You are here: bizstats.co.uk > a-z index > D list > DC list

Dch Developments Limited COGGESHALL


Founded in 1988, Dch Developments, classified under reg no. 02305624 is an active company. Currently registered at Eastern House CO6 1TW, Coggeshall the company has been in the business for 36 years. Its financial year was closed on 28th February and its latest financial statement was filed on 2022-02-28.

The company has 2 directors, namely Michael P., Steven L.. Of them, Michael P., Steven L. have been with the company the longest, being appointed on 31 March 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dch Developments Limited Address / Contact

Office Address Eastern House
Office Address2 Priors Way
Town Coggeshall
Post code CO6 1TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02305624
Date of Incorporation Fri, 14th Oct 1988
Industry Development of building projects
End of financial Year 28th February
Company age 36 years old
Account next due date Thu, 30th Nov 2023 (199 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Michael P.

Position: Director

Appointed: 31 March 2023

Steven L.

Position: Director

Appointed: 31 March 2023

Stephen H.

Position: Director

Appointed: 23 May 2011

Resigned: 31 March 2023

Mark K.

Position: Director

Appointed: 23 May 2011

Resigned: 31 March 2023

Michael B.

Position: Director

Appointed: 23 May 2011

Resigned: 31 March 2023

Ivan B.

Position: Director

Appointed: 01 March 1997

Resigned: 23 May 2011

Michael B.

Position: Secretary

Appointed: 01 October 1992

Resigned: 31 March 2023

Peter N.

Position: Director

Appointed: 31 March 1992

Resigned: 12 February 1997

Neville B.

Position: Secretary

Appointed: 31 March 1992

Resigned: 30 September 1992

David G.

Position: Director

Appointed: 31 March 1992

Resigned: 01 February 1994

David C.

Position: Director

Appointed: 31 March 1992

Resigned: 23 May 2011

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Duncan Cameron & Hutchinson Ltd from Colchester, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Duncan Cameron & Hutchinson Ltd

Eastern House Priors Way, Coggeshall, Colchester, Essex, CO6 1TW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 00487967
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand100100100100100
Other
Total Assets Less Current Liabilities100100100100100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Accounts for a dormant company made up to 2023-02-28
filed on: 27th, November 2023
Free Download (6 pages)

Company search

Advertisements