Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DH PROPERTIES LIMITED
Company Information for

DH PROPERTIES LIMITED

BELPER, DERBYSHIRE, DE56 2JJ,
Company Registration Number
03232056
Private Limited Company
Dissolved

Dissolved 2018-04-24

Company Overview

About Dh Properties Ltd
DH PROPERTIES LIMITED was founded on 1996-07-31 and had its registered office in Belper. The company was dissolved on the 2018-04-24 and is no longer trading or active.

Key Data
Company Name
DH PROPERTIES LIMITED
 
Legal Registered Office
BELPER
DERBYSHIRE
DE56 2JJ
Other companies in DE56
 
Filing Information
Company Number 03232056
Date formed 1996-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-30
Date Dissolved 2018-04-24
Type of accounts SMALL
Last Datalog update: 2018-05-11 14:13:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DH PROPERTIES 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.
Companies with same name DH PROPERTIES LIMITED
The following companies were found which have the same name as DH PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DH PROPERTIES (UK) LIMITED 57 RAVENSDALE ROAD LONDON N16 6TJ Active - Proposal to Strike off Company formed on the 2008-02-01
DH PROPERTIES, INC. 15 WATERVIEW DR Suffolk PORT JEFFERSON NY 11777 Active Company formed on the 1988-12-23
DH PROPERTIES, LLC 1624 W SUMMIT WINTERSET IA 50273 Active Company formed on the 2006-09-19
DH Properties LLC 3301 C STREET, SUITE 209 ANCHORAGE AK 99503 Company formed on the 2005-01-10
DH PROPERTIES, LLC 5501 PACIFIC HWY E STE 1 FIFE WA 98424 Dissolved Company formed on the 2007-08-01
DH PROPERTIES, L.L.C. 24700 214TH AVE SE MAPLE VALLEY WA 98038 Dissolved Company formed on the 2014-09-30
DH PROPERTIES, INC. 321 W UNIVERSITY ROCHESTER Michigan 48307 UNKNOWN Company formed on the 1995-06-28
DH PROPERTIES, LLC 2051 BRETON RD SE GRAND RAPIDS MI 49546 UNKNOWN Company formed on the 1999-06-04
dh Properties 12647 W. Aqueduct Dr. Littleton CO 80127 Delinquent Company formed on the 2005-12-07
DH Properties, Inc. 114 MOCKINGBIRD LANE FAIRHOPE, AL 36532 Active Company formed on the 1994-10-17
DH PROPERTIES LLC 2248 MERIDIAN BLVD STE H MINDEN NV 89423 Active Company formed on the 2004-07-22
DH PROPERTIES PTY LTD Active Company formed on the 2016-06-27
DH PROPERTIES (NORTH WEST) LIMITED 20 MANNIN WAY, LANCASTER BUSINESS PARK CATON ROAD LANCASTER LANCASHIRE LA1 3SW Active Company formed on the 2016-10-24
DH Properties, Inc. 5842 Lubao Ave Woodland Hills CA 91367 Active Company formed on the 2013-09-16
DH PROPERTIES PARTNERSHIP LLP 155B WARSTONE LANE HOCKLEY BIRMINGHAM B18 6NZ Active Company formed on the 2017-02-25
DH PROPERTIES UK LIMITED 15 The Broadway Woodford Green IG8 0HL Active Company formed on the 2017-06-27
DH PROPERTIES, LLC 2020 OAKWOOD TRL COLLEGE STA TX 77845 Dissolved Company formed on the 2007-07-27
DH PROPERTIES, LLC 835 ROOD POND RD WILLIAMSTOWN VT 05679 Active Company formed on the 2018-02-06
DH PROPERTIES LLC Georgia Unknown
DH PROPERTIES LLC Georgia Unknown

