UKBizDB.co.uk

DHOLAK PARTNERSHIP HOMES LIMITED

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

This company is commonly known as Dholak Partnership Homes Limited. The company was founded 6 years ago and was given the registration number 11316045. The firm's registered office is in LONDON. You can find them at Acre House, 11/15 William Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DHOLAK PARTNERSHIP HOMES LIMITED
Company Number:11316045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Churchill Court, 58 Station Road, Harrow, United Kingdom, HA2 7SA

Director18 April 2018Active
7, Churchill Court, 58 Station Road, Harrow, United Kingdom, HA2 7SA

Director18 April 2018Active
7, Churchill Court, 58 Station Road, Harrow, United Kingdom, HA2 7SA

Director18 April 2018Active
7 Churchill Court, 58 Station Road, North Harrow, Harrow, England, HA2 7SA

Director18 February 2020Active
7, Churchill Court, 58 Station Road, Harrow, United Kingdom, HA2 7SA

Director20 November 2018Active
7, Churchill Court, 58 Station Road, Harrow, United Kingdom, HA2 7SA

Director20 November 2018Active

People with Significant Control

Dholak Partnership Holdings Limited
Notified on:21 January 2019
Status:Active
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sunil Pankhania
Notified on:18 April 2018
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:7, Churchill Court, Harrow, United Kingdom, HA2 7SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kamal Pankhania
Notified on:18 April 2018
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:7, Churchill Court, Harrow, United Kingdom, HA2 7SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Vraj Pankhania
Notified on:18 April 2018
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:7, Churchill Court, Harrow, United Kingdom, HA2 7SA
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 (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
2024-03-18Address

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

Download
2024-02-29Accounts

Accounts with accounts type full.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2023-02-13Accounts

Accounts with accounts type full.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Mortgage

Mortgage satisfy charge full.

Download
2021-06-16Capital

Capital allotment shares.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Incorporation

Registration company as social landlord.

Download
2019-11-10Resolution

Resolution.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.