Dhl Real Estate (Uk) Limited

  • Active
  • Incorporated on 12 Dec 1973

Reg Address: 251 Midsummer Boulevard, Milton Keynes MK9 1EA, England

Previous Names:
Dhl Systems Limited - 3 May 2017
Exel Logistics Limited - 23 Aug 2011
Dhl Systems Limited - 23 Aug 2011
Exel Logistics Limited - 10 Dec 1990
Tempco Union Limited - 2 Jul 1984
Tempco International Limited - 12 Dec 1973

Company Classifications:
49410 - Freight transport by road
46390 - Non-specialised wholesale of food, beverages and tobacco
52103 - Operation of warehousing and storage facilities for land transport activities


  • Summary The company with name "Dhl Real Estate (Uk) Limited" is a ltd and located in 251 Midsummer Boulevard, Milton Keynes MK9 1EA. Dhl Real Estate (Uk) Limited is currently in active status and it was incorporated on 12 Dec 1973 (50 years 9 months 7 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Dhl Real Estate (Uk) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Gareth John Osborn Director 10 Jan 2023 British Active
2 Nigel William John Godfrey Director 15 Jun 2022 British Resigned
10 Jan 2023
3 Ian Stagg Director 1 Jan 2022 British Active
4 Rebecca Louise Hazel Taylor Director 1 Jun 2021 British Active
5 Nigel William John Godfrey Director 16 Jul 2018 British Resigned
1 Jan 2022
6 Nigel William John Godfrey Director 16 Jul 2018 British Active
7 Thorsten Kuhl Director 13 Jun 2018 German Active
8 Thorsten Kuhl Director 13 Jun 2018 German Resigned
15 Jul 2021
9 Matthew Luke Wright Director 3 May 2017 British Resigned
26 May 2022
10 Matthew Luke Wright Director 3 May 2017 British Active
11 James Edward Gill Director 1 Apr 2017 British Resigned
13 Jun 2018
12 Michael James Trimm Director 25 Nov 2016 British Resigned
2 Jun 2017
13 Michael James Trimm Director 25 Nov 2016 British Resigned
2 Jun 2017
14 Tara Ann Eastwood Director 1 Feb 2016 British Resigned
26 Nov 2018
15 Dermot Francis Woolliscroft Director 1 Feb 2016 British Resigned
25 Nov 2016
16 Jane Li Secretary 4 Nov 2015 - Resigned
31 Dec 2018
17 Keith Roy Smith Director 15 Aug 2014 British Resigned
31 Mar 2017
18 Kevin Paul Sey Director 7 Apr 2014 British Resigned
22 Jan 2020
19 Paul Taylor Director 31 Oct 2011 British Resigned
15 Aug 2014
20 Ian Cameron Director 31 Oct 2011 British Resigned
31 Jan 2014
21 N F C SECRETARIAL SERVICES LIMITED Corporate Director 1 Sep 2011 - Resigned
1 Feb 2016
22 EXEL NOMINEE NO 2 LIMITED Corporate Director 30 Jun 2006 - Resigned
1 Sep 2011
23 Carl Anthony Chatfield Director 10 Jan 2003 British Resigned
30 Jun 2006
24 Douglas George Evans Director 28 Sep 2001 British Resigned
31 Mar 2006
25 Douglas George Evans Director 28 Sep 2001 British Resigned
31 Mar 2006
26 Claire Louise Cooper Alves Director 1 Nov 2000 British Resigned
21 Mar 2003
27 Timothy Fallowfield Director 26 Apr 1999 British Resigned
28 Sep 2001
28 Anthony Robert Williams Director 26 Apr 1999 British Resigned
31 Dec 2005
29 Jeremy William Charles Letchford Director 26 Apr 1999 British Resigned
31 Oct 2000
30 Roger Michael Ewart Mann Director 16 Jul 1997 British Resigned
31 Oct 2011
31 EXEL NOMINEE NO 2 LIMITED Corporate Director 29 Sep 1995 - Resigned
26 Apr 1999
32 N F C SECRETARIAL SERVICES LIMITED Corporate Secretary 29 Sep 1995 - Resigned
4 Nov 2015
33 Mark David Bedeman Director 15 Feb 1994 British Resigned
5 Aug 1994
34 George Hazle Director 15 Feb 1994 British Resigned
5 Dec 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Matthew Wright
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
