UKBizDB.co.uk

DFCO PROPERTY GROUP LTD

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

This company is commonly known as Dfco Property Group Ltd. The company was founded 4 years ago and was given the registration number 12184432. The firm's registered office is in EALNG. You can find them at Flat 21 Valley House, Manor Road, Ealng, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DFCO PROPERTY GROUP LTD
Company Number:12184432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 21 Valley House, Manor Road, Ealng, Middlesex, England, W13 0EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 21 Valley House, Manor Road, Ealng, England, W13 0EW

Director09 February 2020Active
Flat 36, Empire House, 168 Clayton Road, Hayes, England, UB3 1AT

Director02 September 2019Active
Flat 36, Empire House, 168 Clayton Road, Hayes, England, UB3 1AT

Director02 September 2019Active

People with Significant Control

Mr Hesam Eddin Vafaei Nikakhtar
Notified on:12 February 2020
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:5, New Broadway, London, England, W5 5AW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Amirali Dehghani
Notified on:02 September 2019
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:England
Address:Flat 36, Empire House, 168 Clayton Road, Hayes, England, UB3 1AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Saivanko Fattahpour
Notified on:02 September 2019
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:England
Address:Flat 36, Empire House, 168 Clayton Road, Hayes, England, UB3 1AT
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Resolution

Resolution.

Download
2023-03-07Incorporation

Memorandum articles.

Download
2023-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Mortgage

Mortgage satisfy charge full.

Download
2023-03-03Mortgage

Mortgage satisfy charge full.

Download
2023-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-14Address

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

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Persons with significant control

Notification of a person with significant control statement.

Download
2020-05-09Address

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

Download

Copyright © 2024. All rights reserved.