Background WavePink WaveYellow Wave

D & H ESTATES (NO.2) LIMITED (07907884)

D & H ESTATES (NO.2) LIMITED (07907884) is an active UK company. incorporated on 12 January 2012. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. D & H ESTATES (NO.2) LIMITED has been registered for 14 years. Current directors include OLSBERG, David.

Company Number
07907884
Status
active
Type
ltd
Incorporated
12 January 2012
Age
14 years
Address
Rico House George Street, Manchester, M25 9WS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
OLSBERG, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D & H ESTATES (NO.2) LIMITED

D & H ESTATES (NO.2) LIMITED is an active company incorporated on 12 January 2012 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. D & H ESTATES (NO.2) LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07907884

LTD Company

Age

14 Years

Incorporated 12 January 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL
From: 14 November 2013To: 4 July 2018
C/O Haffner Hoff 3Rd Floor Manchester House 86 Princes Street Manchester M1 6NP United Kingdom
From: 12 January 2012To: 14 November 2013
Timeline

19 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Jul 17
Loan Secured
Jan 18
Director Joined
Feb 18
Director Left
May 18
Loan Secured
May 18
Loan Secured
Dec 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Oct 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Joined
Jul 20
Loan Secured
Aug 20
Director Left
Jun 22
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Nov 25
Loan Secured
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

OLSBERG, David

Active
Stanley Road, ManchesterM7 4RW
Born June 1958
Director
Appointed 12 Jan 2012

OLSBERG, Devorah

Resigned
George Street, ManchesterM25 9WS
Born April 1991
Director
Appointed 06 Nov 2017
Resigned 01 May 2018

OLSBERG, Hilary Phyllis

Resigned
George Street, ManchesterM25 9WS
Born October 1958
Director
Appointed 01 Jul 2020
Resigned 31 May 2022

OLSBERG, Hilary Phyllis

Resigned
Stanley Road, ManchesterM7 4RW
Born October 1958
Director
Appointed 12 Jan 2012
Resigned 01 Sept 2016

Persons with significant control

1

Mw Family Investments Limited

Active
Bury New Road, ManchesterM25 0TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2024
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
15 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 July 2023
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
28 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
1 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
23 August 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 May 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
9 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 May 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 May 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 May 2017
AA01Change of Accounting Reference Date
Resolution
8 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 September 2015
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
24 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
24 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 September 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 June 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
26 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 October 2013
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
8 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Gazette Notice Compulsary
21 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Incorporation Company
12 January 2012
NEWINCIncorporation