UKBizDB.co.uk

DYNAMIC I LETTINGS LTD

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

This company is commonly known as Dynamic I Lettings Ltd. The company was founded 6 years ago and was given the registration number 10990564. The firm's registered office is in LONDON. You can find them at 93 Ansell Road, Tooting, London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:DYNAMIC I LETTINGS LTD
Company Number:10990564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:93 Ansell Road, Tooting, London, England, SW17 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Clandon Close, Epsom, England, KT172NH

Director12 October 2021Active
58, Lion Road, Twickenham, United Kingdom, TW1 4JF

Director26 July 2018Active
58, Lion Road, Twickenham, United Kingdom, TW1 4JF

Director02 October 2017Active
93, Ansell Road, Tooting, London, England, SW17 7LT

Director26 July 2018Active
93, Ansell Road, Tooting, London, England, SW17 7LT

Director06 July 2018Active
93, Ansell Road, Tooting, London, England, SW17 7LT

Director02 October 2017Active

People with Significant Control

Mrs Meeli Patel
Notified on:12 October 2021
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:93, Ansell Road, London, England, SW17 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Meeli Patel
Notified on:26 July 2018
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:93, Ansell Road, London, England, SW17 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sonal Patel
Notified on:03 October 2017
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:93, Ansell Road, London, England, SW17 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sonal Patel
Notified on:02 October 2017
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:58, Lion Road, Twickenham, United Kingdom, TW1 4JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Naynesh Patel
Notified on:02 October 2017
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:93, Ansell Road, London, England, SW17 7LT
Nature of control:
  • Ownership of shares 25 to 50 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Accounts

Accounts with accounts type micro entity.

Download
2022-10-30Confirmation statement

Confirmation statement with updates.

Download
2022-10-30Address

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

Download
2022-10-30Officers

Change person director company with change date.

Download
2022-07-22Persons with significant control

Notification of a person with significant control.

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-07-11Accounts

Accounts with accounts type micro entity.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Persons with significant control

Cessation of a person with significant control.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Persons with significant control

Change to a person with significant control.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Persons with significant control

Change to a person with significant control.

Download
2019-09-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-19Persons with significant control

Notification of a person with significant control statement.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-07-01Accounts

Accounts with accounts type micro entity.

Download
2018-07-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.