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

D.H.H. PROPERTY INVESTMENTS LIMITED

BARTINGTON HALL WARRINGTON ROAD, BARTINGTON, NORTHWICH, CW8 4QU,
Company Registration Number
06069527
Private Limited Company
Active

Company Overview

About D.h.h. Property Investments Ltd
D.H.H. PROPERTY INVESTMENTS LIMITED was founded on 2007-01-26 and has its registered office in Northwich. The organisation's status is listed as "Active". D.h.h. Property Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
D.H.H. PROPERTY INVESTMENTS LIMITED
 
Legal Registered Office
BARTINGTON HALL WARRINGTON ROAD
BARTINGTON
NORTHWICH
CW8 4QU
Other companies in PE13
 
Filing Information
Company Number 06069527
Company ID Number 06069527
Date formed 2007-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:41:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.H.H. PROPERTY INVESTMENTS 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 D.H.H. PROPERTY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PETER LANCASTER
Company Secretary 2018-01-04
MICHAEL PETER LANCASTER
Director 2007-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER LANCASTER
Company Secretary 2007-01-26 2018-01-04
ROGER LANCASTER
Director 2007-01-26 2018-01-04
SUSAN JANE LANCASTER
Director 2007-01-26 2018-01-04
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2007-01-26 2007-01-26
WATERLOW NOMINEES LIMITED
Nominated Director 2007-01-26 2007-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PETER LANCASTER JUST4KICKZ LTD Director 2018-01-12 CURRENT 2018-01-12 Active
MICHAEL PETER LANCASTER MEDICONOMY LIMITED Director 2016-07-19 CURRENT 2016-07-19 Dissolved 2017-07-25
MICHAEL PETER LANCASTER EWEMOVE DELAMERE ML LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active - Proposal to Strike off
MICHAEL PETER LANCASTER ELITE POST MORTEM IMAGING LIMITED Director 2014-05-01 CURRENT 2014-05-01 Dissolved 2018-05-22
MICHAEL PETER LANCASTER BARTINGTON HALL LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
MICHAEL PETER LANCASTER RADIOLOGY MANAGEMENT SOLUTIONS LIMITED Director 2013-01-03 CURRENT 2013-01-03 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
2024-03-06CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM 5 Hollow Oak Lane Cuddington Northwich CW8 2XN England
2023-05-19Change of details for Mr Michael Peter Lancaster as a person with significant control on 2023-05-19
2023-05-19Director's details changed for Mr Michael Peter Lancaster on 2023-05-19
2022-12-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29DISS40Compulsory strike-off action has been discontinued
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/20 FROM 98 Middlewich Road Northwich Cheshire CW9 7DA England
2020-03-06PSC04Change of details for Mr Michael Peter Lancaster as a person with significant control on 2018-01-04
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-12-31AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-06-03CH01Director's details changed for Mr Michael Peter Lancaster on 2018-06-03
2018-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/18 FROM C/O Morris Gregory Unit 10 -12 County End Business Centre, Jackson Street Springhead Oldham Greater Manchester OL4 4TZ
2018-04-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2018-01-18AP03Appointment of Mr Michael Peter Lancaster as company secretary on 2018-01-04
2018-01-18PSC07CESSATION OF SUSAN JANE LANCASTER AS A PSC
2018-01-18PSC07CESSATION OF ROGER LANCASTER AS A PSC
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LANCASTER
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LANCASTER
2018-01-18TM02Termination of appointment of Roger Lancaster on 2018-01-04
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 150
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 150
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-12-22AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-22AA31/03/16 TOTAL EXEMPTION SMALL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 150
2016-03-15AR0126/01/16 ANNUAL RETURN FULL LIST
2016-02-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 150
2015-05-11AR0126/01/15 ANNUAL RETURN FULL LIST
2015-03-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/15 FROM 27-29 Old Market Wisbech Cambridgeshire PE13 1NE
2014-02-21CH01Director's details changed for Michael Lancaster on 2013-01-26
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 150
2014-02-19AR0126/01/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-06AR0126/01/13 ANNUAL RETURN FULL LIST
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 16 NORTH STREET WISBECH CAMBRIDGESHIRE PE13 1NE
2012-02-01AR0126/01/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-10AR0126/01/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-08AR0126/01/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE LANCASTER / 26/01/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER LANCASTER / 26/01/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LANCASTER / 26/01/2010
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER LANCASTER / 13/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE LANCASTER / 13/12/2009
2009-02-18363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-11-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-05363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-02-05190LOCATION OF DEBENTURE REGISTER
2008-02-05353LOCATION OF REGISTER OF MEMBERS
2008-02-05287REGISTERED OFFICE CHANGED ON 05/02/08 FROM: C/O WHEELER & CO, 16 NORTH STREET, WISBECH CAMBRIDGESHIRE PE13 1NE
2008-01-1088(2)RAD 14/12/07--------- £ SI 50@1=50 £ IC 199/249
2007-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-03395PARTICULARS OF MORTGAGE/CHARGE
2007-08-04395PARTICULARS OF MORTGAGE/CHARGE
2007-06-27395PARTICULARS OF MORTGAGE/CHARGE
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-21225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-05-2188(2)RAD 18/04/07--------- £ SI 99@1=99 £ IC 1/100
2007-05-2188(2)RAD 18/04/07--------- £ SI 99@1=99 £ IC 100/199
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-22288bDIRECTOR RESIGNED
2007-02-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-22288bSECRETARY RESIGNED
2007-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17230 - Manufacture of paper stationery

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 D.H.H. PROPERTY INVESTMENTS 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 D.H.H. PROPERTY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-02-21 Outstanding MORTGAGE EXPRESS
LEGAL CHARGE 2007-09-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-05-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 279,358
Creditors Due After One Year 2012-03-31 £ 279,341
Creditors Due Within One Year 2013-03-31 £ 60,649
Creditors Due Within One Year 2012-03-31 £ 62,841

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 D.H.H. PROPERTY INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 270,617
Current Assets 2012-03-31 £ 271,549
Debtors 2012-03-31 £ 1,530
Secured Debts 2013-03-31 £ 279,358
Secured Debts 2012-03-31 £ 279,341
Stocks Inventory 2013-03-31 £ 270,017
Stocks Inventory 2012-03-31 £ 270,017

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D.H.H. PROPERTY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.H.H. PROPERTY INVESTMENTS LIMITED
Trademarks
We have not found any records of D.H.H. PROPERTY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.H.H. PROPERTY INVESTMENTS 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 (17230 - Manufacture of paper stationery) as D.H.H. PROPERTY INVESTMENTS 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 D.H.H. PROPERTY INVESTMENTS 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 D.H.H. PROPERTY INVESTMENTS 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 D.H.H. PROPERTY INVESTMENTS 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.