Background WavePink WaveYellow Wave

D & H ESTATES (NO. 3) LIMITED (08499846)

D & H ESTATES (NO. 3) LIMITED (08499846) is an active UK company. incorporated on 23 April 2013. 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 and 1 other business activities. D & H ESTATES (NO. 3) LIMITED has been registered for 12 years. Current directors include OLSBERG, David, OLSBERG, Hilary Phyllis.

Company Number
08499846
Status
active
Type
ltd
Incorporated
23 April 2013
Age
12 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, OLSBERG, Hilary Phyllis
SIC Codes
68209, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D & H ESTATES (NO. 3) LIMITED

D & H ESTATES (NO. 3) LIMITED is an active company incorporated on 23 April 2013 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 and 1 other business activity. D & H ESTATES (NO. 3) LIMITED was registered 12 years ago.(SIC: 68209, 74909)

Status

active

Active since 12 years ago

Company No

08499846

LTD Company

Age

12 Years

Incorporated 23 April 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 February 2025 (1 year ago)
Period: 28 February 2024 - 31 January 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
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: 11 April 2018
C/O Haffner Hoff 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP United Kingdom
From: 23 April 2013To: 14 November 2013
Timeline

37 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Jun 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Apr 19
Director Joined
Sept 19
New Owner
Aug 22
Owner Exit
Aug 22
Director Left
Nov 22
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Mar 25
0
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

OLSBERG, David

Active
Stanley Road, ManchesterM7 4RW
Born June 1958
Director
Appointed 23 Apr 2013

OLSBERG, Hilary Phyllis

Active
George Street, ManchesterM25 9WS
Born October 1958
Director
Appointed 01 Mar 2025

FAGELMAN, Serge Adam

Resigned
George Street, ManchesterM25 9WS
Born September 1992
Director
Appointed 15 Oct 2015
Resigned 10 Nov 2023

KAUFMAN, Sarah Rivka

Resigned
George Street, ManchesterM25 9WS
Born November 1983
Director
Appointed 15 Oct 2015
Resigned 10 Nov 2023

KAUFMAN, Zvi

Resigned
George Street, ManchesterM25 9WS
Born August 1982
Director
Appointed 15 Oct 2015
Resigned 10 Nov 2023

LEVENSON, Miriam

Resigned
George Street, ManchesterM25 9WS
Born May 1989
Director
Appointed 15 Oct 2015
Resigned 01 Nov 2021

LEVENSON, Yisroel

Resigned
Bury New Road, ManchesterM25 0TL
Born December 1987
Director
Appointed 15 Oct 2015
Resigned 15 Oct 2015

OLSBERG, Bayla Nechama

Resigned
George Street, ManchesterM25 9WS
Born June 1993
Director
Appointed 15 Oct 2015
Resigned 10 Nov 2023

OLSBERG, Devorah

Resigned
George Street, ManchesterM25 9WS
Born April 1991
Director
Appointed 15 Oct 2015
Resigned 10 Nov 2023

OLSBERG, Eve

Resigned
George Street, ManchesterM25 9WS
Born July 1985
Director
Appointed 15 Oct 2015
Resigned 10 Nov 2023

OLSBERG, Hilary Phyllis

Resigned
George Street, ManchesterM25 9WS
Born October 1958
Director
Appointed 15 Oct 2015
Resigned 10 Nov 2023

OLSBERG, Hilary Phyllis

Resigned
Stanley Road, ManchesterM7 4RW
Born October 1958
Director
Appointed 23 Apr 2013
Resigned 01 Jun 2015

OLSBERG, Pinchos

Resigned
George Street, ManchesterM25 9WS
Born December 1985
Director
Appointed 15 Oct 2015
Resigned 10 Nov 2023

OLSBERG, Rachel

Resigned
George Street, ManchesterM25 9WS
Born April 1984
Director
Appointed 15 Oct 2015
Resigned 10 Nov 2023

OLSBERG, Shulamit

Resigned
George Street, ManchesterM25 9WS
Born February 1992
Director
Appointed 15 Oct 2015
Resigned 10 Nov 2023

OLSBERG, Yaakov Koppel

Resigned
George Street, ManchesterM25 9WS
Born December 1981
Director
Appointed 15 Oct 2015
Resigned 10 Nov 2023

OLSBERG, Yitzchok

Resigned
George Street, ManchesterM25 9WS
Born May 1989
Director
Appointed 15 Oct 2015
Resigned 10 Nov 2023

SPIELMAN, Chaim Pinchas

Resigned
George Street, ManchesterM25 9WS
Born August 1994
Director
Appointed 15 Oct 2015
Resigned 08 Apr 2019

SPIELMAN, Miri

Resigned
George Street, ManchesterM25 9WS
Born November 1998
Director
Appointed 06 Apr 2019
Resigned 31 Oct 2023

Persons with significant control

2

1 Active
1 Ceased

Mr David Olsberg

Active
George Street, ManchesterM25 9WS
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2022
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
Ceased 09 Aug 2022
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
22 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 February 2025
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
13 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
31 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
21 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 November 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
23 August 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
26 January 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
18 February 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 June 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
14 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
3 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
27 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Dormant
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Incorporation Company
23 April 2013
NEWINCIncorporation