DECLARATION DATED 31.8.90 | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORGAGE REGISTERED PURSUANT TO A STATUTORY DECLARATION DATED 31.8.90 | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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 DCH DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DCH DEVELOPMENTS LIMITED are:
WILLMOTT DIXON LIMITED | £ 8,920,310 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 8,814,745 |
WILDGOOSE CONSTRUCTION LIMITED | £ 6,134,540 |
CONTRACT TRADING SERVICES LIMITED | £ 1,477,168 |
THOMAS SINDEN LIMITED | £ 1,420,566 |
APEX HOUSING SOLUTIONS LTD | £ 1,051,661 |
WEST END ROOFING AND CONSTRUCTION LIMITED | £ 1,016,564 |
TOLENT SOLUTIONS LIMITED | £ 1,008,574 |
LONDON RESIDENTIAL HEALTHCARE LIMITED | £ 887,566 |
THAMESWEY HOUSING LIMITED | £ 774,657 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
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. |