Background WavePink WaveYellow Wave

DAMIRA COMMERCIAL PROPERTIES LTD (10058272)

DAMIRA COMMERCIAL PROPERTIES LTD (10058272) is an active UK company. incorporated on 11 March 2016. with registered office in Bicester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DAMIRA COMMERCIAL PROPERTIES LTD has been registered for 10 years. Current directors include BROGAN, Anushika, Dr.

Company Number
10058272
Status
active
Type
ltd
Incorporated
11 March 2016
Age
10 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 COMMERCIAL PROPERTIES LTD

DAMIRA COMMERCIAL PROPERTIES LTD is an active company incorporated on 11 March 2016 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 COMMERCIAL PROPERTIES LTD was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

10058272

LTD Company

Age

10 Years

Incorporated 11 March 2016

Size

N/A

Accounts

ARD: 31/3

Overdue

17 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
Contact
Address

2 Minton Place Victoria Road Bicester, OX26 6QB,

Previous Addresses

Damira Dental Studios Limited 1st Floor, the High Barn Pinner Hill Farm, Pinner Pinner Middlesex HA5 3YQ United Kingdom
From: 11 March 2016To: 8 October 2021
Timeline

17 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
May 16
Loan Secured
May 16
Funding Round
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Mar 24
Loan Secured
Aug 25
Loan Secured
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 11 Mar 2016

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

56

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 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
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
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
Memorandum Articles
18 October 2022
MAMA
Resolution
18 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 October 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
20 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
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
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
Notification Of A Person With Significant Control
18 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Resolution
6 January 2021
RESOLUTIONSResolutions
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
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2016
MR01Registration of a Charge
Incorporation Company
11 March 2016
NEWINCIncorporation