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

DHC INVESTMENTS LIMITED

324 LINCOLN ROAD, PETERBOROUGH, PETERBOROUGH, CAMBRIDGESHIRE, PE1 2ND,
Company Registration Number
04473678
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dhc Investments Ltd
DHC INVESTMENTS LIMITED was founded on 2002-06-29 and has its registered office in Peterborough. The organisation's status is listed as "Active - Proposal to Strike off". Dhc Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DHC INVESTMENTS LIMITED
 
Legal Registered Office
324 LINCOLN ROAD
PETERBOROUGH
PETERBOROUGH
CAMBRIDGESHIRE
PE1 2ND
Other companies in PE1
 
Filing Information
Company Number 04473678
Company ID Number 04473678
Date formed 2002-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-06-30
Account next due 2018-03-31
Latest return 2017-06-28
Return next due 2018-07-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-19 20:43:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DHC 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.
Companies with same name DHC INVESTMENTS LIMITED
The following companies were found which have the same name as DHC INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DHC INVESTMENTS, LLC. 1010 BEECH LANE ANCHORAGE AK 99501 Good Standing Company formed on the 1997-06-03
DHC INVESTMENTS, L.L.C. 2150A S AIRPORT RD W TRAVERSE CITY Michigan 49684 UNKNOWN Company formed on the 1998-03-25
DHC INVESTMENTS, LLC 223 LAKE AVENUE STE B TRAVERSE CITY Michigan 49684 UNKNOWN Company formed on the 2004-06-17
DHC INVESTMENTS, LLC 900 FOURTH & VINE TOWER 5 W FOURTH ST CINCINNATI OH 45202 Active Company formed on the 2001-11-08
DHC INVESTMENTS PTY LTD Active Company formed on the 2004-07-26
DHC INVESTMENTS, INC 2711 Centerville Road Suite 400 Wilmington DE 19808 Unknown Company formed on the 1992-01-14
DHC INVESTMENTS LTD British Columbia Active Company formed on the 2016-10-19
DHC INVESTMENTS, INC. 4280 CASPER CT. HOLLYWOOD FL 33021 Inactive Company formed on the 1984-01-23
DHC INVESTMENTS LLC 6175 LAKE LIZZIE DRIVE ST. CLOUD FL 34771 Active Company formed on the 2010-04-23
DHC INVESTMENTS LIMITED Active Company formed on the 2010-04-21
DHC INVESTMENTS, LLC 2208 NW FALL LINE LN ISSAQUAH WA 980275493 Dissolved Company formed on the 2017-07-12
DHC INVESTMENTS I, LLC 8640 SEMINOLE BLVD. SEMINOLE FL 33772 Active Company formed on the 2018-05-24
DHC INVESTMENTS LLC Georgia Unknown
DHC INVESTMENTS LLC California Unknown
DHC INVESTMENTS LLC North Carolina Unknown
DHC INVESTMENTS INC Tennessee Unknown
DHC INVESTMENTS LIMITED 350 LAS COLINAS BLVD E APT 4097 IRVING TX 75039 Forfeited Company formed on the 2021-05-03
DHC INVESTMENTS LIMITED Singapore Active Company formed on the 2016-10-27

Company Officers of DHC INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ZAHID HUSSAIN
Director 2003-01-01
KEITH FRANCIS ARTHUR RYAN
Director 2003-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
YASEEN HANIF
Company Secretary 2007-11-02 2014-08-01
SANDRA ELAINE CARVER
Company Secretary 2005-05-27 2007-11-02
ELMA ANNE MCKEARNEY
Company Secretary 2004-11-10 2005-04-25
PHILLIP TREVOR JAMES
Company Secretary 2002-09-18 2004-10-31
SAJJAD AZIZ DAR
Director 2003-01-01 2004-04-29
PHILLIP TREVOR JAMES
Director 2003-01-01 2004-04-29
WRF INTERNATIONAL LIMITED
Nominated Director 2002-06-29 2003-01-20
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2002-06-29 2002-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZAHID HUSSAIN FLETTON REVENUES LTD Director 2016-03-15 CURRENT 2014-12-04 Active
ZAHID HUSSAIN PL INVESTMENTS LIMITED Director 2015-11-11 CURRENT 2006-11-27 Active
ZAHID HUSSAIN ACCOUNTING LINKS (UK) LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active
ZAHID HUSSAIN COOTEHILL POULTRY PRODUCTS LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
ZAHID HUSSAIN ACCOUNTANCY LINK (UK) LIMITED Director 2005-10-15 CURRENT 2005-10-14 Active
ZAHID HUSSAIN DHC DEVELOPMENTS LIMITED Director 2003-09-03 CURRENT 2003-09-03 Active
ZAHID HUSSAIN DUNSTAN MORTGAGE SERVICES LTD. Director 2001-11-01 CURRENT 2001-09-17 Active - Proposal to Strike off
KEITH FRANCIS ARTHUR RYAN ANB LAW FINANCIAL SERVICES LTD Director 2012-07-02 CURRENT 2012-07-02 Active
KEITH FRANCIS ARTHUR RYAN OLD COTTAGE CLOSE MANAGEMENT COMPANY LIMITED Director 2001-11-26 CURRENT 2000-05-05 Active
KEITH FRANCIS ARTHUR RYAN DUNSTAN MORTGAGE SERVICES LTD. Director 2001-09-17 CURRENT 2001-09-17 Active - Proposal to Strike off

