Company NameDH Epping Limited
DirectorsDean Hollington and Kevin John McCarthy
Company StatusActive
Company Number09991227
CategoryPrivate Limited Company
Incorporation Date8 February 2016(8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Dean Hollington
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Picks Cottage
Sewardstone Road
London
E4 7RA
Director NameMr Kevin John McCarthy
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2016(5 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Picks Cottage
Sewardstone Road
London
E4 7RA
Secretary NameMs Amala Corera
StatusCurrent
Appointed10 January 2022(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressUnit 1 Picks Cottage
Sewardstone Road
London
E4 7RA

Location

Registered AddressUnit 1 Picks Cottage
Sewardstone Road
London
E4 7RA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Built Up AreaSewardstone
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (5 months, 4 weeks from now)

Charges

11 April 2019Delivered on: 16 April 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 2 carpenters lane, high road, thornwood, epping, CM16 6LS.
Outstanding
11 April 2019Delivered on: 16 April 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 3 carpenters lane, high road, thornwood, epping, CM16 6LS.
Outstanding
11 April 2019Delivered on: 16 April 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 1 carpenters, high road, thornwood, epping, CM16 6LS.
Outstanding
9 March 2017Delivered on: 9 March 2017
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold land being the carpenters arms, carpenters arms lane, thornwood, essex, CM16 6LR, currently forming part of the land registered at the land registry with title number EX578185 as more particularly described by the transfer dated 20 june 2016 made between (1) desmond patrick rees and (2) d h epping limited. All that freehold land being the carpenters arms lane, thornwood, essex, CM16 6LR, currently forming part of the land registered at the land registry with title number EX578185 as more particularly described by the transfer dated 9 march 2017 made between (1) desmond patrick rees and (2) d h epping limited.
Outstanding
9 March 2017Delivered on: 9 March 2017
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold land being the carpenters arms, carpenters arms lane, thornwood, essex, CM16 6LR, currently forming part of the land registered at the land registry with title number EX578185 as more particularly described by the transfer dated 20 june 2016 made between (1) desmond patrick rees and (2) d h epping limited. All that freehold land being the carpenters arms lane, thornwood, essex, CM16 6LR, currently forming part of the land registered at the land registry with title number EX578185 as more particularly described by the transfer dated 9 march 2017 made between (1) desmond patrick rees and (2) d h epping limited.
Outstanding

Filing History

8 September 2023Previous accounting period extended from 28 February 2023 to 31 March 2023 (1 page)
15 March 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
1 November 2022Change of details for Mr. Kevin John Mccarthy as a person with significant control on 1 November 2022 (2 pages)
1 November 2022Registered office address changed from Brunel Business Centre 11 Brunel Street Canning Town London E16 1EB to Unit 1 Picks Cottage Sewardstone Road London E4 7RA on 1 November 2022 (1 page)
1 November 2022Director's details changed for Mr. Kevin John Mccarthy on 1 November 2022 (2 pages)
28 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
11 January 2022Appointment of Ms Amala Corera as a secretary on 10 January 2022 (2 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
24 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
23 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
13 December 2019Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to Brunel Business Centre 11 Brunel Street Canning Town London E16 1EB on 13 December 2019 (2 pages)
16 April 2019Registration of charge 099912270004, created on 11 April 2019 (4 pages)
16 April 2019Registration of charge 099912270003, created on 11 April 2019 (4 pages)
16 April 2019Registration of charge 099912270005, created on 11 April 2019 (4 pages)
25 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
19 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
13 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
9 March 2017Registration of charge 099912270001, created on 9 March 2017 (41 pages)
9 March 2017Registration of charge 099912270002, created on 9 March 2017 (23 pages)
9 March 2017Registration of charge 099912270002, created on 9 March 2017 (23 pages)
9 March 2017Registration of charge 099912270001, created on 9 March 2017 (41 pages)
13 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
1 August 2016Appointment of Mr Kevin John Mccarthy as a director on 30 July 2016 (2 pages)
1 August 2016Appointment of Mr Kevin John Mccarthy as a director on 30 July 2016 (2 pages)
8 February 2016Incorporation
Statement of capital on 2016-02-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 February 2016Incorporation
Statement of capital on 2016-02-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)