This company is commonly known as Dnr Holdings Limited. The company was founded 33 years ago and was given the registration number 02576253. The firm's registered office is in FLEET. You can find them at C/o Lismoyne Hotel, 45 Church Road, Fleet, Hampshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | DNR HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02576253 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1991 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Lismoyne Hotel, 45 Church Road, Fleet, Hampshire, GU51 4NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Lismoyne Hotel, 45 Church Road, Fleet, GU51 4NE | Director | 25 September 2021 | Active |
174 Charlton Road, Kenton, Harrow, HA3 9HL | Secretary | 10 April 1991 | Active |
Stayglen, Loudwater, Rickmansworth, WD3 4PQ | Secretary | 30 July 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 January 1991 | Active |
Stayglen, Loudwater, Rickmansworth, WD3 4PQ | Director | 30 October 2006 | Active |
Stayglen, Loudwater, Rickmansworth, WD3 4PQ | Director | 10 April 1991 | Active |
C/O Lismoyne Hotel, 45 Church Road, Fleet, GU51 4NE | Director | 01 October 2017 | Active |
Stayglen, Lower Plantation Loudwater, Rickmansworth, WD3 4PQ | Director | 10 April 1991 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 January 1991 | Active |
Miss Rakhee Radia | ||
Notified on | : | 01 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Address | : | C/O Lismoyne Hotel, Fleet, GU51 4NE |
Nature of control | : |
|
Mr Nikesh Radia | ||
Notified on | : | 09 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Address | : | C/O Lismoyne Hotel, Fleet, GU51 4NE |
Nature of control | : |
|
Mrs Kusum Ramesh Radia | ||
Notified on | : | 01 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Address | : | C/O Lismoyne Hotel, Fleet, GU51 4NE |
Nature of control | : |
|
Mr Ramesh Ratanshi Radia (Deceased) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Stayglen, Lower Plantation, Rickmansworth, United Kingdom, WD3 4PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Officers | Termination secretary company with name termination date. | Download |
2022-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.