ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DCHP Properties Limited

DCHP Properties Limited is an active company incorporated on 24 March 2023 with the registered office located in Colchester, Essex. DCHP Properties Limited was registered 2 years 7 months ago.
Status
Active
Active since incorporation
Company No
14754054
Private limited company
Age
2 years 7 months
Incorporated 24 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 February 2025 (8 months ago)
Next confirmation dated 25 February 2026
Due by 11 March 2026 (4 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
9 Park Lane Business Centre Park Lane
Langham
Colchester
CO4 5WR
England
Address changed on 6 Aug 2024 (1 year 3 months ago)
Previous address was 9 Park Lane Business Centre Pak Lane Langham Colchester CO4 5WR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
PSC • Director • Irish • Lives in UK • Born in Oct 1978
Director • British • Lives in UK • Born in Nov 1981
Mrs Claire Maria Micallef
PSC • British • Lives in UK • Born in Nov 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GG-297-355 Limited
Getground Secretary Limited is a mutual person.
Active
GG-665-687 Limited
Getground Secretary Limited is a mutual person.
Active
GG-501-057 Limited
Getground Secretary Limited is a mutual person.
Active
GG-917-222 Limited
Getground Secretary Limited is a mutual person.
Active
GG-716-323 Limited
Getground Secretary Limited is a mutual person.
Active
GG-508-120 Limited
Getground Secretary Limited is a mutual person.
Active
GG-629-879 Limited
Getground Secretary Limited is a mutual person.
Active
GG-197-687 Limited
Getground Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£351.31K
Increased by £4.91K (+1%)
Total Liabilities
-£425.94K
Increased by £15.18K (+4%)
Net Assets
-£74.63K
Decreased by £10.27K (+16%)
Debt Ratio (%)
121%
Increased by 2.66% (+2%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 29 Sep 2025
New Charge Registered
2 Months Ago on 26 Aug 2025
Confirmation Submitted
8 Months Ago on 26 Feb 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 6 Aug 2024
Getground Secretary Limited Resigned
1 Year 3 Months Ago on 6 Aug 2024
Mr David Micallef Details Changed
1 Year 3 Months Ago on 23 Jul 2024
Mrs Claire Maria Micallef Details Changed
1 Year 3 Months Ago on 23 Jul 2024
Mr David Micallef (PSC) Details Changed
1 Year 3 Months Ago on 23 Jul 2024
Mrs Claire Maria Micallef (PSC) Details Changed
1 Year 3 Months Ago on 23 Jul 2024
Get Credit Report
Discover DCHP Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Registration of charge 147540540002, created on 26 August 2025
Submitted on 26 Aug 2025
Confirmation statement made on 25 February 2025 with no updates
Submitted on 26 Feb 2025
Micro company accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Registered office address changed from 9 Park Lane Business Centre Pak Lane Langham Colchester CO4 5WR England to 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR on 6 August 2024
Submitted on 6 Aug 2024
Termination of appointment of Getground Secretary Limited as a secretary on 6 August 2024
Submitted on 6 Aug 2024
Certificate of change of name
Submitted on 29 Jul 2024
Registered office address changed from 1 Lyric Square London W6 0NB England to 9 Park Lane Business Centre Pak Lane Langham Colchester CO4 5WR on 25 July 2024
Submitted on 25 Jul 2024
Director's details changed for Mrs Claire Maria Micallef on 23 July 2024
Submitted on 25 Jul 2024
Director's details changed for Mr David Micallef on 23 July 2024
Submitted on 25 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year