3 May 2017 British Active
2 Mr Matthew Wright
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
3 May 2017 British Ceased
26 May 2022
3 Mr James Edward Gill
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
1 Apr 2017 British Ceased
13 Jun 2018
4 Mr Dermot Francis Woolliscroft
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
30 Jun 2016 British Ceased
25 Nov 2016
5 Mrs Jane Li
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
30 Jun 2016 British Ceased
26 Nov 2018
6 Mr Keith Roy Smith
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
30 Jun 2016 British Ceased
31 Mar 2017
7 Mr Kevin Paul Sey
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
30 Jun 2016 British Ceased
22 Jan 2020
8 Exel Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Dhl Real Estate (Uk) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 8 Jul 2023 Download PDF
2 Confirmation Statement - No Updates 3 Jul 2023 Download PDF
3 Officers - Appoint Person Director Company With Name Date 11 Jan 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 11 Jan 2023 Download PDF
5 Confirmation Statement - No Updates 4 Jul 2022 Download PDF
3 Pages
6 Accounts - Full 30 Jun 2022 Download PDF
7 Officers - Appoint Person Director Company With Name Date 15 Jun 2022 Download PDF
2 Pages
8 Officers - Termination Director Company With Name Termination Date 26 May 2022 Download PDF
9 Persons With Significant Control - Cessation Of A Person With Significant Control 26 May 2022 Download PDF
10 Officers - Termination Director Company With Name Termination Date 15 Jul 2021 Download PDF
11 Accounts - Full 14 Jul 2021 Download PDF
12 Confirmation Statement - No Updates 12 Jul 2021 Download PDF
13 Officers - Appoint Person Director Company With Name Date 3 Jun 2021 Download PDF
14 Accounts - Full 7 Jul 2020 Download PDF
21 Pages
15 Confirmation Statement - No Updates 6 Jul 2020 Download PDF
3 Pages
16 Officers - Termination Director Company With Name Termination Date 23 Jan 2020 Download PDF
1 Pages
17 Persons With Significant Control - Cessation Of A Person With Significant Control 23 Jan 2020 Download PDF
1 Pages
18 Accounts - Full 2 Jul 2019 Download PDF
18 Pages
19 Confirmation Statement - Updates 1 Jul 2019 Download PDF
4 Pages
20 Address - Change Registered Office Company With Date Old New 25 Apr 2019 Download PDF
1 Pages
21 Address - Change Registered Office Company With Date Old New 25 Apr 2019 Download PDF
1 Pages
22 Officers - Termination Secretary Company With Name Termination Date 2 Jan 2019 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 26 Nov 2018 Download PDF
1 Pages
24 Persons With Significant Control - Cessation Of A Person With Significant Control 26 Nov 2018 Download PDF
1 Pages
25 Capital - Statement Company With Date Currency Figure 22 Oct 2018 Download PDF
3 Pages
26 Insolvency - Legacy 10 Sep 2018 Download PDF
1 Pages
27 Resolution 10 Sep 2018 Download PDF
1 Pages
28 Capital - Legacy 10 Sep 2018 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 25 Jul 2018 Download PDF
2 Pages
30 Persons With Significant Control - Notification Of A Person With Significant Control 6 Jul 2018 Download PDF
2 Pages
31 Confirmation Statement - No Updates 6 Jul 2018 Download PDF
3 Pages
32 Accounts - Full 3 Jul 2018 Download PDF
16 Pages
33 Persons With Significant Control - Cessation Of A Person With Significant Control 21 Jun 2018 Download PDF
1 Pages
34 Officers - Termination Director Company With Name Termination Date 21 Jun 2018 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name Date 21 Jun 2018 Download PDF
