DNA REAL ESTATE LIMITED

DNA REAL ESTATE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDNA REAL ESTATE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12362700
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DNA REAL ESTATE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DNA REAL ESTATE LIMITED located?

    Registered Office Address
    1st Floor 25 Wooburn Industrial Park
    Thomas Road
    HP10 0PE Wooburn Green
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DNA REAL ESTATE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DNA RE LIMITEDDec 13, 2019Dec 13, 2019

    What are the latest accounts for DNA REAL ESTATE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DNA REAL ESTATE LIMITED?

    Last Confirmation Statement Made Up ToOct 06, 2026
    Next Confirmation Statement DueOct 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2025
    OverdueNo

    What are the latest filings for DNA REAL ESTATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 25 First Floor, Wooburn Industrial Park Thomas Road Wooburn Green Buckinghamshire HP10 0PE United Kingdom to 1st Floor 25 Wooburn Industrial Park Thomas Road Wooburn Green HP10 0PE on Oct 06, 2025

    1 pagesAD01

    Confirmation statement made on Oct 06, 2025 with updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Nov 11, 2024 with no updates

    3 pagesCS01

    Registration of charge 123627000008, created on Aug 30, 2024

    32 pagesMR01

    Director's details changed for Mr Manjit Singh Randhawa on Jun 07, 2024

    2 pagesCH01

    Change of details for Mr Manjit Singh Randhawa as a person with significant control on Jun 07, 2024

    2 pagesPSC04

    Registered office address changed from 85-87 Holtspur Lane Wooburn Green Bucks HP10 0AU England to 25 First Floor, Wooburn Industrial Park Thomas Road Wooburn Green Buckinghamshire HP10 0PE on Jun 10, 2024

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Nov 11, 2023 with no updates

    3 pagesCS01

    Registration of charge 123627000007, created on Jul 01, 2023

    28 pagesMR01

    Registration of charge 123627000006, created on Jun 09, 2023

    29 pagesMR01

    Confirmation statement made on Nov 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Registration of charge 123627000005, created on Sep 22, 2022

    32 pagesMR01

    Registration of charge 123627000004, created on Sep 05, 2022

    53 pagesMR01

    Registration of charge 123627000002, created on Sep 05, 2022

    28 pagesMR01

    Registration of charge 123627000003, created on Sep 22, 2022

    31 pagesMR01

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sole director's actions be approved and ratified 02/09/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed dna re LIMITED\certificate issued on 11/08/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 11, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 10, 2022

    RES15

    Satisfaction of charge 123627000001 in full

    1 pagesMR04

    Registration of charge 123627000001, created on May 12, 2022

    25 pagesMR01

    Confirmation statement made on Nov 11, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Who are the officers of DNA REAL ESTATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RANDHAWA, Manjit Singh
    25 Wooburn Industrial Park
    Thomas Road
    HP10 0PE Wooburn Green
    1st Floor
    England
    Director
    25 Wooburn Industrial Park
    Thomas Road
    HP10 0PE Wooburn Green
    1st Floor
    England
    EnglandBritish215471480002

    Who are the persons with significant control of DNA REAL ESTATE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Manjit Singh Randhawa
    25 Wooburn Industrial Park
    Thomas Road
    HP10 0PE Wooburn Green
    1st Floor
    England
    Dec 13, 2019
    25 Wooburn Industrial Park
    Thomas Road
    HP10 0PE Wooburn Green
    1st Floor
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0