Background WavePink WaveYellow Wave

DARTFORD REAL ESTATES LIMITED (15348859)

DARTFORD REAL ESTATES LIMITED (15348859) is an active UK company. incorporated on 13 December 2023. with registered office in Leicester. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. DARTFORD REAL ESTATES LIMITED has been registered for 2 years. Current directors include LUCASMANI, Jesudoss, PERUGU, Sreenath Reddy, THAKRAR, Ryanshiv.

Company Number
15348859
Status
active
Type
ltd
Incorporated
13 December 2023
Age
2 years
Address
The Oval, Leicester, LE1 7EA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LUCASMANI, Jesudoss, PERUGU, Sreenath Reddy, THAKRAR, Ryanshiv
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARTFORD REAL ESTATES LIMITED

DARTFORD REAL ESTATES LIMITED is an active company incorporated on 13 December 2023 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. DARTFORD REAL ESTATES LIMITED was registered 2 years ago.(SIC: 41100, 68100)

Status

active

Active since 2 years ago

Company No

15348859

LTD Company

Age

2 Years

Incorporated 13 December 2023

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 9 January 2026 (3 months ago)
Period: 13 December 2023 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

The Oval 57 New Walk Leicester, LE1 7EA,

Previous Addresses

57, the Oval New Walk Leicester LE1 7EA United Kingdom
From: 13 December 2023To: 7 April 2026
Timeline

5 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Dec 23
Owner Exit
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Funding Round
Apr 26
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

LUCASMANI, Jesudoss

Active
New Walk, LeicesterLE1 7EA
Born May 1981
Director
Appointed 13 Dec 2023

PERUGU, Sreenath Reddy

Active
New Walk, LeicesterLE1 7EA
Born June 1975
Director
Appointed 13 Dec 2023

THAKRAR, Ryanshiv

Active
New Walk, LeicesterLE1 7EA
Born December 1996
Director
Appointed 13 Dec 2023

Persons with significant control

4

1 Active
3 Ceased
Pontes Avenue, HounslowTW3 3FH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Apr 2026

Mr Jesudoss Lucasmani

Ceased
New Walk, LeicesterLE1 7EA
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Dec 2023
Ceased 02 Apr 2026

Sreenath Reddy Perugu

Ceased
New Walk, LeicesterLE1 7EA
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Dec 2023
Ceased 02 Apr 2026

Mr Ryanshiv Thakrar

Ceased
New Walk, LeicesterLE1 7EA
Born December 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Dec 2023
Ceased 02 Apr 2026
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With Updates
11 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 April 2026
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 April 2026
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
9 January 2026
AAAnnual Accounts
Gazette Notice Compulsory
11 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
13 December 2023
NEWINCIncorporation