Background WavePink WaveYellow Wave

DHANYA HOUSE LIMITED (10240422)

DHANYA HOUSE LIMITED (10240422) is an active UK company. incorporated on 20 June 2016. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. DHANYA HOUSE LIMITED has been registered for 9 years. Current directors include DABASIA, Laxmidas Premji, PATEL, Ashokkumar Velji, VARSANI, Maheshkumar Premji, Dr.

Company Number
10240422
Status
active
Type
ltd
Incorporated
20 June 2016
Age
9 years
Address
Shree Muktajeevan Swamibapa Complex, London, NW9 8AQ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
DABASIA, Laxmidas Premji, PATEL, Ashokkumar Velji, VARSANI, Maheshkumar Premji, Dr
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DHANYA HOUSE LIMITED

DHANYA HOUSE LIMITED is an active company incorporated on 20 June 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. DHANYA HOUSE LIMITED was registered 9 years ago.(SIC: 41201)

Status

active

Active since 9 years ago

Company No

10240422

LTD Company

Age

9 Years

Incorporated 20 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Shree Muktajeevan Swamibapa Complex 211 Kingsbury Road London, NW9 8AQ,

Timeline

5 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Aug 16
New Owner
Mar 19
New Owner
Sept 20
New Owner
Sept 20
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

DABASIA, Laxmidas Premji

Active
211 Kingsbury Road, LondonNW9 8AQ
Born June 1954
Director
Appointed 20 Jun 2016

PATEL, Ashokkumar Velji

Active
211 Kingsbury Road, LondonNW9 8AQ
Born August 1956
Director
Appointed 20 Jun 2016

VARSANI, Maheshkumar Premji, Dr

Active
211 Kingsbury Road, LondonNW9 8AQ
Born July 1970
Director
Appointed 20 Jun 2016

Persons with significant control

3

Mr Laxmidas Premji Dabasia

Active
211 Kingsbury Road, LondonNW9 8AQ
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 75 to 100 percent as trust
Voting rights 25 to 50 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 20 Jun 2016

Mr Ashokkumar Velji Patel

Active
211 Kingsbury Road, LondonNW9 8AQ
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 75 to 100 percent as trust
Voting rights 25 to 50 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 20 Jun 2016

Dr Maheshkumar Premji Varsani

Active
211 Kingsbury Road, LondonNW9 8AQ
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 75 to 100 percent as trust
Voting rights 25 to 50 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
29 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 September 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 March 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
30 March 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Incorporation Company
20 June 2016
NEWINCIncorporation