Dha Management Limited SUTTON COLDFIELD


Founded in 1995, Dha Management, classified under reg no. 03063989 is an active company. Currently registered at 6 Moor Hall Drive B75 6LP, Sutton Coldfield the company has been in the business for 29 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 18th April 2008 Dha Management Limited is no longer carrying the name Daniel Hurd Associates.

At the moment there are 2 directors in the the firm, namely Azora H. and Daniel H.. In addition one secretary - Daniel H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dha Management Limited Address / Contact

Office Address 6 Moor Hall Drive
Office Address2 Four Oaks
Town Sutton Coldfield
Post code B75 6LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03063989
Date of Incorporation Fri, 2nd Jun 1995
Industry Other engineering activities
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Azora H.

Position: Director

Appointed: 16 July 2009

Daniel H.

Position: Secretary

Appointed: 01 November 2002

Daniel H.

Position: Director

Appointed: 02 June 1995

Ian A.

Position: Director

Appointed: 01 November 2002

Resigned: 16 July 2009

Azora H.

Position: Secretary

Appointed: 01 September 1997

Resigned: 01 November 2002

Richard H.

Position: Director

Appointed: 02 June 1995

Resigned: 01 September 1997

Daniel H.

Position: Secretary

Appointed: 02 June 1995

Resigned: 01 September 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 1995

Resigned: 02 June 1995

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Azora H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Daniel H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Azora H.

Notified on 3 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Daniel H.

Notified on 3 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Daniel Hurd Associates April 18, 2008
Hulbert Hurd November 1, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth606 027636 193       
Balance Sheet
Current Assets38 52467 841111 14090 42894 170113 559129 041121 22693 144
Net Assets Liabilities 297 847319 258310 586307 222322 698336 946331 065 
Cash Bank In Hand26 14130 662       
Debtors12 38337 179       
Tangible Fixed Assets601 719600 348       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve250 709280 875       
Shareholder Funds606 027636 193       
Other
Average Number Employees During Period    11112
Creditors 15 12639 06126 03431 83635 86337 01434 99731 403
Fixed Assets 245 131247 179246 192244 888245 002244 919244 836244 783
Net Current Assets Liabilities21 14852 71572 07964 39462 33477 69692 02786 229 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 645       
Profit Loss 30 19737 811      
Total Assets Less Current Liabilities622 867653 063319 258310 586307 222322 698336 946331 065 
Creditors Due Within One Year17 37615 126       
Intangible Fixed Assets Aggregate Amortisation Impairment30 00030 000       
Intangible Fixed Assets Cost Or Valuation 30 000       
Number Shares Allotted 100       
Other Reserves11       
Par Value Share 1       
Provisions For Liabilities Charges16 84016 870       
Revaluation Reserve355 217355 217       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation 605 318       
Tangible Fixed Assets Depreciation3 5994 970       
Tangible Fixed Assets Depreciation Charged In Period 1 371       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 23rd, October 2023
Free Download (4 pages)

Company search

Advertisements