Active
Company Information for D & H ESTATES (NO.2) LIMITED
RICO HOUSE GEORGE STREET, PRESTWICH, MANCHESTER, M25 9WS,
|
Company Registration Number
07907884
Private Limited Company
Active |
Company Name | |
---|---|
D & H ESTATES (NO.2) LIMITED | |
Legal Registered Office | |
RICO HOUSE GEORGE STREET PRESTWICH MANCHESTER M25 9WS Other companies in M25 | |
Company Number | 07907884 | |
---|---|---|
Company ID Number | 07907884 | |
Date formed | 2012-01-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 12/01/2016 | |
Return next due | 09/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-07 00:58:29 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID OLSBERG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEVORAH OLSBERG |
Director | ||
HILARY PHYLLIS OLSBERG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J&D ASSETS LIMITED | Director | 2015-07-14 | CURRENT | 2015-07-14 | Active - Proposal to Strike off | |
WISEWEAR UNIVERSAL HOLDINGS LIMITED | Director | 2014-09-01 | CURRENT | 1965-09-13 | Active | |
HILARY HOLDINGS LIMITED | Director | 2014-09-01 | CURRENT | 1963-05-20 | Active | |
MW PROPERTIES (1) LIMITED | Director | 2013-11-12 | CURRENT | 2013-11-12 | Active | |
MW PROPERTIES (2) LIMITED | Director | 2013-11-12 | CURRENT | 2013-11-12 | Active | |
DEBMAR INVESTMENTS LIMITED | Director | 2013-05-06 | CURRENT | 1960-05-26 | Active | |
PINMART INVESTMENTS LIMITED | Director | 2013-05-06 | CURRENT | 1963-12-09 | Active | |
MIDDLETON INVESTMENTS LIMITED | Director | 2013-05-06 | CURRENT | 1960-10-19 | Active | |
HARBEH INVESTMENTS LIMITED | Director | 2013-05-01 | CURRENT | 1959-03-20 | Dissolved 2016-05-19 | |
D & H ESTATES (NO. 3) LIMITED | Director | 2013-04-23 | CURRENT | 2013-04-23 | Active | |
MW FAMILY ESTATES LIMITED | Director | 2013-04-23 | CURRENT | 2013-04-23 | Active | |
DEBMAR BENEVOLENT TRUST LIMITED | Director | 2013-04-01 | CURRENT | 1979-07-04 | Active | |
D&H ESTATES LIMITED | Director | 2012-05-01 | CURRENT | 2011-09-23 | Dissolved 2017-02-28 | |
SILVERHALL ESTATES LTD | Director | 2012-03-01 | CURRENT | 2008-03-04 | Dissolved 2014-04-22 | |
MW FAMILY INVESTMENTS LIMITED | Director | 2012-01-13 | CURRENT | 2012-01-13 | Active | |
RUISLIP ASSETS LTD | Director | 2011-12-08 | CURRENT | 2009-01-27 | Active | |
MW (HO) FOUNDATION | Director | 2011-12-08 | CURRENT | 2009-11-11 | Active | |
LANGSTRETH AND HUNTER LIMITED | Director | 2011-03-02 | CURRENT | 2008-04-30 | Liquidation | |
METRODEAN ESTATES LTD | Director | 2007-12-05 | CURRENT | 2007-09-11 | Liquidation | |
TELFER LIMITED | Director | 2004-02-01 | CURRENT | 2002-11-05 | Dissolved 2015-01-30 | |
AVERWOOD UK LTD | Director | 2003-12-08 | CURRENT | 2003-08-26 | Dissolved 2016-04-05 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/01/24, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
Previous accounting period shortened from 31/07/23 TO 30/06/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Current accounting period shortened from 28/08/21 TO 31/07/21 | ||
AA01 | Current accounting period shortened from 28/08/21 TO 31/07/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HILARY PHYLLIS OLSBERG | |
AA01 | Previous accounting period shortened from 29/08/21 TO 28/08/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/08/20 TO 29/08/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079078840009 | |
AP01 | DIRECTOR APPOINTED MRS HILARY PHYLLIS OLSBERG | |
AA01 | Previous accounting period shortened from 31/08/19 TO 30/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079078840008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079078840006 | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 29/08/18 TO 31/08/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079078840005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079078840003 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/18 FROM 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEVORAH OLSBERG | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079078840002 | |
AP01 | DIRECTOR APPOINTED MS DEVORAH OLSBERG | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079078840001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/08/16 TO 29/08/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HILARY PHYLLIS OLSBERG | |
AA01 | Previous accounting period shortened from 31/08/16 TO 30/08/16 | |
RES01 | ADOPT ARTICLES 08/03/17 | |
LATEST SOC | 18/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 26/12/16 TO 31/08/16 | |
AA01 | Previous accounting period shortened from 27/12/15 TO 26/12/15 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/01/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 28/12/14 TO 27/12/14 | |
AA01 | Previous accounting period shortened from 29/12/14 TO 28/12/14 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Hilary Phyllis Olsberg on 2012-01-12 | |
AA01 | PREVSHO FROM 30/12/2013 TO 29/12/2013 | |
AA01 | PREVSHO FROM 31/12/2013 TO 30/12/2013 | |
AA01 | PREVSHO FROM 28/02/2014 TO 31/12/2013 | |
AA01 | PREVEXT FROM 30/09/2013 TO 28/02/2014 | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/01/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2013 FROM C/O HAFFNER HOFF 3RD FLOOR MANCHESTER HOUSE 86 PRINCES STREET MANCHESTER M1 6NP UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
AA01 | CURRSHO FROM 31/01/2013 TO 30/09/2012 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 12/01/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OLSBERG / 12/01/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
|
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 D & H ESTATES (NO.2) LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as D & H ESTATES (NO.2) LIMITED are:
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. |