This company is commonly known as Dalal Properties Limited. The company was founded 7 years ago and was given the registration number 10647853. The firm's registered office is in HALESOWEN. You can find them at 11 Centre Court, Vine Lane, Halesowen, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DALAL PROPERTIES LIMITED |
---|---|---|
Company Number | : | 10647853 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Centre Court, Vine Lane, Halesowen, West Midlands, B63 3EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Waterfront One, Waterfront Business Park, Brierley Hill, United Kingdom, DY5 1LX | Director | 02 March 2017 | Active |
14, Walsall Road, Darlaston, Wednesbury, United Kingdom, WS10 9JL | Secretary | 02 March 2017 | Active |
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR | Director | 02 March 2017 | Active |
Mr Brian Martin Dalal | ||
Notified on | : | 02 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor Waterfront One, Waterfront Business Park, Brierley Hill, United Kingdom, DY5 1LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Address | Change registered office address company with date old address new address. | Download |
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Officers | Change person director company with change date. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-10 | Officers | Termination secretary company with name termination date. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Address | Change registered office address company with date old address new address. | Download |
2019-09-03 | Gazette | Gazette filings brought up to date. | Download |
2019-08-20 | Gazette | Gazette notice compulsory. | Download |
2018-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-26 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.