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
2018-04-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-04-05DS01APPLICATION FOR STRIKING-OFF
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAHID HUSSAIN
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 4
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-03-27AA30/06/16 TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-28AR0128/06/16 FULL LIST
2016-04-07AA30/06/15 TOTAL EXEMPTION SMALL
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 4
2015-08-07AR0128/06/15 FULL LIST
2015-04-08AA30/06/14 TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 4
2014-08-08AR0128/06/14 FULL LIST
2014-08-08TM02APPOINTMENT TERMINATED, SECRETARY YASEEN HANIF
2014-03-25AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-28AR0128/06/13 FULL LIST
2013-04-03AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-23AR0129/06/12 FULL LIST
2011-08-19AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-19AA30/06/10 TOTAL EXEMPTION SMALL
2011-07-06DISS40DISS40 (DISS40(SOAD))
2011-07-05GAZ1FIRST GAZETTE
2011-07-01AR0129/06/11 FULL LIST
2010-09-17AR0129/06/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH FRANCIS ARTHUR RYAN / 29/06/2010
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-11AA30/06/08 TOTAL EXEMPTION SMALL
2009-08-11363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-05363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-09-11363sRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-04-25AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-13288bSECRETARY RESIGNED
2007-11-13288aNEW SECRETARY APPOINTED
2007-10-16363sRETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-31363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-12363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-09-15287REGISTERED OFFICE CHANGED ON 15/09/05 FROM: DHC BUSINESS CENTRE 226 DOGSTHORPE ROAD, PETERBOROUGH CAMBRIDGESHIRE PE1 3PB
2005-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-06-08288aNEW SECRETARY APPOINTED
2005-05-03288bSECRETARY RESIGNED
2004-11-18288aNEW SECRETARY APPOINTED
2004-11-18288bSECRETARY RESIGNED
2004-11-18288bDIRECTOR RESIGNED
2004-11-18288bDIRECTOR RESIGNED
2004-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-30363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2003-07-29363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-06-25395PARTICULARS OF MORTGAGE/CHARGE
2003-05-12395PARTICULARS OF MORTGAGE/CHARGE
2003-05-08395PARTICULARS OF MORTGAGE/CHARGE
2003-04-30395PARTICULARS OF MORTGAGE/CHARGE
2003-04-30395PARTICULARS OF MORTGAGE/CHARGE
2003-03-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-19288bDIRECTOR RESIGNED
2003-01-22288bDIRECTOR RESIGNED
2003-01-22288aNEW DIRECTOR APPOINTED
2003-01-22288aNEW DIRECTOR APPOINTED
2003-01-22288aNEW DIRECTOR APPOINTED
2003-01-22288aNEW DIRECTOR APPOINTED
2002-09-24288bSECRETARY RESIGNED
2002-09-24288aNEW SECRETARY APPOINTED
2002-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 DHC INVESTMENTS 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 Off2011-07-05
Fines / Sanctions
No fines or sanctions have been issued against DHC INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-06-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEED 2003-05-12 Outstanding CAMBRIDGE BUILDING SOCIETY
MORTGAGE 2003-05-08 Outstanding CAMBRIDGE BUILDING SOCIETY
MORTGAGE DEED 2003-04-30 Outstanding CAMBRIDGE BUILDING SOCIETY
MORTGAGE DEED 2003-04-30 Outstanding CAMBRIDGE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2016-06-30

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 DHC INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of DHC INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DHC INVESTMENTS LIMITED
Trademarks
We have not found any records of DHC INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DHC 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 (68209 - Other letting and operating of own or leased real estate) as DHC INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DHC 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDHC INVESTMENTS LIMITEDEvent Date2011-07-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DHC 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 DHC 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.