About

Registered Number: 04806385
Date of Incorporation: 20/06/2003 (21 years ago)
Company Status: Active
Registered Address: 53 Dodsworth Avenue, York, North Yorkshire, YO31 8TZ

 

Established in 2003, D.H. Properties (Yorkshire) Ltd have registered office in York, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. Holmes, Leslie, Henderson, Dawn Elizabeth are listed as directors of D.H. Properties (Yorkshire) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Dawn Elizabeth 20 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Leslie 13 September 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 24 June 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 25 June 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 21 June 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 07 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 31 July 2014
SH01 - Return of Allotment of shares 09 July 2014
SH01 - Return of Allotment of shares 09 July 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 17 July 2009
363s - Annual Return 15 July 2008
395 - Particulars of a mortgage or charge 17 June 2008
AA - Annual Accounts 09 June 2008
395 - Particulars of a mortgage or charge 30 May 2008
225 - Change of Accounting Reference Date 13 May 2008
287 - Change in situation or address of Registered Office 02 May 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 12 September 2007
287 - Change in situation or address of Registered Office 17 August 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 10 July 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 29 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
287 - Change in situation or address of Registered Office 24 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
NEWINC - New incorporation documents 20 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 June 2008 Outstanding

N/A

Debenture 22 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.