UKBizDB.co.uk

DHAMECHA HOLDINGS LIMITED

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

This company is commonly known as Dhamecha Holdings Limited. The company was founded 16 years ago and was given the registration number 06519903. The firm's registered office is in STANMORE. You can find them at 2 Hathaway Close, , Stanmore, Middlesex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DHAMECHA HOLDINGS LIMITED
Company Number:06519903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2 Hathaway Close, Stanmore, Middlesex, HA7 3NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hathaway Close, Stanmore, HA7 3NR

Director02 February 2021Active
2, Hathaway Close, Stanmore, HA7 3NR

Director02 February 2021Active
2 Hathaway Close, Stanmore, United Kingdom, HA7 3NR

Director13 May 2020Active
15 Wimpole Street, London, W1G 9SY

Secretary01 March 2008Active
19 Langland Drive, Pinner, HA5 4SA

Secretary11 March 2008Active
2 Hathaway Close, Stanmore, HA7 3NR

Director30 June 2008Active
12 White Orchards, Stanmore, HA7 3NN

Director30 June 2008Active
Brockley House, Brockley Avenue, Stanmore, HA7 4LU

Director11 March 2008Active
15 Wimpole Street, London, W1G 9SY

Director01 March 2008Active

People with Significant Control

Shantilal Ratanshi Dhamecha
Notified on:10 January 2022
Status:Active
Date of birth:December 1931
Nationality:British
Country of residence:England
Address:12 White Orchards, Stanmore, England, HA7 3NN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Pradip Khodidas Dhamecha
Notified on:13 May 2020
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:2 Hathaway Close, Stanmore, United Kingdom, HA7 3NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Khodidas Ratanshi Dhamecha
Notified on:01 June 2016
Status:Active
Date of birth:August 1930
Nationality:British
Address:2, Hathaway Close, Stanmore, HA7 3NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Shantilal Ratanshi Dhamecha
Notified on:01 June 2016
Status:Active
Date of birth:December 1931
Nationality:British
Country of residence:England
Address:12, White Orchards, Stanmore, England, HA7 3NN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type dormant.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type dormant.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type dormant.

Download
2022-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Accounts

Accounts with accounts type dormant.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Capital

Capital allotment shares.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Termination secretary company with name termination date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2019-12-16Accounts

Accounts with accounts type group.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.