UKBizDB.co.uk

DIMONTE PROPERTIES LTD

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

This company is commonly known as Dimonte Properties Ltd. The company was founded 6 years ago and was given the registration number 11264233. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DIMONTE PROPERTIES LTD
Company Number:11264233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director01 January 2023Active
71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director19 July 2022Active
Flat 11 Jepson House, Pearscroft Road, Fulham, United Kingdom, SW6 2BG

Director20 March 2018Active

People with Significant Control

Mr Yingpeng Wang
Notified on:01 January 2023
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Jie Smitheram
Notified on:19 July 2022
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Ying Peng Wang
Notified on:20 March 2018
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:Flat 11 Jepson House, Pearscroft Road, Fulham, United Kingdom, SW6 2BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-08-31Persons with significant control

Change to a person with significant control.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Address

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

Download
2022-09-20Persons with significant control

Change to a person with significant control.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-07-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Address

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

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.