Warning: file_put_contents(c/695d6add6b56dea2f6b247b8820ecf58.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Das & Sons Real Estate Limited, BR3 1HG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DAS & SONS REAL ESTATE LIMITED

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

This company is commonly known as Das & Sons Real Estate Limited. The company was founded 11 years ago and was given the registration number 08589029. The firm's registered office is in BECKENHAM. You can find them at 1 Brook Court, Blakeney Road, Beckenham, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:DAS & SONS REAL ESTATE LIMITED
Company Number:08589029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2013
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Brook Court, Blakeney Road, Beckenham, Kent, BR3 1HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Brook Court, Blakeney Road, Beckenham, England, BR3 1HG

Secretary01 July 2019Active
1 Brook Court, Blakeney Road, Beckenham, England, BR3 1HG

Director07 April 2015Active
22 Friars Walk, Dunstable, England, LU6 3JA

Secretary28 June 2013Active
1 Brook Court, Blakeney Road, Beckenham, England, BR3 1HG

Director01 June 2017Active
22 Friars Walk, Dunstable, England, LU6 3JA

Director28 June 2013Active

People with Significant Control

Mrs Preyalbahen Sagar Patel
Notified on:01 July 2019
Status:Active
Date of birth:April 1989
Nationality:Indian
Country of residence:United Kingdom
Address:22 Friars Walk, Dunstable, United Kingdom, LU6 3JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sagar Vishnubhai Patel
Notified on:29 June 2016
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:1 Brook Court, Blakeney Road, Beckenham, England, BR3 1HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (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
2024-01-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-14Persons with significant control

Change to a person with significant control.

Download
2021-11-14Persons with significant control

Notification of a person with significant control.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Change person director company.

Download
2021-02-16Officers

Change person director company.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Officers

Change person secretary company with change date.

Download
2019-11-28Officers

Appoint person secretary company with name date.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.