Background WavePink WaveYellow Wave

DUDLEY PROPERTY INVESTMENTS LTD (06956805)

DUDLEY PROPERTY INVESTMENTS LTD (06956805) is an active UK company. incorporated on 9 July 2009. with registered office in Bexley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. DUDLEY PROPERTY INVESTMENTS LTD has been registered for 16 years. Current directors include ALIBHAI, Sarah, NAWAZ, Maria.

Company Number
06956805
Status
active
Type
ltd
Incorporated
9 July 2009
Age
16 years
Address
13 Montpelier Avenue, Bexley, DA5 3AP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALIBHAI, Sarah, NAWAZ, Maria
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUDLEY PROPERTY INVESTMENTS LTD

DUDLEY PROPERTY INVESTMENTS LTD is an active company incorporated on 9 July 2009 with the registered office located in Bexley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. DUDLEY PROPERTY INVESTMENTS LTD was registered 16 years ago.(SIC: 68100, 68209)

Status

active

Active since 16 years ago

Company No

06956805

LTD Company

Age

16 Years

Incorporated 9 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

BERKSHIRE PROPERTY TRADING LTD
From: 17 June 2020To: 14 June 2023
DOMESHAW (OKR) LIMITED
From: 17 May 2012To: 17 June 2020
MONARCH INSURANCE SERVICES LIMITED
From: 9 July 2009To: 17 May 2012
Contact
Address

13 Montpelier Avenue Bexley, DA5 3AP,

Previous Addresses

C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP England
From: 29 October 2019To: 17 June 2020
3 Montpelier Avenue Bexley Kent DA5 3AP
From: 9 July 2009To: 29 October 2019
Timeline

11 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
May 12
Director Left
May 12
Director Left
May 12
New Owner
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Director Joined
May 21
Loan Secured
Jun 21
Loan Secured
Jun 21
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ALIBHAI, Sarah

Active
Montpelier Avenue, BexleyDA5 3AP
Born March 1978
Director
Appointed 16 Jun 2020

NAWAZ, Maria

Active
Highgate Business Estate, BirminghamB12 8EA
Born November 1976
Director
Appointed 05 May 2021

PATEL, Pareshkumar Vinubhai

Resigned
13 Montpelier Avenue, BexleyDA5 3AP
Born February 1968
Director
Appointed 21 May 2012
Resigned 16 Jun 2020

PATEL, Uday Vithalbhai

Resigned
13 Cold Blow Crescent, BexleyDA5 2DR
Born November 1967
Director
Appointed 09 Jul 2009
Resigned 21 Apr 2012

PATEL, Umesh Dahyabhai

Resigned
Harebell Close, LeicesterLE5 1UX
Born March 1968
Director
Appointed 09 Jul 2009
Resigned 21 May 2012

Persons with significant control

3

2 Active
1 Ceased
Islington Row Middleway, BirminghamB15 1LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2021

Mrs Sarah Alibhai

Active
Montpelier Avenue, BexleyDA5 3AP
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2020

Mr Pareshkumar Vinubhai Patel

Ceased
13 Montpelier Avenue, BexleyDA5 3AP
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jul 2016
Ceased 16 Jun 2020
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Certificate Change Of Name Company
14 June 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 May 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 May 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
17 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Dormant
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Dormant
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Certificate Change Of Name Company
17 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 May 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Dormant
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Incorporation Company
9 July 2009
NEWINCIncorporation