Background WavePink WaveYellow Wave

DHAMI PROPERTY LTD (09992215)

DHAMI PROPERTY LTD (09992215) is an active UK company. incorporated on 8 February 2016. with registered office in Northwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. DHAMI PROPERTY LTD has been registered for 10 years. Current directors include DHAMI, Satinder Pal Singh, Dr, DHAMI, Soniya Kaur, Dr.

Company Number
09992215
Status
active
Type
ltd
Incorporated
8 February 2016
Age
10 years
Address
C/O Ashley Richmond Accountants Ltd Argyle House, Northwood, HA6 1NW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DHAMI, Satinder Pal Singh, Dr, DHAMI, Soniya Kaur, Dr
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DHAMI PROPERTY LTD

DHAMI PROPERTY LTD is an active company incorporated on 8 February 2016 with the registered office located in Northwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. DHAMI PROPERTY LTD was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09992215

LTD Company

Age

10 Years

Incorporated 8 February 2016

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

C/O Ashley Richmond Accountants Ltd Argyle House Joel Street Northwood, HA6 1NW,

Previous Addresses

Argyle House, 3rd Floor, Northside Joel Street Northwood Hills Middlesex HA6 1NW United Kingdom
From: 8 February 2016To: 27 August 2024
Timeline

9 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Apr 16
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Nov 19
Loan Secured
Jun 21
Director Joined
Jul 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DHAMI, Satinder Pal Singh, Dr

Active
Joel Street, Northwood HillsHA6 1NW
Born February 1978
Director
Appointed 08 Feb 2016

DHAMI, Soniya Kaur, Dr

Active
Joel Street, NorthwoodHA6 1NW
Born September 1978
Director
Appointed 05 Jul 2022

Persons with significant control

1

Dr Satinder Singh Dhami

Active
Joel Street, NorthwoodHA6 1NW
Born February 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Feb 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
2 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Incorporation Company
8 February 2016
NEWINCIncorporation