Background WavePink WaveYellow Wave

DYNASTY ESTATES LIMITED (08372608)

DYNASTY ESTATES LIMITED (08372608) is an active UK company. incorporated on 24 January 2013. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DYNASTY ESTATES LIMITED has been registered for 13 years. Current directors include SHAH, Bhavin, SHAH, Hiten, SHAH, Sharad.

Company Number
08372608
Status
active
Type
ltd
Incorporated
24 January 2013
Age
13 years
Address
Moda Business Centre, Borehamwood, WD6 2BW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SHAH, Bhavin, SHAH, Hiten, SHAH, Sharad
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNASTY ESTATES LIMITED

DYNASTY ESTATES LIMITED is an active company incorporated on 24 January 2013 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DYNASTY ESTATES LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08372608

LTD Company

Age

13 Years

Incorporated 24 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Moda Business Centre Stirling Way Borehamwood, WD6 2BW,

Previous Addresses

3 Oakwell Drive Northaw Potters Bar EN6 4EZ
From: 24 January 2013To: 22 November 2018
Timeline

8 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Dec 21
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SHAH, Bhavin

Active
Stirling Way, BorehamwoodWD6 2BW
Born June 1974
Director
Appointed 24 Jan 2013

SHAH, Hiten

Active
Stirling Way, BorehamwoodWD6 2BW
Born July 1981
Director
Appointed 24 Jan 2013

SHAH, Sharad

Active
Stirling Way, BorehamwoodWD6 2BW
Born June 1948
Director
Appointed 02 Dec 2021

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 24 Jan 2013
Resigned 24 Jan 2013

SHAH, Hiten

Resigned
Oakwell Drive, Potters BarEN6 4EZ
Born July 1981
Director
Appointed 24 Jan 2013
Resigned 24 Jan 2013

Persons with significant control

1

Mr Hiten Shah

Active
Stirling Way, BorehamwoodWD6 2BW
Born July 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
17 October 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Capital Allotment Shares
20 February 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
13 February 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Incorporation Company
24 January 2013
NEWINCIncorporation