Company Officers of DH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LEON ANDREW JAMES LITCHFIELD
Company Secretary 2013-07-12
LEON ANDREW JAMES LITCHFIELD
Director 2002-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
LEON GEORGE LITCHFIELD
Director 2013-07-12 2017-07-06
MARK STEPHEN LLEWELLYN
Company Secretary 2010-06-25 2013-07-12
GEOFFREY RAWSON
Company Secretary 2002-10-11 2010-06-25
GEOFFREY RAWSON
Director 2002-10-11 2010-06-25
PHILIP THOMAS DUXBURY
Company Secretary 1996-08-01 2002-10-11
KATHERINE MARY DUXBURY
Director 1996-08-01 2002-10-11
PAUL THOMAS DUXBURY
Director 1997-03-20 2002-10-11
PHILIP THOMAS DUXBURY
Director 1996-08-01 2002-10-11
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-07-31 1996-07-31
LONDON LAW SERVICES LIMITED
Nominated Director 1996-07-31 1996-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEON ANDREW JAMES LITCHFIELD ICF TECH LIMITED Director 2006-08-11 CURRENT 2006-03-21 Active
LEON ANDREW JAMES LITCHFIELD LITCHFIELD GROUP LIMITED Director 2001-04-27 CURRENT 1987-09-17 Active
LEON ANDREW JAMES LITCHFIELD G. MOLYNEUX (PRODUCTS) LIMITED Director 2000-12-13 CURRENT 2000-08-30 Dissolved 2015-08-18
LEON ANDREW JAMES LITCHFIELD MANSE DOOR SYSTEMS LIMITED Director 1998-10-13 CURRENT 1996-04-09 Dissolved 2015-08-18
LEON ANDREW JAMES LITCHFIELD MASTERDOR DOOR SET LIMITED Director 1998-10-07 CURRENT 1998-01-07 Dissolved 2015-08-18
LEON ANDREW JAMES LITCHFIELD LITCHFIELD PROPERTIES LIMITED Director 1998-10-07 CURRENT 1998-10-01 Dissolved 2015-08-18
LEON ANDREW JAMES LITCHFIELD LITCHFIELD INVESTMENTS LIMITED Director 1998-09-03 CURRENT 1998-03-18 Liquidation
LEON ANDREW JAMES LITCHFIELD LITCHFIELD BROS. LIMITED Director 1996-12-07 CURRENT 1951-05-15 Active
LEON ANDREW JAMES LITCHFIELD LITCHFIELD INVESTMENTS HOLDINGS LIMITED Director 1993-07-01 CURRENT 1956-01-06 Active
LEON ANDREW JAMES LITCHFIELD BOWLAND ESTATE LIMITED Director 1988-03-31 CURRENT 1984-11-20 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
2018-04-24GAZ2STRUCK OFF AND DISSOLVED
2018-02-06GAZ1FIRST GAZETTE
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR LEON LITCHFIELD
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-01AR0107/12/15 FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 30/12/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-30AR0107/12/14 FULL LIST
2015-02-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-12DISS40DISS40 (DISS40(SOAD))
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-09AR0107/12/13 FULL LIST
2014-04-08GAZ1FIRST GAZETTE
2013-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-24AP01DIRECTOR APPOINTED MR LEON GEORGE LITCHFIELD
2013-07-24AP03SECRETARY APPOINTED LEON ANDREW JAMES LITCHFIELD
2013-07-24TM02APPOINTMENT TERMINATED, SECRETARY MARK LLEWELLYN
2013-01-28AR0107/12/12 FULL LIST
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-10-04AUDAUDITOR'S RESIGNATION
2012-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-04AR0107/12/11 FULL LIST
2011-12-21MISCSECTION 519
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-09AR0107/12/10 FULL LIST
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEON ANDREW JAMES LITCHFIELD / 30/11/2010
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RAWSON
2010-11-30TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY RAWSON
2010-11-30AP03SECRETARY APPOINTED MR MARK STEPHEN LLEWELLYN
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-11AR0107/12/09 FULL LIST
2009-11-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-15363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2007-12-20363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-07363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-08-14363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-02-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-17363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-08-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-13363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-01-13225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2003-08-11363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-26287REGISTERED OFFICE CHANGED ON 26/10/02 FROM: HIGHFIELD HOUSE EAST MORTON KEIGHLEY BD20 5SE
2002-10-26288aNEW DIRECTOR APPOINTED
2002-10-26288aNEW SECRETARY APPOINTED
2002-10-26288bDIRECTOR RESIGNED
2002-10-26288bDIRECTOR RESIGNED
2002-10-26288bDIRECTOR RESIGNED
2002-10-26288aNEW DIRECTOR APPOINTED
2002-10-26288bSECRETARY RESIGNED
2002-10-22AUDAUDITOR'S RESIGNATION
2002-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-29363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-04-0988(2)RAD 12/02/02--------- £ SI 98@1=98 £ IC 2/100
2002-04-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-08-06363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-03-29AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-08-29363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-03-24AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-08-17363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1999-02-06AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-08-17363sRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to DH PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-08
Fines / Sanctions
No fines or sanctions have been issued against DH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-07-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-07-07 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1998-06-10 Satisfied MIDLAND BANK PLC
DEBENTURE 1996-09-27 Satisfied CHESHIRE BUILDING SOCIETY
ASSIGNMENT OF RENTS (SUBJECT TO RIGHT OF RE-ASSIGNMENT) 1996-09-27 Satisfied CHESHIRE BUILDING SOCIETY
LEGAL CHARGE 1996-09-27 Satisfied CHESHIRE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of DH PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DH PROPERTIES LIMITED
Trademarks
We have not found any records of DH PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DH PROPERTIES 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 (68100 - Buying and selling of own real estate) as DH PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DH PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDH PROPERTIES LIMITEDEvent Date2014-04-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DH PROPERTIES 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 DH PROPERTIES 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.