D & H Estates (No. 3) Limited

DataGardener
live
Micro

D & H Estates (no. 3) Limited

08499846Private Limited With Share Capital

Rico House George Street, Prestwich, Manchester, M259WS
Incorporated

23/04/2013

Company Age

13 years

Directors

2

Employees

13

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

D & H Estates (no. 3) Limited (08499846) is a private limited with share capital incorporated on 23/04/2013 (13 years old) and registered in manchester, M259WS. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 23/04/2013
M259WS
13 employees

Financial Overview

Total Assets

£135.6K

Liabilities

£148.4K

Net Assets

£-12.9K

Cash

£6.2K

Key Metrics

13

Employees

2

Directors

1

Shareholders

Board of Directors

2

Filed Documents

85
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:05-03-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-02-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-02-2025
Gazette Notice Compulsory
Category:Gazette
Date:28-01-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-07-2024
Gazette Notice Compulsory
Category:Gazette
Date:30-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-10-2023
Gazette Notice Compulsory
Category:Gazette
Date:26-09-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:02-05-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-08-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:26-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:29-12-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-02-2020
Gazette Notice Compulsory
Category:Gazette
Date:31-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-06-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-04-2018
Gazette Notice Compulsory
Category:Gazette
Date:03-04-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2017
Gazette Notice Compulsory
Category:Gazette
Date:27-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-11-2013
Incorporation Company
Category:Incorporation
Date:23-04-2013

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/10/2026
Filing Date20/02/2025
Latest Accounts31/01/2025

Trading Addresses

Rico House, George Street, Prestwich, Manchester, M259WSRegistered

Contact

Rico House George Street, Prestwich, Manchester, M259WS