Company NameDekay Management Limited
Company StatusActive
Company Number03224111
CategoryPrivate Limited Company
Incorporation Date12 July 1996(27 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Dilipkumar Keshavlal Doshi
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Director NameMr Prakashchandra Thakorlal Jariwala
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2001(4 years, 5 months after company formation)
Appointment Duration23 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Secretary NameMr Dilipkumar Keshavlal Doshi
NationalityBritish
StatusCurrent
Appointed06 January 2001(4 years, 5 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Director NameMr Rakesh Kantilal Thakker
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(24 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Director NameMr Bharat Amratlal Vanza
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(24 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Secretary NameHardeo Tiwarie
NationalityBritish
StatusResigned
Appointed12 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Pasture Close
Wembley
Middlesex
HA0 3JE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Dilip Keshavlal Doshi
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 July 2023 (8 months, 3 weeks ago)
Next Return Due26 July 2024 (3 months, 4 weeks from now)

Filing History

8 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
24 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
25 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
8 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 September 2016Micro company accounts made up to 31 March 2016 (6 pages)
12 September 2016Micro company accounts made up to 31 March 2016 (6 pages)
27 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
4 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
24 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
24 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
23 July 2014Director's details changed for Mr Prakash Jariwala on 30 June 2014 (2 pages)
23 July 2014Secretary's details changed for Mr Dilip Keshavlal Doshi on 30 June 2014 (1 page)
23 July 2014Director's details changed for Mr Dilip Keshavlal Doshi on 30 June 2014 (2 pages)
23 July 2014Director's details changed for Mr Dilip Keshavlal Doshi on 30 June 2014 (2 pages)
23 July 2014Director's details changed for Mr Prakash Jariwala on 30 June 2014 (2 pages)
23 July 2014Secretary's details changed for Mr Dilip Keshavlal Doshi on 30 June 2014 (1 page)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
4 August 2009Return made up to 12/07/09; full list of members (3 pages)
4 August 2009Return made up to 12/07/09; full list of members (3 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
18 July 2008Return made up to 12/07/08; full list of members (3 pages)
18 July 2008Return made up to 12/07/08; full list of members (3 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 July 2007Return made up to 12/07/07; full list of members (2 pages)
19 July 2007Return made up to 12/07/07; full list of members (2 pages)
20 July 2006Return made up to 12/07/06; full list of members (2 pages)
20 July 2006Return made up to 12/07/06; full list of members (2 pages)
15 May 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
15 May 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
27 July 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
27 July 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
21 July 2005Return made up to 12/07/05; full list of members (2 pages)
21 July 2005Return made up to 12/07/05; full list of members (2 pages)
3 June 2005Registered office changed on 03/06/05 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
3 June 2005Registered office changed on 03/06/05 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
8 September 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
8 September 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
16 July 2004Return made up to 12/07/04; full list of members (7 pages)
16 July 2004Return made up to 12/07/04; full list of members (7 pages)
19 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
19 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
18 August 2003Return made up to 12/07/03; full list of members (7 pages)
18 August 2003Return made up to 12/07/03; full list of members (7 pages)
18 July 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
16 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
20 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
20 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
10 July 2001Return made up to 12/07/01; full list of members (6 pages)
10 July 2001Return made up to 12/07/01; full list of members (6 pages)
17 January 2001Full accounts made up to 31 March 2000 (8 pages)
17 January 2001Full accounts made up to 31 March 2000 (8 pages)
12 January 2001New director appointed (2 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001New secretary appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001Secretary resigned (1 page)
9 January 2001Registered office changed on 09/01/01 from: suite 3 410/420 rayners lane pinner middlesex HA5 5DY (1 page)
9 January 2001Registered office changed on 09/01/01 from: suite 3 410/420 rayners lane pinner middlesex HA5 5DY (1 page)
19 July 2000Return made up to 12/07/00; full list of members (6 pages)
19 July 2000Return made up to 12/07/00; full list of members (6 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
10 August 1999Return made up to 12/07/99; no change of members (4 pages)
10 August 1999Return made up to 12/07/99; no change of members (4 pages)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
26 July 1998Return made up to 12/07/98; no change of members (4 pages)
26 July 1998Return made up to 12/07/98; no change of members (4 pages)
29 December 1997Full accounts made up to 31 March 1997 (9 pages)
29 December 1997Full accounts made up to 31 March 1997 (9 pages)
5 December 1997Registered office changed on 05/12/97 from: 268 uxbridge road hatch end middlesex HA5 4HS (1 page)
5 December 1997Registered office changed on 05/12/97 from: 268 uxbridge road hatch end middlesex HA5 4HS (1 page)
18 August 1997Return made up to 12/07/97; full list of members
  • 363(287) ‐ Registered office changed on 18/08/97
(6 pages)
18 August 1997Return made up to 12/07/97; full list of members
  • 363(287) ‐ Registered office changed on 18/08/97
(6 pages)
27 May 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
27 May 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
28 July 1996Ad 12/07/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 July 1996Ad 12/07/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 July 1996Secretary resigned (2 pages)
18 July 1996New director appointed (1 page)
18 July 1996New secretary appointed (1 page)
18 July 1996Director resigned (2 pages)
18 July 1996Secretary resigned (2 pages)
18 July 1996New director appointed (1 page)
18 July 1996New secretary appointed (1 page)
18 July 1996Director resigned (2 pages)
12 July 1996Incorporation (17 pages)
12 July 1996Incorporation (17 pages)