UKBizDB.co.uk

DNR HOLDINGS LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Lismoyne Hotel, 45 Church Road, Fleet, Hampshire, GU51 4NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Lismoyne Hotel, 45 Church Road, Fleet, GU51 4NE

Director25 September 2021Active
174 Charlton Road, Kenton, Harrow, HA3 9HL

Secretary10 April 1991Active
Stayglen, Loudwater, Rickmansworth, WD3 4PQ

Secretary30 July 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 January 1991Active
Stayglen, Loudwater, Rickmansworth, WD3 4PQ

Director30 October 2006Active
Stayglen, Loudwater, Rickmansworth, WD3 4PQ

Director10 April 1991Active
C/O Lismoyne Hotel, 45 Church Road, Fleet, GU51 4NE

Director01 October 2017Active
Stayglen, Lower Plantation Loudwater, Rickmansworth, WD3 4PQ

Director10 April 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 January 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as firm
  • Significant influence or control
  • Significant influence or control as trust
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Termination secretary company with name termination date.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2020-09-29Persons with significant control

Notification of a person with significant control.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Persons with significant control

Notification of a person with significant control.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-01-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.