Background WavePink WaveYellow Wave

DNSA PROPERTY LTD (11074111)

DNSA PROPERTY LTD (11074111) is an active UK company. incorporated on 21 November 2017. with registered office in Greenhithe. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DNSA PROPERTY LTD has been registered for 8 years. Current directors include GURNEY, John.

Company Number
11074111
Status
active
Type
ltd
Incorporated
21 November 2017
Age
8 years
Address
211 London Road, Greenhithe, DA9 9DQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GURNEY, John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DNSA PROPERTY LTD

DNSA PROPERTY LTD is an active company incorporated on 21 November 2017 with the registered office located in Greenhithe. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DNSA PROPERTY LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11074111

LTD Company

Age

8 Years

Incorporated 21 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

211 London Road Greenhithe, DA9 9DQ,

Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Apr 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Sept 19
Loan Secured
Dec 19
Loan Secured
Jun 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Secured
Mar 25
Loan Secured
Jun 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

GURNEY, John

Active
GreenhitheDA9 9DQ
Born September 1957
Director
Appointed 21 Nov 2017

Persons with significant control

1

Mr John Gurney

Active
GreenhitheDA9 9DQ
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Change To A Person With Significant Control
22 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Change To A Person With Significant Control
12 February 2025
PSC04Change of PSC Details
Elect To Keep The Directors Residential Address Register Information On The Public Register
12 February 2025
EH02EH02
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Incorporation Company
21 November 2017
NEWINCIncorporation