Dha Planning Group Limited KENT


Dha Planning Group Limited was formally closed on 2022-12-13. Dha Planning Group was a private limited company that could have been found at Eclipse House Eclipse Park, Sittingbourne Road Maidstone, Kent, ME14 3EN. This company (formed on 2013-10-24) was run by 2 directors and 1 secretary.
Director David H. who was appointed on 24 October 2013.
Director Alexander H. who was appointed on 24 October 2013.
Moving on to the secretaries, we can name: Harriet B. appointed on 16 January 2018.

The company was categorised as "urban planning and landscape architectural activities" (71112). The last confirmation statement was filed on 2021-10-24 and last time the statutory accounts were filed was on 31 July 2021. 2015-10-24 is the date of the most recent annual return.

Dha Planning Group Limited Address / Contact

Office Address Eclipse House Eclipse Park
Office Address2 Sittingbourne Road Maidstone
Town Kent
Post code ME14 3EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08746672
Date of Incorporation Thu, 24th Oct 2013
Date of Dissolution Tue, 13th Dec 2022
Industry Urban planning and landscape architectural activities
End of financial Year 31st July
Company age 9 years old
Account next due date Sun, 30th Apr 2023
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Mon, 7th Nov 2022
Last confirmation statement dated Sun, 24th Oct 2021

Company staff

Harriet B.

Position: Secretary

Appointed: 16 January 2018

David H.

Position: Director

Appointed: 24 October 2013

Alexander H.

Position: Director

Appointed: 24 October 2013

People with significant control

Dha Planning Group Holdings Limited

Eclipse House Eclipse Park Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12233441
Notified on 4 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Glynis H.

Notified on 6 April 2016
Ceased on 4 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Alexander H.

Notified on 4 November 2019
Ceased on 4 November 2019
Nature of control: 25-50% voting rights
25-50% shares

David H.

Notified on 6 April 2016
Ceased on 4 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 30th, August 2022
Free Download (1 page)

Company search

Advertisements