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

Dhl Real Estate (UK) Limited MILTON KEYNES


Founded in 1973, Dhl Real Estate (UK), classified under reg no. 01150835 is an active company. Currently registered at 251 Midsummer Boulevard MK9 1EA, Milton Keynes the company has been in the business for 51 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since May 3, 2017 Dhl Real Estate (UK) Limited is no longer carrying the name Dhl Systems.

The company has 3 directors, namely Gareth O., Ian S. and Rebecca T.. Of them, Rebecca T. has been with the company the longest, being appointed on 1 June 2021 and Gareth O. has been with the company for the least time - from 10 January 2023. At present 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.

Dhl Real Estate (UK) Limited Address / Contact

Office Address 251 Midsummer Boulevard
Town Milton Keynes
Post code MK9 1EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01150835
Date of Incorporation Wed, 12th Dec 1973
Industry Operation of warehousing and storage facilities for land transport activities
Industry Freight transport by road
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Gareth O.

Position: Director

Appointed: 10 January 2023

Ian S.

Position: Director

Appointed: 01 January 2022

Rebecca T.

Position: Director

Appointed: 01 June 2021

Bernard B.

Position: Director

Resigned: 07 July 1995

Nigel G.

Position: Director

Appointed: 15 June 2022

Resigned: 10 January 2023

Nigel G.

Position: Director

Appointed: 16 July 2018

Resigned: 01 January 2022

Thorsten K.

Position: Director

Appointed: 13 June 2018

Resigned: 15 July 2021

Matthew W.

Position: Director

Appointed: 03 May 2017

Resigned: 26 May 2022

James G.

Position: Director

Appointed: 01 April 2017

Resigned: 13 June 2018

Michael T.

Position: Director

Appointed: 25 November 2016

Resigned: 02 June 2017

Dermot W.

Position: Director

Appointed: 01 February 2016

Resigned: 25 November 2016

Jane L.

Position: Director

Appointed: 01 February 2016

Resigned: 26 November 2018

Jane L.

Position: Secretary

Appointed: 04 November 2015

Resigned: 31 December 2018

Keith S.

Position: Director

Appointed: 15 August 2014

Resigned: 31 March 2017

Kevin S.

Position: Director

Appointed: 07 April 2014

Resigned: 22 January 2020

Paul T.

Position: Director

Appointed: 31 October 2011

Resigned: 15 August 2014

Ian C.

Position: Director

Appointed: 31 October 2011

Resigned: 31 January 2014

Exel Secretarial Services Limited

Position: Corporate Director

Appointed: 01 September 2011

Resigned: 01 February 2016

Exel Nominee No 2 Limited

Position: Corporate Director

Appointed: 30 June 2006

Resigned: 01 September 2011

Carl C.

Position: Director

Appointed: 10 January 2003

Resigned: 30 June 2006

Douglas E.

Position: Director

Appointed: 28 September 2001

Resigned: 31 March 2006

Claire A.

Position: Director

Appointed: 01 November 2000

Resigned: 21 March 2003

Anthony W.

Position: Director

Appointed: 26 April 1999

Resigned: 31 December 2005

Timothy F.

Position: Director

Appointed: 26 April 1999

Resigned: 28 September 2001

Jeremy L.

Position: Director

Appointed: 26 April 1999

Resigned: 31 October 2000

Roger M.

Position: Director

Appointed: 16 July 1997

Resigned: 31 October 2011

Exel Nominee No 2 Limited

Position: Corporate Director

Appointed: 29 September 1995

Resigned: 26 April 1999

Exel Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 September 1995

Resigned: 04 November 2015

George H.

Position: Director

Appointed: 15 February 1994

Resigned: 05 December 1997

Mark B.

Position: Director

Appointed: 15 February 1994

Resigned: 05 August 1994

Philip W.

Position: Director

Appointed: 30 June 1992

Resigned: 15 February 1994

Martyn P.

Position: Director

Appointed: 30 June 1992

Resigned: 15 February 1994

Ernest B.

Position: Director

Appointed: 30 June 1992

Resigned: 14 August 1995

Richard G.

Position: Director

Appointed: 30 June 1992

Resigned: 29 September 1995

John C.

Position: Secretary

Appointed: 30 June 1992

Resigned: 29 September 1995

People with significant control

The register of persons with significant control who own or have control over the company is made up of 7 names. As BizStats found, there is Exel Holdings Limited from Bracknell, England. This PSC is categorised as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Matthew W. This PSC has significiant influence or control over the company,. Then there is Kevin S., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Exel Holdings Limited

Ocean House The Ring, Bracknell, RG12 1AN, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 1505040
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Matthew W.

Notified on 3 May 2017
Ceased on 26 May 2022
Nature of control: significiant influence or control

Kevin S.

Notified on 30 June 2016
Ceased on 22 January 2020
Nature of control: significiant influence or control

Jane L.

Notified on 30 June 2016
Ceased on 26 November 2018
Nature of control: significiant influence or control

James G.

Notified on 1 April 2017
Ceased on 13 June 2018
Nature of control: significiant influence or control

Keith S.

Notified on 30 June 2016
Ceased on 31 March 2017
Nature of control: significiant influence or control

Dermot W.

Notified on 30 June 2016
Ceased on 25 November 2016
Nature of control: significiant influence or control

Company previous names

Dhl Systems May 3, 2017
Exel Logistics August 23, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 8th, July 2023
Free Download (23 pages)

Company search

Advertisements