Company NameD H G Management Limited
DirectorDavid Henry Gray
Company StatusLiquidation
Company Number06023481
CategoryPrivate Limited Company
Incorporation Date8 December 2006(17 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr David Henry Gray
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2006(6 days after company formation)
Appointment Duration17 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Clarke Bell Limited 3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Secretary NameMr David Henry Gray
NationalityBritish
StatusCurrent
Appointed14 December 2006(6 days after company formation)
Appointment Duration17 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Clarke Bell Limited 3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Director NameIain Redford
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(same day as company formation)
RoleSolicitor
Correspondence Address5 Park Row
London
SE10 9NG
Director NameMs Denise Taylor
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(6 days after company formation)
Appointment Duration8 years (resigned 24 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Home Farm Court
Shantock Hall Lane
Bovingdon
Hertfordshire
HP3 0NQ
Secretary NameBristows Secretarial Limited (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence Address3 Lincoln's Inn Fields
London
WC2A 3AA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Clarke Bell Limited 3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1David Henry Gray
100.00%
Ordinary

Financials

Year2014
Net Worth£46,763
Cash£54,531
Current Liabilities£21,106

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2020 (3 years, 4 months ago)
Next Return Due22 December 2021 (overdue)

Filing History

11 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
19 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
23 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(4 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2014Register inspection address has been changed from Oakwood 34 Chestnut Avenue Rickmansworth Hertfordshire WD3 4HB to 20 Mordern House Harewood Avenue London NW1 6NR (1 page)
27 December 2014Register(s) moved to registered office address 20 Mordern House Harewood Avenue London NW1 6NR (1 page)
27 December 2014Termination of appointment of Denise Taylor as a director on 24 December 2014 (1 page)
27 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 1
(5 pages)
27 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 1
(5 pages)
29 April 2014Registered office address changed from Oakwood 34 Chestnut Avenue Rickmansworth Herts WD3 4HB on 29 April 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 1
(5 pages)
29 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 1
(5 pages)
24 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
4 January 2011Registered office address changed from 1 Home Farm Court Shantock Hall Lane Bovingdon Hemel Hempstead HP3 0NG on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 1 Home Farm Court Shantock Hall Lane Bovingdon Hemel Hempstead HP3 0NG on 4 January 2011 (1 page)
4 January 2011Register inspection address has been changed from 30 Meadow Way Rickmansworth Herts WD3 7PA United Kingdom (1 page)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
3 January 2011Secretary's details changed for Mr David Henry Gray on 3 February 2010 (1 page)
3 January 2011Director's details changed for Mr David Henry Gray on 3 February 2010 (2 pages)
3 January 2011Director's details changed for Mr David Henry Gray on 3 February 2010 (2 pages)
3 January 2011Secretary's details changed for Mr David Henry Gray on 3 February 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
30 December 2009Register inspection address has been changed (1 page)
30 December 2009Register(s) moved to registered inspection location (1 page)
30 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 January 2009Return made up to 08/12/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 December 2007Return made up to 08/12/07; full list of members (2 pages)
29 January 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
5 January 2007Registered office changed on 05/01/07 from: 3 llincoln's inn fields london WC2A 3AA (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007New secretary appointed;new director appointed (4 pages)
5 January 2007New director appointed (2 pages)
8 December 2006Incorporation (17 pages)
8 December 2006Secretary resigned (1 page)