UKBizDB.co.uk

DANKBROOK LIMITED

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

This company is commonly known as Dankbrook Limited. The company was founded 26 years ago and was given the registration number 03530914. The firm's registered office is in EDGWARE. You can find them at 42-46 Station Road, , Edgware, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:DANKBROOK LIMITED
Company Number:03530914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:42-46 Station Road, Edgware, England, HA8 7AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42-46, Station Road, Edgware, England, HA8 7AB

Secretary24 September 2009Active
42-46, Station Road, Edgware, England, HA8 7AB

Director27 July 2010Active
42-46, Station Road, Edgware, England, HA8 7AB

Director01 December 2022Active
Nightingales, Whisperwood, Loudwater, Rickmansworth, Uk, WD3 4JU

Secretary08 September 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 March 1998Active
Kajaine House, 57-67 High Street, Edgware, England, HA8 7DD

Director24 November 2005Active
Chantal Woodland Lane, Chorleywood, Rickmansworth, WD3 5LS

Director08 September 1998Active
45 Raymond Road, London, E13 0SP

Director08 September 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 March 1998Active

People with Significant Control

Mrs Shabanu Amin Mohamed Haji Mitha
Notified on:01 September 2020
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:42-46, Station Road, Edgware, England, HA8 7AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Amin Mohamed Haji Mitha
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:Kajaine House, 57-67 High Street, Edgware, England, HA8 7DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rahim Amin Mohamed Mitha
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:42-46, Station Road, Edgware, England, HA8 7AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Yakub Musaji Patel
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:42-46, Station Road, Edgware, England, HA8 7AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2022-03-11Persons with significant control

Change to a person with significant control.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Persons with significant control

Change to a person with significant control.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-09-10Persons with significant control

Notification of a person with significant control.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Persons with significant control

Change to a person with significant control.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Officers

Change person director company with change date.

Download
2019-05-17Officers

Change person secretary company with change date.

Download
2019-05-17Address

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

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.