2 Pages
36 Resolution 26 Oct 2017 Download PDF
9 Pages
37 Confirmation Statement - No Updates 10 Jul 2017 Download PDF
3 Pages
38 Persons With Significant Control - Notification Of A Person With Significant Control 7 Jul 2017 Download PDF
2 Pages
39 Persons With Significant Control - Cessation Of A Person With Significant Control 7 Jul 2017 Download PDF
1 Pages
40 Persons With Significant Control - Cessation Of A Person With Significant Control 7 Jul 2017 Download PDF
1 Pages
41 Persons With Significant Control - Notification Of A Person With Significant Control 7 Jul 2017 Download PDF
2 Pages
42 Accounts - Dormant 6 Jul 2017 Download PDF
3 Pages
43 Officers - Termination Director Company With Name Termination Date 2 Jun 2017 Download PDF
1 Pages
44 Officers - Appoint Person Director Company With Name Date 5 May 2017 Download PDF
2 Pages
45 Resolution 3 May 2017 Download PDF
3 Pages
46 Officers - Termination Director Company With Name Termination Date 3 Apr 2017 Download PDF
1 Pages
47 Officers - Appoint Person Director Company With Name Date 3 Apr 2017 Download PDF
2 Pages
48 Officers - Appoint Person Director Company With Name Date 25 Nov 2016 Download PDF
2 Pages
49 Officers - Termination Director Company With Name Termination Date 25 Nov 2016 Download PDF
1 Pages
50 Confirmation Statement - Updates 25 Jul 2016 Download PDF
8 Pages
51 Accounts - Dormant 6 Jul 2016 Download PDF
3 Pages
52 Officers - Appoint Person Director Company With Name 16 Feb 2016 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name Date 15 Feb 2016 Download PDF
2 Pages
54 Officers - Appoint Person Director Company With Name Date 1 Feb 2016 Download PDF
2 Pages
55 Officers - Termination Director Company With Name Termination Date 1 Feb 2016 Download PDF
1 Pages
56 Officers - Appoint Person Secretary Company With Name Date 30 Nov 2015 Download PDF
2 Pages
57 Officers - Termination Secretary Company With Name Termination Date 30 Nov 2015 Download PDF
1 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 20 Jul 2015 Download PDF
4 Pages
59 Accounts - Dormant 1 Jul 2015 Download PDF
3 Pages
60 Officers - Appoint Person Director Company With Name Date 20 Aug 2014 Download PDF
2 Pages
61 Officers - Termination Director Company With Name Termination Date 15 Aug 2014 Download PDF
1 Pages
62 Accounts - Dormant 16 Jul 2014 Download PDF
3 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 2 Jul 2014 Download PDF
4 Pages
64 Officers - Change Person Director Company With Change Date 2 Jul 2014 Download PDF
2 Pages
65 Officers - Appoint Person Director Company With Name 11 Apr 2014 Download PDF
2 Pages
66 Officers - Termination Director Company With Name 6 Feb 2014 Download PDF
1 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 22 Jul 2013 Download PDF
5 Pages
68 Accounts - Dormant 15 Jul 2013 Download PDF
6 Pages
69 Accounts - Full 5 Jul 2012 Download PDF
12 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 4 Jul 2012 Download PDF
5 Pages
71 Officers - Appoint Person Director Company With Name 15 Nov 2011 Download PDF
2 Pages
72 Officers - Appoint Person Director Company With Name 14 Nov 2011 Download PDF
2 Pages
73 Officers - Termination Director Company With Name 10 Nov 2011 Download PDF
1 Pages
74 Insolvency - Legacy 26 Oct 2011 Download PDF
1 Pages
75 Capital - Statement Company With Date Currency Figure 26 Oct 2011 Download PDF
4 Pages
76 Capital - Legacy 26 Oct 2011 Download PDF
1 Pages
77 Resolution 26 Oct 2011 Download PDF
