Background WavePink WaveYellow Wave

DA REALTY LIMITED (10168762)

DA REALTY LIMITED (10168762) is an active UK company. incorporated on 7 May 2016. with registered office in Knutsford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DA REALTY LIMITED has been registered for 9 years.

Company Number
10168762
Status
active
Type
ltd
Incorporated
7 May 2016
Age
9 years
Address
C/O Zedra, Booths Hall, Booths Park 3, Knutsford, WA16 8GS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DA REALTY LIMITED

DA REALTY LIMITED is an active company incorporated on 7 May 2016 with the registered office located in Knutsford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DA REALTY LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10168762

LTD Company

Age

9 Years

Incorporated 7 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

C/O Zedra, Booths Hall, Booths Park 3 Chelford Road Knutsford, WA16 8GS,

Previous Addresses

Avery House 8 Avery Hill Road New Eltham London SE9 2BD United Kingdom
From: 14 November 2018To: 18 June 2020
34 Southmeads Road Leicester LE2 2LS United Kingdom
From: 7 May 2016To: 14 November 2018
Timeline

29 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Funding Round
Dec 16
Funding Round
Mar 17
Funding Round
May 17
Loan Secured
Sept 18
Director Joined
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Aug 19
Director Left
Sept 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jan 21
Funding Round
Apr 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Funding Round
Oct 21
Funding Round
Apr 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Cleared
Jul 23
Owner Exit
Oct 23
Funding Round
Apr 24
Funding Round
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Funding Round
Nov 25
12
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

59

Capital Allotment Shares
12 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
13 June 2025
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
5 September 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
31 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 February 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Confirmation Statement
26 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Capital Allotment Shares
20 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
31 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
7 May 2016
NEWINCIncorporation