UKBizDB.co.uk

DPS PROPERTY HOLDINGS LIMITED

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

This company is commonly known as Dps Property Holdings Limited. The company was founded 22 years ago and was given the registration number 04407258. The firm's registered office is in CROYDON. You can find them at 52 Lower Addiscombe Road, , Croydon, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DPS PROPERTY HOLDINGS LIMITED
Company Number:04407258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2002
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:52 Lower Addiscombe Road, Croydon, England, CR0 6AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Govind Krupa, Govind Krupa B/H Punjab National Bank, Nr Tejas Vidyalaya Ellorapark, Vadodara, India,

Secretary17 May 2023Active
Govind Krupa, Govind Krupa B/H Punjab National Bank, Nr Tejas Vidyalaya Ellorapark, Vadodara, India,

Director17 May 2023Active
24 West Drive, South Cheam, SM2 7NA

Secretary27 September 2002Active
5 Kimpton Road, Sutton, Surrey, SM3 9QL

Secretary01 April 2003Active
24 West Drive, Cheam, SM2 7NA

Secretary04 September 2002Active
92 Abbotts Road, Cheam, SM3 9SX

Secretary02 April 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 April 2002Active
Flat 6, Buckland Rise, Maidstone, England, ME16 0YN

Director08 June 2015Active
5 Kimpton Road, Sutton, Surrey, SM3 9QL

Director01 August 2009Active
24 West Drive, South Cheam, SM2 7NA

Director04 September 2002Active
5, Kimpton Road, Sutton, SM3 9QL

Director01 April 2010Active
24 West Drive, Cheam, SM2 7NA

Director27 September 2002Active
24 West Drive, Cheam, SM2 7NA

Director02 April 2002Active
92 Abbotts Road, Cheam, SM3 9SX

Director01 April 2004Active
5, Kimpton Road, Sutton, England, SM3 9QL

Director27 September 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 April 2002Active

People with Significant Control

Mr Harish Shah
Notified on:17 May 2023
Status:Active
Date of birth:December 1985
Nationality:Indian
Country of residence:India
Address:Govind Krupa, Govind Krupa B/H Punjab National Bank, Vadodara, India,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Parthiv Desai
Notified on:01 September 2017
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Flat 6, Buckland Rise, Maidstone, England, ME16 0YN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Parthiv Desai
Notified on:01 September 2017
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:24 West Drive, Cheam, United Kingdom, SM2 7NA
Nature of control:
  • Significant influence or control
Mr Vishal Patel
Notified on:01 September 2017
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:57 Harcourt Road, Thornton Heath, England, CR7 6BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Shital Parthiv Desai
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:Indian
Address:5 Kimpton Road, Surrey, SM3 9QL
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-15Gazette

Gazette notice compulsory.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-02Gazette

Gazette filings brought up to date.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Persons with significant control

Notification of a person with significant control.

Download
2023-06-01Persons with significant control

Cessation of a person with significant control.

Download
2023-06-01Officers

Appoint person secretary company with name date.

Download
2023-06-01Persons with significant control

Cessation of a person with significant control.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-06-01Address

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

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Address

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

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-15Address

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

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Persons with significant control

Notification of a person with significant control.

Download
2018-05-01Persons with significant control

Cessation of a person with significant control.

Download
2018-04-27Persons with significant control

Change to a person with significant control.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.