Warning: file_put_contents(c/62cd8a0794dc1bfea59c6ec3d84c7a21.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/3ec7b9f3270d1dbf69cfacc4f89aefbf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/d0f7f21f0e39ebf63263c318e8390bf4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Daaproperty Ltd, HA4 0AS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DAAPROPERTY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Daaproperty Ltd. The company was founded 3 years ago and was given the registration number 12860146. The firm's registered office is in RUISLIP. You can find them at 79 Torrington Road, , Ruislip, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DAAPROPERTY LTD
Company Number:12860146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2020
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:79 Torrington Road, Ruislip, England, HA4 0AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Alderney Gardens, Northolt, England, UB5 5BT

Director30 June 2021Active
72, Alderney Gardens, Northolt, England, UB5 5BT

Director07 September 2020Active
40, Alderney Gardens, Northolt, England, UB5 5BS

Director30 May 2021Active

People with Significant Control

Mr Diar Abdulkadir Ahmed
Notified on:07 January 2021
Status:Active
Date of birth:July 1974
Nationality:Kittitian
Country of residence:England
Address:72, Alderney Gardens, Northolt, England, UB5 5BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Diar Abdulkadir Ahmed
Notified on:07 September 2020
Status:Active
Date of birth:July 1974
Nationality:Kittitian
Country of residence:Iraq
Address:House 5, Alley 69, Sulaymaniyah, Iraq, 106 ASHTI
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Aras Noori
Notified on:07 September 2020
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:79, Torrington Road, Ruislip, England, HA4 0AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam Macintosh
Notified on:07 September 2020
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:72, Alderney Gardens, Northolt, England, UB5 5BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type micro entity.

Download
2022-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Persons with significant control

Change to a person with significant control.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-07-10Officers

Appoint person director company with name date.

Download
2021-07-10Persons with significant control

Change to a person with significant control.

Download
2021-07-05Address

Change registered office address company with date old address new address.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-12Officers

Appoint person director company with name date.

Download
2021-01-13Address

Change registered office address company with date old address new address.

Download
2021-01-07Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.