1 Pages
78 Officers - Appoint Corporate Director Company With Name 6 Sep 2011 Download PDF
2 Pages
79 Officers - Termination Director Company With Name 6 Sep 2011 Download PDF
1 Pages
80 Change Of Name - Notice 23 Aug 2011 Download PDF
2 Pages
81 Change Of Name - Certificate Company 23 Aug 2011 Download PDF
2 Pages
82 Annual Return - Company With Made Up Date Full List Shareholders 12 Jul 2011 Download PDF
6 Pages
83 Accounts - Full 8 Jul 2011 Download PDF
13 Pages
84 Resolution 9 May 2011 Download PDF
9 Pages
85 Annual Return - Company With Made Up Date Full List Shareholders 11 Aug 2010 Download PDF
6 Pages
86 Officers - Change Corporate Secretary Company With Change Date 11 Aug 2010 Download PDF
2 Pages
87 Officers - Change Corporate Director Company With Change Date 11 Aug 2010 Download PDF
2 Pages
88 Accounts - Full 7 Jul 2010 Download PDF
11 Pages
89 Accounts - Full 13 Sep 2009 Download PDF
10 Pages
90 Annual Return - Legacy 2 Jul 2009 Download PDF
4 Pages
91 Accounts - Full 3 Nov 2008 Download PDF
10 Pages
92 Annual Return - Legacy 30 Jun 2008 Download PDF
4 Pages
93 Annual Return - Legacy 26 Jun 2008 Download PDF
4 Pages
94 Accounts - Full 18 Jun 2008 Download PDF
11 Pages
95 Annual Return - Legacy 4 Jul 2007 Download PDF
3 Pages
96 Auditors - Resignation Company 19 Feb 2007 Download PDF
1 Pages
97 Accounts - Full 28 Dec 2006 Download PDF
11 Pages
98 Officers - Legacy 26 Jul 2006 Download PDF
1 Pages
99 Officers - Legacy 26 Jul 2006 Download PDF
1 Pages
100 Officers - Legacy 11 Apr 2006 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Dhl Services Limited
Mutual People: Thorsten Kuhl
Active
2 Manton Wood Management Company Limited
Mutual People: Thorsten Kuhl , Matthew Luke Wright
Active
3 Dhl Supply Chain Limited
Mutual People: Thorsten Kuhl
Active
4 Dsc Healthcare Trustees Limited
Mutual People: Thorsten Kuhl
Active
5 Exel Investments Limited
Mutual People: Thorsten Kuhl
Active
6 Exel Limited
Mutual People: Thorsten Kuhl
Active
7 National Carriers Limited
Mutual People: Thorsten Kuhl
Active - Proposal To Strike Off
8 Ocean Group Investments Limited
Mutual People: Thorsten Kuhl
Active - Proposal To Strike Off
9 Tibbett & Britten Applied Limited
Mutual People: Thorsten Kuhl
Active - Proposal To Strike Off
10 Trucks And Child Safety Limited
Mutual People: Thorsten Kuhl
Active
11 Fashionflow Limited
Mutual People: Thorsten Kuhl
Active - Proposal To Strike Off
12 Ocean Overseas Holdings Limited
Mutual People: Thorsten Kuhl
Active
13 Dhl Exel Supply Chain Limited
Mutual People: Thorsten Kuhl
Liquidation
14 Exel Uk Limited
Mutual People: Thorsten Kuhl
Active
15 Exel Overseas Limited
Mutual People: Thorsten Kuhl
Active
16 Freight Indemnity And Guarantee Company Limited
Mutual People: Thorsten Kuhl
Active - Proposal To Strike Off
17 Mcgregor Cory Limited
Mutual People: Thorsten Kuhl
Active
18 Rosier Distribution Limited
Mutual People: Thorsten Kuhl
Active
19 Tankfreight Limited
Mutual People: Thorsten Kuhl
Liquidation
20 Dhl Supply Chain International Limited
Mutual People: Thorsten Kuhl
Active
21 Power Europe (Cannock) Limited
Mutual People: Thorsten Kuhl
Liquidation
22 Power Europe Operating Limited
Mutual People: Thorsten Kuhl
Active
23 Power Europe Development Limited
Mutual People: Thorsten Kuhl
dissolved
24 Power Europe Development No.3 Limited
Mutual People: Thorsten Kuhl
dissolved
25 Power Europe (Doncaster) Limited
Mutual People: Thorsten Kuhl
dissolved
26 Power Europe Limited
Mutual People: Thorsten Kuhl
dissolved