Background WavePink WaveYellow Wave

DSJ LETTINGS LTD (10655503)

DSJ LETTINGS LTD (10655503) is an active UK company. incorporated on 7 March 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DSJ LETTINGS LTD has been registered for 9 years. Current directors include O'DEA-PATEL, Nicola Ann, PATEL, Deenu Rajeshbhai.

Company Number
10655503
Status
active
Type
ltd
Incorporated
7 March 2017
Age
9 years
Address
4th Floor St. Cross Street, London, EC1N 8UN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
O'DEA-PATEL, Nicola Ann, PATEL, Deenu Rajeshbhai
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DSJ LETTINGS LTD

DSJ LETTINGS LTD is an active company incorporated on 7 March 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DSJ LETTINGS LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10655503

LTD Company

Age

9 Years

Incorporated 7 March 2017

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 23 March 2026 (Just now)
Period: 1 April 2024 - 27 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 28 March 2025 - 27 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

4th Floor St. Cross Street London, EC1N 8UN,

Previous Addresses

Albury Mill, Bessler Hendrie Ltd Mill Lane Guildford GU4 8RU United Kingdom
From: 7 March 2017To: 16 January 2020
Timeline

2 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Mar 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

O'DEA-PATEL, Nicola Ann

Active
Mill Lane, GuildfordGU4 8RU
Born January 1981
Director
Appointed 07 Mar 2017

PATEL, Deenu Rajeshbhai

Active
Mill Lane, GuildfordGU4 8RU
Born October 1979
Director
Appointed 07 Mar 2017

Persons with significant control

2

Mrs Nicola Ann O'Dea-Patel

Active
Mill Lane, GuildfordGU4 8RU
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2017

Mr Deenu Rajeshbhai Patel

Active
Mill Lane, GuildfordGU4 8RU
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2017
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Incorporation Company
7 March 2017
NEWINCIncorporation