Background WavePink WaveYellow Wave

DHILLONS OF BERKSHIRE LIMITED (05854953)

DHILLONS OF BERKSHIRE LIMITED (05854953) is an active UK company. incorporated on 22 June 2006. with registered office in Pinner. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DHILLONS OF BERKSHIRE LIMITED has been registered for 19 years. Current directors include DHILLON, Devdeep Singh.

Company Number
05854953
Status
active
Type
ltd
Incorporated
22 June 2006
Age
19 years
Address
58 High Street, Pinner, HA5 5PZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DHILLON, Devdeep Singh
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DHILLONS OF BERKSHIRE LIMITED

DHILLONS OF BERKSHIRE LIMITED is an active company incorporated on 22 June 2006 with the registered office located in Pinner. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DHILLONS OF BERKSHIRE LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05854953

LTD Company

Age

19 Years

Incorporated 22 June 2006

Size

N/A

Accounts

ARD: 31/8

Overdue

3 years overdue

Last Filed

Made up to 31 August 2020 (5 years ago)
Submitted on 31 August 2021 (4 years ago)
Period: 1 September 2019 - 31 August 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2022
Period: 1 September 2020 - 31 August 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 22 June 2021 (4 years ago)
Submitted on 22 June 2021 (4 years ago)

Next Due

Due by 6 July 2022
For period ending 22 June 2022
Contact
Address

58 High Street Pinner, HA5 5PZ,

Previous Addresses

Ground Floor 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA
From: 7 May 2013To: 14 March 2019
1 Warner Hse Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX
From: 22 June 2006To: 7 May 2013
Timeline

6 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Oct 13
Director Joined
Oct 13
New Owner
Jul 17
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

DHILLON, Devdeep Singh

Active
High Street, PinnerHA5 5PZ
Born October 1987
Director
Appointed 29 Oct 2013

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Secretary
Appointed 22 Jun 2006
Resigned 22 Jun 2006

DHILLON, Maidie

Resigned
High Street, PinnerHA5 5PZ
Secretary
Appointed 15 Jan 2008
Resigned 06 Mar 2024

VIRK, Gurvinder

Resigned
112 Marlborough Road, SloughSL3 7JY
Secretary
Appointed 22 Jun 2006
Resigned 15 Jan 2008

DHILLON, Devdeep Singh

Resigned
6 Rambler Lane, SloughSL3 7RR
Born October 1987
Director
Appointed 22 Jun 2006
Resigned 06 Sept 2011

DHILLON, Jaswant Singh

Resigned
Rambler Lane, SloughSL3 7RR
Born June 1957
Director
Appointed 06 Sept 2011
Resigned 29 Oct 2013

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47/49 Green Lane, NorthwoodHA6 3AE
Corporate director
Appointed 22 Jun 2006
Resigned 22 Jun 2006

Persons with significant control

1

Mr Devdeep Singh Dhillon

Active
High Street, PinnerHA5 5PZ
Born October 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Termination Secretary Company With Name Termination Date
6 March 2024
TM02Termination of Secretary
Dissolved Compulsory Strike Off Suspended
12 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 August 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Person Secretary Company With Change Date
24 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
15 November 2013
RP04RP04
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 July 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
17 July 2007
287Change of Registered Office
Legacy
17 July 2007
190190
Legacy
17 July 2007
353353
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Incorporation Company
22 June 2006
NEWINCIncorporation