UKBizDB.co.uk

DKN ESTATES LTD

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

This company is commonly known as Dkn Estates Ltd. The company was founded 8 years ago and was given the registration number 10050637. The firm's registered office is in PINNER. You can find them at 40 East Towers, , Pinner, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DKN ESTATES LTD
Company Number:10050637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2016
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:40 East Towers, Pinner, England, HA5 1TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.02 High Weald House, Glovers End, Bexhill, England, TN39 5ES

Secretary08 March 2016Active
Unit 2.02 High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director08 March 2016Active
Unit 2.02 High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director08 March 2016Active

People with Significant Control

Mr Sandeep Nahata
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:93 Bohemia Road, St Leonards On Sea, England, TN37 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Vigya Nahata
Notified on:06 April 2016
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:93 Bohemia Road, St Leonards On Sea, England, TN37 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sandeep Nahata
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:Unit 2.02 High Weald House, Glovers End, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Vigya Nahata
Notified on:06 April 2016
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:Unit 2.02 High Weald House, Glovers End, Bexhill, England, TN39 5ES
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Address

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

Download
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-07-10Persons with significant control

Cessation of a person with significant control.

Download
2023-07-10Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Persons with significant control

Change to a person with significant control.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Address

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

Download
2019-07-04Persons with significant control

Change to a person with significant control.

Download
2019-07-04Persons with significant control

Change to a person with significant control.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.