Company Name2DP Properties Limited
DirectorSandhya Patel
Company StatusActive
Company Number05507043
CategoryPrivate Limited Company
Incorporation Date13 July 2005(18 years, 9 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 NameSandhya Patel
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2005(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address44 Harwood Terrace
Off Bagleys Lane
Fulham
London
SW6 2AB
Director NameNina Dowell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Gables
32 Beacon Way
Banstead
Surrey
SM7 1EB
Director NameKishore Desai
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address63 Ravenswood Avenue
Surbiton
KT6 7NW
Director NameMr Sunil Parmar
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Elgar Avenue
Surbiton
KT5 9JN
Secretary NameNina Dowell
NationalityBritish
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Gables
32 Beacon Way
Banstead
Surrey
SM7 1EB
Secretary NameKishore Desai
NationalityBritish
StatusResigned
Appointed20 June 2006(11 months, 1 week after company formation)
Appointment Duration14 years, 3 months (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Ravenswood Avenue
Surbiton
KT6 7NW

Location

Registered AddressAMIN Patel & Shah Accountants
334 - 336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

200 at £1Sandhya Patel
50.00%
Ordinary
100 at £1Mr Kishore Desai
25.00%
Ordinary
100 at £1Sunil Parmar
25.00%
Ordinary

Financials

Year2014
Net Worth£46,828
Cash£31,312
Current Liabilities£61,759

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Filing History

25 September 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
28 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
2 September 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
4 November 2021Compulsory strike-off action has been discontinued (1 page)
3 November 2021Confirmation statement made on 5 August 2021 with updates (5 pages)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
30 July 2021Micro company accounts made up to 31 July 2020 (3 pages)
9 November 2020Termination of appointment of Kishore Desai as a secretary on 15 September 2020 (1 page)
9 November 2020Termination of appointment of Kishore Desai as a director on 15 September 2020 (1 page)
9 November 2020Termination of appointment of Sunil Parmar as a director on 15 September 2020 (1 page)
7 September 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
27 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
2 August 2019Secretary's details changed for Kishore Desai on 2 August 2019 (1 page)
2 August 2019Director's details changed for Kishore Desai on 2 August 2019 (2 pages)
2 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
2 August 2019Director's details changed for Sunil Parmar on 2 August 2019 (2 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
6 September 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
14 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
9 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 400
(6 pages)
14 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 400
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 August 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England to 334 - 336 Goswell Road London EC1V 7RP on 1 August 2014 (1 page)
1 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 400
(6 pages)
1 August 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England to 334 - 336 Goswell Road London EC1V 7RP on 1 August 2014 (1 page)
1 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 400
(6 pages)
1 August 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England to 334 - 336 Goswell Road London EC1V 7RP on 1 August 2014 (1 page)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 August 2013Registered office address changed from 334- 336 Goswell Road London EC1V 7RP on 22 August 2013 (1 page)
22 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(6 pages)
22 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(6 pages)
22 August 2013Registered office address changed from 334- 336 Goswell Road London EC1V 7RP on 22 August 2013 (1 page)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
27 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 July 2010Director's details changed for Sandhya Patel on 13 July 2010 (2 pages)
28 July 2010Director's details changed for Kishore Desai on 13 July 2010 (2 pages)
28 July 2010Director's details changed for Sunil Parmar on 13 July 2010 (2 pages)
28 July 2010Director's details changed for Kishore Desai on 13 July 2010 (2 pages)
28 July 2010Director's details changed for Sunil Parmar on 13 July 2010 (2 pages)
28 July 2010Director's details changed for Sandhya Patel on 13 July 2010 (2 pages)
28 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 July 2009Return made up to 13/07/09; full list of members (4 pages)
24 July 2009Return made up to 13/07/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 August 2008Return made up to 13/07/08; full list of members (4 pages)
12 August 2008Return made up to 13/07/08; full list of members (4 pages)
3 December 2007Return made up to 13/07/07; full list of members (3 pages)
3 December 2007Return made up to 13/07/07; full list of members (3 pages)
10 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 October 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 October 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 October 2007Registered office changed on 08/10/07 from: green gables, 32 beacon way banstead surrey SM7 1EB (1 page)
8 October 2007Registered office changed on 08/10/07 from: green gables, 32 beacon way banstead surrey SM7 1EB (1 page)
6 November 2006Return made up to 13/07/06; full list of members (7 pages)
6 November 2006Return made up to 13/07/06; full list of members (7 pages)
28 June 2006New secretary appointed (2 pages)
28 June 2006Secretary resigned;director resigned (1 page)
28 June 2006Secretary resigned;director resigned (1 page)
28 June 2006New secretary appointed (2 pages)
13 July 2005Incorporation (20 pages)
13 July 2005Incorporation (20 pages)