UKBizDB.co.uk

DULVERTON PROPERTIES LTD

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

This company is commonly known as Dulverton Properties Ltd. The company was founded 7 years ago and was given the registration number 10481602. The firm's registered office is in LOUGHBOROUGH. You can find them at 15 Great Central Road, , Loughborough, Leicestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DULVERTON PROPERTIES LTD
Company Number:10481602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 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:15 Great Central Road, Loughborough, Leicestershire, England, LE11 1RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Great Central Road, Loughborough, England, LE11 1RW

Secretary16 November 2016Active
15, Great Central Road, Loughborough, England, LE11 1RW

Director16 November 2016Active
15, Great Central Road, Loughborough, England, LE11 1RW

Director23 August 2018Active
15, Great Central Road, Loughborough, England, LE11 1RW

Director23 August 2018Active
15, Great Central Road, Loughborough, England, LE11 1RW

Director23 August 2018Active

People with Significant Control

Morad Kurosh
Notified on:16 November 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:60, St Annes Drive, Leicester, United Kingdom, LE2 8HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ali Neishabouri
Notified on:16 November 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Westwood House 78, Loughborough Road, Loughborough, England, LE12 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Hamid Khakbiz
Notified on:16 November 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Westwood House 78, Loughborough Road, Loughborough, England, LE12 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Farzin Farzin-Nia
Notified on:16 November 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:15, Great Central Road, Loughborough, England, LE11 1RW
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 (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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2023-01-10Persons with significant control

Change to a person with significant control.

Download
2023-01-10Persons with significant control

Change to a person with significant control.

Download
2023-01-10Officers

Change person director company with change date.

Download
2023-01-10Officers

Change person secretary company with change date.

Download
2023-01-10Persons with significant control

Change to a person with significant control.

Download
2022-11-04Accounts

Accounts with accounts type micro entity.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Capital

Capital allotment shares.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type micro entity.

Download
2020-12-03Mortgage

Mortgage satisfy charge full.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Officers

Appoint person director company with name date.

Download
2018-08-23Officers

Appoint person director company with name date.

Download
2018-08-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.