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

Dhp (UK) LLP ASCOT


Dhp (UK) LLP started in year 2006 as Limited Liability Partnership with registration number OC320752. The Dhp (UK) LLP company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Ascot at The Pavilion, Ascot Racecourse. Postal code: SL5 7JF.

As of 19 April 2024, our data shows no information about any ex officers on these positions.

Dhp (UK) LLP Address / Contact

Office Address The Pavilion, Ascot Racecourse
Office Address2 High Street
Town Ascot
Post code SL5 7JF
Country of origin United Kingdom

Company Information / Profile

Registration Number OC320752
Date of Incorporation Wed, 5th Jul 2006
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Andrew E.

Position: LLP Designated Member

Appointed: 01 July 2007

Andrew P.

Position: LLP Designated Member

Appointed: 05 July 2006

Matthew S.

Position: LLP Designated Member

Appointed: 05 July 2006

Graham H.

Position: LLP Designated Member

Appointed: 05 July 2006

Resigned: 30 June 2014

Paul W.

Position: LLP Designated Member

Appointed: 05 July 2006

Resigned: 30 June 2018

John W.

Position: LLP Designated Member

Appointed: 05 July 2006

Resigned: 30 June 2018

Matthew C.

Position: LLP Designated Member

Appointed: 05 July 2006

Resigned: 30 June 2018

People with significant control

The list of persons with significant control that own or control the company includes 6 names. As BizStats discovered, there is Andrew E. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Andrew P. This PSC has significiant influence or control over the company,. The third one is Matthew S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Andrew E.

Notified on 5 July 2016
Nature of control: significiant influence or control

Andrew P.

Notified on 5 July 2016
Nature of control: significiant influence or control

Matthew S.

Notified on 5 July 2016
Nature of control: significiant influence or control

Matthew C.

Notified on 5 July 2016
Ceased on 30 June 2018
Nature of control: significiant influence or control

Paul W.

Notified on 5 July 2016
Ceased on 30 June 2018
Nature of control: significiant influence or control

John W.

Notified on 5 July 2016
Ceased on 30 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-03-31
Balance Sheet
Cash Bank On Hand20 867172298 06130 755328 672304 307
Current Assets1 542 5511 062 5011 062 289987 492802 383811 0451 182 0081 212 488
Debtors1 521 6841 062 4841 062 287987 490704 322780 290853 336908 181
Other Debtors41 90362 52363 27961 60073 93063 32130 83164 764
Property Plant Equipment71 52164 91152 46840 41932 20878 96472 99858 217
Other
Accumulated Depreciation Impairment Property Plant Equipment430 192451 829469 319482 792493 528479 491501 360520 766
Amounts Recoverable On Contracts386 912361 990262 256195 605282 013201 761180 260174 360
Average Number Employees During Period 44343329211718
Bank Borrowings Overdrafts 118 608208 865145 563    
Creditors581 795446 794547 852594 362441 549340 511273 525176 044
Increase From Depreciation Charge For Year Property Plant Equipment 21 63717 49013 47310 7368 26021 86919 406
Net Current Assets Liabilities960 756615 707514 437393 130360 834470 534908 4831 036 444
Other Creditors275 697135 02879 287228 111129 054114 23388 47257 621
Other Taxation Social Security Payable 91 35232 413130 752133 712130 034116 49091 931
Property Plant Equipment Gross Cost501 713516 740521 787523 211525 736558 455574 358578 983
Total Additions Including From Business Combinations Property Plant Equipment 15 0275 0471 4242 52555 01615 9034 625
Trade Creditors Trade Payables118 424101 806141 18089 936178 78396 24468 56326 492
Trade Debtors Trade Receivables1 092 869637 971736 752730 285348 379515 208642 245669 057
Disposals Decrease In Depreciation Impairment Property Plant Equipment     22 297  
Disposals Property Plant Equipment     22 297  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 16th, November 2023
Free Download (8 pages)

Company search