D & H Estates (No.2) Limited

DataGardener
live
Micro

D & H Estates (no.2) Limited

07907884Private Limited With Share Capital

Rico House George Street, Prestwich, Manchester, M259WS
Incorporated

12/01/2012

Company Age

14 years

Directors

1

Employees

1

SIC Code

68209

Risk

moderate risk

Company Overview

Registration, classification & business activity

D & H Estates (no.2) Limited (07907884) is a private limited with share capital incorporated on 12/01/2012 (14 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 12/01/2012
M259WS
1 employees

Financial Overview

Total Assets

£2.22M

Liabilities

£1.13M

Net Assets

£1.09M

Est. Turnover

£1.08M

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

11

Registered

9

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

76
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-07-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-07-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-07-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:28-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:20-06-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:01-02-2023
Gazette Notice Compulsory
Category:Gazette
Date:24-01-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-05-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2022
Gazette Notice Compulsory
Category:Gazette
Date:05-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-05-2021
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-05-2017
Resolution
Category:Resolution
Date:08-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-10-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-09-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-06-2015
Gazette Notice Compulsory
Category:Gazette
Date:23-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-12-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-09-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-06-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-11-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-10-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:01-10-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2013
Gazette Notice Compulsary
Category:Gazette
Date:21-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2012
Incorporation Company
Category:Incorporation
Date:12-01-2012

Risk Assessment

moderate risk

International Score

Accounts

Typemicro-entity accounts
Due Date31/03/2026
Filing Date29/04/2025
Latest Accounts30/06/2024

Trading Addresses

Rico House, George Street, Prestwich, Manchester, M259WSRegistered

Contact

Rico House George Street, Prestwich, Manchester, M259WS