Background WavePink WaveYellow Wave

DAMIRA PROPERTIES LIMITED (08930157)

DAMIRA PROPERTIES LIMITED (08930157) is an active UK company. incorporated on 10 March 2014. with registered office in Bicester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DAMIRA PROPERTIES LIMITED has been registered for 12 years. Current directors include BROGAN, Anushika, Dr.

Company Number
08930157
Status
active
Type
ltd
Incorporated
10 March 2014
Age
12 years
Address
2 Minton Place, Bicester, OX26 6QB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROGAN, Anushika, Dr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAMIRA PROPERTIES LIMITED

DAMIRA PROPERTIES LIMITED is an active company incorporated on 10 March 2014 with the registered office located in Bicester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DAMIRA PROPERTIES LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08930157

LTD Company

Age

12 Years

Incorporated 10 March 2014

Size

N/A

Accounts

ARD: 31/3

Overdue

18 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

ASPIRE DENTAL PROPERTY HOLDINGS LIMITED
From: 10 March 2014To: 17 March 2015
Contact
Address

2 Minton Place Victoria Road Bicester, OX26 6QB,

Previous Addresses

Frist Floor, the High Barn Pinner Hill Farm Pinner Hill Road Pinner HA5 3YQ England
From: 5 April 2017To: 20 January 2022
Network House Station Yard Thame Oxfordshire OX9 3UH
From: 10 March 2014To: 5 April 2017
Timeline

37 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Nov 15
Loan Secured
Jan 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Jun 18
Loan Secured
Jul 18
Loan Secured
Dec 18
Loan Secured
Sept 19
Funding Round
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Mar 24
Loan Secured
Mar 25
Loan Secured
Apr 25
Loan Secured
Aug 25
Loan Secured
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

BROGAN, Anushika, Dr

Active
Victoria Road, BicesterOX26 6QB
Born January 1977
Director
Appointed 10 Mar 2014

Persons with significant control

3

1 Active
2 Ceased
Pinner Hill Farm, PinnerHA5 3YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2020
Ceased 21 Dec 2020
Victoria Road, BicesterOX26 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2020

Damira Dental Studios Limited

Ceased
Pinner Hill Farm, PinnerHA5 3YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Dec 2020
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Memorandum Articles
20 October 2022
MAMA
Resolution
18 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Resolution
19 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Resolution
20 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
20 April 2021
AAAnnual Accounts
Legacy
20 April 2021
PARENT_ACCPARENT_ACC
Legacy
20 April 2021
AGREEMENT2AGREEMENT2
Legacy
20 April 2021
GUARANTEE2GUARANTEE2
Resolution
1 April 2021
RESOLUTIONSResolutions
Legacy
1 April 2021
AGREEMENT2AGREEMENT2
Legacy
1 April 2021
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Legacy
11 December 2019
PARENT_ACCPARENT_ACC
Legacy
11 December 2019
GUARANTEE2GUARANTEE2
Legacy
11 December 2019
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Certificate Change Of Name Company
17 March 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Incorporation Company
10 March 2014
NEWINCIncorporation