Company number 00718713
Status Active
Incorporation Date 22 March 1962
Company Type Private Limited Company
Address 4 CYRUS WAY, CYGNET PARK,, HAMPTON, PETERBOROUGH, CAMBS, PE7 8HP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
GBP 100
; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of D.H.P.FINANCE LIMITED are www.dhpfinance.co.uk, and www.d-h-p-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and seven months. D H P Finance Limited is a Private Limited Company.
The company registration number is 00718713. D H P Finance Limited has been working since 22 March 1962.
The present status of the company is Active. The registered address of D H P Finance Limited is 4 Cyrus Way Cygnet Park Hampton Peterborough Cambs Pe7 8hp. . WHITEHEAD, Una Cardie is a Secretary of the company. WHITEHEAD, Una Cardie is a Director of the company. Secretary HOLMES, William has been resigned. Secretary POUNTNEY, Una Cardie has been resigned. Secretary WHITEHEAD, Derek has been resigned. Director POUNTNEY, David Harold has been resigned. Director POUNTNEY, Michael John has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
D.H.P.FINANCE LIMITED Events
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
26 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 75 more events
29 Oct 1987
Full accounts made up to 31 December 1985
29 Oct 1987
Return made up to 20/12/86; full list of members
09 Oct 1971
Memorandum of association
22 Mar 1962
Incorporation
20 October 1983
Legal charge
Delivered: 1 November 1983
Status: Satisfied
on 30 March 1994
Persons entitled: Barclays Bank PLC
Description: F/H 158 eastney road, portsmouth, hampshire.
20 October 1983
Legal charge
Delivered: 28 October 1983
Status: Satisfied
on 12 August 2006
Persons entitled: Barclays Bank PLC
Description: L/H land situate at st. Helens way (formerly baird way) on…
20 May 1981
Legal charge
Delivered: 26 May 1981
Status: Satisfied
on 12 August 2006
Persons entitled: Barclays Bank PLC
Description: F/H warehouse (11000 sqft) at meekings road, chilton…
11 March 1981
Legal charge
Delivered: 18 March 1981
Status: Satisfied
on 12 August 2006
Persons entitled: Izalco Holdings S.A.
Description: F/H property at newton road, sudbury, suffolk.
1 September 1980
Legal mortgage
Delivered: 11 September 1980
Status: Satisfied
on 12 August 2006
Persons entitled: National Westminster Bank PLC
Description: Hadham mill, much hadham & land on west & east sides of…
22 November 1973
Legal mortgage
Delivered: 27 November 1973
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 74 osmaston road, derby. Floating charge over all moveable…