Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D & H ESTATES (NO.2) LIMITED
Company Information for

D & H ESTATES (NO.2) LIMITED

RICO HOUSE GEORGE STREET, PRESTWICH, MANCHESTER, M25 9WS,
Company Registration Number
07907884
Private Limited Company
Active

Company Overview

About D & H Estates (no.2) Ltd
D & H ESTATES (NO.2) LIMITED was founded on 2012-01-12 and has its registered office in Manchester. The organisation's status is listed as "Active". D & H Estates (no.2) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
D & H ESTATES (NO.2) LIMITED
 
Legal Registered Office
RICO HOUSE GEORGE STREET
PRESTWICH
MANCHESTER
M25 9WS
Other companies in M25
 
Filing Information
Company Number 07907884
Company ID Number 07907884
Date formed 2012-01-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 00:58:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D & H ESTATES (NO.2) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MIM CONSULTING LIMITED   PARK LANE PARTNERS LIMITED   SEFTON YODAIKEN & CO LTD   SILVERHALL ESTATES LTD   TIEKEY LIMITED   UNITED STATES TAX SERVICES LTD
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 ESTATES (NO.2) LIMITED

Current Directors
Officer Role Date Appointed
DAVID OLSBERG
Director 2012-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
DEVORAH OLSBERG
Director 2017-11-06 2018-05-01
HILARY PHYLLIS OLSBERG
Director 2012-01-12 2016-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID OLSBERG J&D ASSETS LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active - Proposal to Strike off
DAVID OLSBERG WISEWEAR UNIVERSAL HOLDINGS LIMITED Director 2014-09-01 CURRENT 1965-09-13 Active
DAVID OLSBERG HILARY HOLDINGS LIMITED Director 2014-09-01 CURRENT 1963-05-20 Active
DAVID OLSBERG MW PROPERTIES (1) LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
DAVID OLSBERG MW PROPERTIES (2) LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
DAVID OLSBERG DEBMAR INVESTMENTS LIMITED Director 2013-05-06 CURRENT 1960-05-26 Active
DAVID OLSBERG PINMART INVESTMENTS LIMITED Director 2013-05-06 CURRENT 1963-12-09 Active
DAVID OLSBERG MIDDLETON INVESTMENTS LIMITED Director 2013-05-06 CURRENT 1960-10-19 Active
DAVID OLSBERG HARBEH INVESTMENTS LIMITED Director 2013-05-01 CURRENT 1959-03-20 Dissolved 2016-05-19
DAVID OLSBERG D & H ESTATES (NO. 3) LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
DAVID OLSBERG MW FAMILY ESTATES LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
DAVID OLSBERG DEBMAR BENEVOLENT TRUST LIMITED Director 2013-04-01 CURRENT 1979-07-04 Active
DAVID OLSBERG D&H ESTATES LIMITED Director 2012-05-01 CURRENT 2011-09-23 Dissolved 2017-02-28
DAVID OLSBERG SILVERHALL ESTATES LTD Director 2012-03-01 CURRENT 2008-03-04 Dissolved 2014-04-22
DAVID OLSBERG MW FAMILY INVESTMENTS LIMITED Director 2012-01-13 CURRENT 2012-01-13 Active
DAVID OLSBERG RUISLIP ASSETS LTD Director 2011-12-08 CURRENT 2009-01-27 Active
DAVID OLSBERG MW (HO) FOUNDATION Director 2011-12-08 CURRENT 2009-11-11 Active
DAVID OLSBERG LANGSTRETH AND HUNTER LIMITED Director 2011-03-02 CURRENT 2008-04-30 Liquidation
DAVID OLSBERG METRODEAN ESTATES LTD Director 2007-12-05 CURRENT 2007-09-11 Liquidation
DAVID OLSBERG TELFER LIMITED Director 2004-02-01 CURRENT 2002-11-05 Dissolved 2015-01-30
DAVID OLSBERG AVERWOOD UK LTD Director 2003-12-08 CURRENT 2003-08-26 Dissolved 2016-04-05

