Company NameDCH Estates Limited
DirectorDaniel Charles Higgins
Company StatusActive
Company Number04009354
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 10 months ago)
Previous NameSkillanglo Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel Charles Higgins
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 9 months
RoleGeneral Property Maintenance
Country of ResidenceAustralia
Correspondence Address117 Vicarage Hill
Benfleet
Essex
SS7 1PD
Secretary NameMr Peter Raymond Higgins
NationalityBritish
StatusCurrent
Appointed05 April 2002(1 year, 10 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Vicarage Hill
Benfleet
Essex
SS7 1PD
Director NameMr Bernard Anthony Higgins
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 04 April 2002)
RolePrincipal Of College
Country of ResidenceEngland
Correspondence Address117 Vicarage Hill
Benfleet
Essex
SS7 1PD
Secretary NameMr Bernard Anthony Higgins
NationalityBritish
StatusResigned
Appointed27 July 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 04 April 2002)
RolePrincipal Of College
Country of ResidenceEngland
Correspondence Address117 Vicarage Hill
Benfleet
Essex
SS7 1PD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address117 Vicarage Hill
Benfleet
Essex
SS7 1PD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardBoyce
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Mr Daniel Charles Higgins
99.00%
Ordinary
1 at £1Peter Raymond Higgins
1.00%
Ordinary

Financials

Year2014
Turnover£17,465
Net Worth£173,242
Cash£197,022
Current Liabilities£23,780

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

10 December 2020Total exemption full accounts made up to 5 April 2020 (7 pages)
3 August 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
17 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
10 December 2018Total exemption full accounts made up to 5 April 2018 (6 pages)
2 August 2018Director's details changed for Mr Daniel Charles Higgins on 26 July 2018 (2 pages)
2 August 2018Change of details for Mr Daniel Charles Higgins as a person with significant control on 26 July 2018 (2 pages)
18 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
24 November 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
29 November 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
11 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
5 January 2016Total exemption full accounts made up to 5 April 2015 (9 pages)
5 January 2016Total exemption full accounts made up to 5 April 2015 (9 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
16 December 2014Total exemption full accounts made up to 5 April 2014 (9 pages)
16 December 2014Total exemption full accounts made up to 5 April 2014 (9 pages)
16 December 2014Total exemption full accounts made up to 5 April 2014 (9 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
19 November 2013Total exemption full accounts made up to 5 April 2013 (9 pages)
19 November 2013Total exemption full accounts made up to 5 April 2013 (9 pages)
19 November 2013Total exemption full accounts made up to 5 April 2013 (9 pages)
24 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (9 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (9 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (9 pages)
25 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
12 December 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
12 December 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
24 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
26 November 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
26 November 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
28 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Daniel Charles Higgins on 12 June 2010 (2 pages)
28 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Daniel Charles Higgins on 12 June 2010 (2 pages)
22 December 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
22 December 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
22 December 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
1 July 2009Return made up to 12/06/09; full list of members (10 pages)
1 July 2009Return made up to 12/06/09; full list of members (10 pages)
26 January 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
26 January 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
26 January 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
1 July 2008Return made up to 07/06/08; no change of members (6 pages)
1 July 2008Return made up to 07/06/08; no change of members (6 pages)
29 November 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
29 November 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
29 November 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
29 August 2007Return made up to 07/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 2007Return made up to 07/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
6 February 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
6 February 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
21 June 2006Return made up to 07/06/06; full list of members (6 pages)
21 June 2006Return made up to 07/06/06; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
2 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
2 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
16 June 2005Return made up to 07/06/05; full list of members (6 pages)
16 June 2005Return made up to 07/06/05; full list of members (6 pages)
17 January 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
17 January 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
17 January 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
10 June 2004Return made up to 07/06/04; full list of members (6 pages)
10 June 2004Return made up to 07/06/04; full list of members (6 pages)
19 January 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
19 January 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
19 January 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
26 June 2003Return made up to 07/06/03; full list of members (6 pages)
26 June 2003Return made up to 07/06/03; full list of members (6 pages)
29 January 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
29 January 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
29 January 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
19 July 2002Return made up to 07/06/02; full list of members (7 pages)
19 July 2002Return made up to 07/06/02; full list of members (7 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002New secretary appointed (2 pages)
17 April 2002Secretary resigned;director resigned (1 page)
17 April 2002Secretary resigned;director resigned (1 page)
5 April 2002Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page)
5 April 2002Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page)
29 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
29 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
25 June 2001Return made up to 07/06/01; full list of members (6 pages)
25 June 2001Return made up to 07/06/01; full list of members (6 pages)
16 November 2000Company name changed skillanglo LIMITED\certificate issued on 17/11/00 (2 pages)
16 November 2000Company name changed skillanglo LIMITED\certificate issued on 17/11/00 (2 pages)
27 September 2000Ad 31/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2000Ad 31/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2000New secretary appointed;new director appointed (2 pages)
17 August 2000Registered office changed on 17/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
17 August 2000Registered office changed on 17/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
17 August 2000New secretary appointed;new director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000Director resigned (1 page)
7 June 2000Incorporation (13 pages)
7 June 2000Incorporation (13 pages)