UKBizDB.co.uk

DEPHNA ESTATES LIMITED

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

This company is commonly known as Dephna Estates Limited. The company was founded 37 years ago and was given the registration number 02033302. The firm's registered office is in LONDON. You can find them at 2 Portal Way, Gypsy Corner, London, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:DEPHNA ESTATES LIMITED
Company Number:02033302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:2 Portal Way, Gypsy Corner, London, W3 6RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Portal Way, Gypsy Corner, London, W3 6RT

Secretary16 April 2008Active
2, Portal Way, Gypsy Corner, London, W3 6RT

Director11 July 2005Active
6 Primrose Court, Prince Albert Road, London, NW8 7LD

Secretary11 July 2005Active
18 Oakleigh Park South, London, N20 9JU

Secretary-Active
18 Oakleigh Park South, London, N20 9JU

Director-Active
18a Oakleigh Park South, London, N20 9JU

Director11 July 2005Active

People with Significant Control

Mr Nimesh Dhirajlal Sachdev
Notified on:01 June 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:2, Portal Way, London, England, W3 6RT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Rajive Dhirajlal Sachdev
Notified on:01 June 2016
Status:Active
Date of birth:March 1980
Nationality:British
Address:2, Portal Way, London, W3 6RT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Officers

Change person secretary company with change date.

Download
2021-02-12Persons with significant control

Change to a person with significant control.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-03Officers

Change person director company with change date.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Officers

Change person director company with change date.

Download
2020-01-31Officers

Change person secretary company with change date.

Download
2020-01-31Persons with significant control

Change to a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-06Mortgage

Mortgage satisfy charge full.

Download
2019-03-06Mortgage

Mortgage satisfy charge full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.