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
2024-02-02CONFIRMATION STATEMENT MADE ON 12/01/24, WITH NO UPDATES
2023-07-15Compulsory strike-off action has been discontinued
2023-07-13Previous accounting period shortened from 31/07/23 TO 30/06/23
2023-07-13MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-28Compulsory strike-off action has been suspended
2023-06-20FIRST GAZETTE notice for compulsory strike-off
2023-02-04Compulsory strike-off action has been discontinued
2023-02-03CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-02-01Compulsory strike-off action has been suspended
2023-01-24FIRST GAZETTE notice for compulsory strike-off
2022-08-23Current accounting period shortened from 28/08/21 TO 31/07/21
2022-08-23AA01Current accounting period shortened from 28/08/21 TO 31/07/21
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR HILARY PHYLLIS OLSBERG
2022-05-27AA01Previous accounting period shortened from 29/08/21 TO 28/08/21
2022-04-09DISS40Compulsory strike-off action has been discontinued
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-31AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-25CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2021-05-26AA01Previous accounting period shortened from 30/08/20 TO 29/08/20
2020-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 079078840009
2020-07-07AP01DIRECTOR APPOINTED MRS HILARY PHYLLIS OLSBERG
2020-05-28AA01Previous accounting period shortened from 31/08/19 TO 30/08/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 079078840008
2019-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 079078840006
2019-05-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28AA01Previous accounting period extended from 29/08/18 TO 31/08/18
2019-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 079078840005
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 079078840003
2018-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/18 FROM 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DEVORAH OLSBERG
2018-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 079078840002
2018-02-05AP01DIRECTOR APPOINTED MS DEVORAH OLSBERG
2018-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 079078840001
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-11-24AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24AA01Previous accounting period shortened from 30/08/16 TO 29/08/16
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR HILARY PHYLLIS OLSBERG
2017-05-26AA01Previous accounting period shortened from 31/08/16 TO 30/08/16
2017-03-08RES01ADOPT ARTICLES 08/03/17
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-01-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-30AA01Previous accounting period shortened from 26/12/16 TO 31/08/16
2016-09-23AA01Previous accounting period shortened from 27/12/15 TO 26/12/15
2016-03-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-03AR0112/01/16 ANNUAL RETURN FULL LIST
2015-12-23AA01Previous accounting period shortened from 28/12/14 TO 27/12/14
2015-09-24AA01Previous accounting period shortened from 29/12/14 TO 28/12/14
2015-06-24DISS40Compulsory strike-off action has been discontinued
2015-06-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-16AR0112/01/15 ANNUAL RETURN FULL LIST
2015-02-16CH01Director's details changed for Mr Hilary Phyllis Olsberg on 2012-01-12
2014-12-24AA01PREVSHO FROM 30/12/2013 TO 29/12/2013
2014-09-24AA01PREVSHO FROM 31/12/2013 TO 30/12/2013
2014-06-26AA01PREVSHO FROM 28/02/2014 TO 31/12/2013
2014-06-26AA01PREVEXT FROM 30/09/2013 TO 28/02/2014
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-20AR0112/01/14 FULL LIST
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2013 FROM C/O HAFFNER HOFF 3RD FLOOR MANCHESTER HOUSE 86 PRINCES STREET MANCHESTER M1 6NP UNITED KINGDOM
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-10-01AA01CURRSHO FROM 31/01/2013 TO 30/09/2012
2013-06-08DISS40DISS40 (DISS40(SOAD))
2013-06-05AR0112/01/13 FULL LIST
2013-05-21GAZ1FIRST GAZETTE
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OLSBERG / 12/01/2012
2012-01-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 D & H ESTATES (NO.2) 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 ESTATES (NO.2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of D & H ESTATES (NO.2) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-08-31
Annual Accounts
2020-08-31

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 ESTATES (NO.2) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-12 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D & H ESTATES (NO.2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D & H ESTATES (NO.2) LIMITED
Trademarks
We have not found any records of D & H ESTATES (NO.2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D & H ESTATES (NO.2) 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 D & H ESTATES (NO.2) 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 D & H ESTATES (NO.2) 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 ESTATES (NO.2) 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 ESTATES (NO.2) 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.