UKBizDB.co.uk

DIAS PEREIRA PROPERTIES LTD

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

This company is commonly known as Dias Pereira Properties Ltd. The company was founded 5 years ago and was given the registration number 11938027. The firm's registered office is in LONDON. You can find them at 22 Milkwood Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DIAS PEREIRA PROPERTIES LTD
Company Number:11938027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2019
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:22 Milkwood Road, London, England, SE24 0HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Bedser Drive, Greenford, England, UB6 0SE

Director10 April 2019Active
7, St. Olaves Walk, London, England, SW16 5QQ

Director10 April 2019Active
12a, Springfield Lane, London, United Kingdom, NW6 5UB

Director10 April 2019Active
97, Claude Road, London, England, E10 6NF

Director10 April 2019Active

People with Significant Control

Mr Ahmed Ibrahim
Notified on:10 April 2019
Status:Active
Date of birth:March 1967
Nationality:Dutch
Country of residence:United Kingdom
Address:12a, Springfield Lane, London, United Kingdom, NW6 5UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Fabio Dias Pereira
Notified on:10 April 2019
Status:Active
Date of birth:January 1979
Nationality:Portuguese
Country of residence:England
Address:22, Milkwood Road, London, England, SE24 0HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Guilherme Barreto Ferreira
Notified on:10 April 2019
Status:Active
Date of birth:June 1999
Nationality:Brazilian
Country of residence:England
Address:7, St. Olaves Walk, London, England, SW16 5QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hubert Kusz
Notified on:10 April 2019
Status:Active
Date of birth:February 1992
Nationality:Italian
Country of residence:England
Address:21, Bedser Drive, Greenford, England, UB6 0SE
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-21Gazette

Gazette notice compulsory.

Download
2022-06-30Gazette

Gazette filings brought up to date.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2021-07-08Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Address

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

Download
2020-12-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-19Address

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

Download
2020-12-19Officers

Termination director company with name termination date.

Download
2020-12-19Persons with significant control

Notification of a person with significant control.

Download
2020-12-19Persons with significant control

Cessation of a person with significant control.

Download
2020-12-19Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-08-30Address

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

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-28Persons with significant control

Notification of a person with significant control.

Download
2020-08-28Resolution

Resolution.

Download
2020-08-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.