UKBizDB.co.uk

DHANVANTRI PROPERTIES LIMITED

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

This company is commonly known as Dhanvantri Properties Limited. The company was founded 13 years ago and was given the registration number 07570456. The firm's registered office is in LUTTERWORTH. You can find them at Lonsdale House, High Street, Lutterworth, Leics. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DHANVANTRI PROPERTIES LIMITED
Company Number:07570456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Lonsdale House, High Street, Lutterworth, Leics, LE17 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lonsdale, High Street, Lutterworth, United Kingdom, LE17 4AD

Director18 March 2011Active
Lonsdale House, High Street, Lutterworth, United Kingdom, LE17 4AD

Director18 March 2011Active
20, Station Road, Radyr, Cardiff, United Kingdom, CF15 8AA

Director18 March 2011Active

People with Significant Control

Dr Deepika Sharma
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:5 Roecliffe Close, Leicester, United Kingdom, LE3 9SD
Nature of control:
  • Significant influence or control
Mrs Pooja Sharma
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:47, Charlotte Road, Birmingham, England, B15 2NH
Nature of control:
  • Significant influence or control
Mrs Pooja Sharma
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:47, Charlotte Road, Birmingham, England, B!5 2NH
Nature of control:
  • Significant influence or control
Dr Krishan Kant
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:Lonsdale, High Street, Lutterworth, United Kingdom, LE17 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Chander Shekhar
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:Lonsdale House, High Street, Lutterworth, United Kingdom, LE17 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-21Persons with significant control

Change to a person with significant control.

Download
2023-05-21Officers

Change person director company with change date.

Download
2023-05-21Officers

Change person director company with change date.

Download
2023-05-21Persons with significant control

Change to a person with significant control.

Download
2023-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Mortgage

Mortgage satisfy charge full.

Download
2022-12-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Persons with significant control

Change to a person with significant control.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Persons with significant control

Change to a person with significant control.

Download
2020-07-14Persons with significant control

Change to a person with significant control.

Download
2020-07-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Capital

Capital allotment shares.

Download
2020-03-05Resolution

Resolution.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.