DHI LIMITED
ROMSEY DOCTORS HILL INVESTMENTS LIMITED STANCE MANAGEMENT LIMITED

Hellopages » Hampshire » Test Valley » SO51 6FH

Company number 03890189
Status Active
Incorporation Date 7 December 1999
Company Type Private Limited Company
Address THE LODGE BRANCHES LANE, SHERFIELD ENGLISH, ROMSEY, HAMPSHIRE, SO51 6FH
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 forty-eight events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-28 GBP 2 . The most likely internet sites of DHI LIMITED are www.dhi.co.uk, and www.dhi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Romsey Rail Station is 3.8 miles; to Totton Rail Station is 7.4 miles; to Redbridge Rail Station is 7.6 miles; to Ashurst New Forest Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dhi Limited is a Private Limited Company. The company registration number is 03890189. Dhi Limited has been working since 07 December 1999. The present status of the company is Active. The registered address of Dhi Limited is The Lodge Branches Lane Sherfield English Romsey Hampshire So51 6fh. The company`s financial liabilities are £47.01k. It is £15.22k against last year. And the total assets are £150.58k, which is £-2.32k against last year. BILLETT, Geoffrey James is a Secretary of the company. BILLETT, Geoffrey James is a Director of the company. BILLETT, Suzanne Kathleen is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


dhi Key Finiance

LIABILITIES £47.01k
+47%
CASH n/a
TOTAL ASSETS £150.58k
-2%
All Financial Figures

Current Directors

Secretary
BILLETT, Geoffrey James
Appointed Date: 12 January 2000

Director
BILLETT, Geoffrey James
Appointed Date: 12 January 2000
78 years old

Director
BILLETT, Suzanne Kathleen
Appointed Date: 12 January 2000
76 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 12 January 2000
Appointed Date: 07 December 1999

Nominee Director
MC FORMATIONS LIMITED
Resigned: 12 January 2000
Appointed Date: 07 December 1999

Persons With Significant Control

Mr Geoffrey James Billett
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Suzanne Kathleen Billett
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DHI LIMITED Events

29 Dec 2016
Confirmation statement made on 7 December 2016 with updates
29 Dec 2016
Micro company accounts made up to 31 March 2016
28 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 2

28 Dec 2015
Registered office address changed from The Lodge, Hill Farm Branches Lane, Sherfield English Romsey Berks SO51 6FH to The Lodge Branches Lane Sherfield English Romsey Hampshire SO51 6FH on 28 December 2015
28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 38 more events
14 Jan 2000
New director appointed
14 Jan 2000
Registered office changed on 14/01/00 from: newfounfland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN
14 Jan 2000
New secretary appointed;new director appointed
11 Jan 2000
Company name changed stance management LIMITED\certificate issued on 12/01/00
07 Dec 1999
Incorporation

DHI LIMITED Charges

4 February 2011
Debenture
Delivered: 12 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 March 2000
Mortgage deed
Delivered: 4 March 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a doctors hill caravan and camping…