DILWARA PROPERTIES LIMITED
Overview
| Company Name | DILWARA PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC129908 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DILWARA PROPERTIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Other service activities n.e.c. (96090) / Other service activities
Where is DILWARA PROPERTIES LIMITED located?
| Registered Office Address | 150 St Vincent St G2 5NE Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DILWARA PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DILWARA PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Feb 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 12, 2026 |
| Overdue | No |
What are the latest filings for DILWARA PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 12, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 15 pages | AA | ||
Confirmation statement made on Feb 12, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||
Termination of appointment of Johannes Rosenthal as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Feb 12, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 19 pages | AA | ||
Appointment of Mr Georg Heerdegen Parsbo as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr John James Brassington as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Martin Heinrich Theodor Reintjes as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Feb 12, 2022 with no updates | 3 pages | CS01 | ||
Notification of Dr. Oetker (Uk) Limited as a person with significant control on May 26, 2017 | 2 pages | PSC02 | ||
Cessation of Nitecrest Properties Limited as a person with significant control on May 26, 2017 | 1 pages | PSC07 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Georg Heerdegen Parsbo as a director on Jan 01, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Georg Heerdegen Parsbo on Dec 14, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Feb 12, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 19 pages | AA | ||
Director's details changed for Dr Johannes Rosenthal on Jun 22, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Feb 12, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 17 pages | AA | ||
Who are the officers of DILWARA PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRASSINGTON, John James | Director | St Vincent St G2 5NE Glasgow 150 | England | British | 300940230001 | |||||
| EDELMANN, Alexander, Dr | Director | Park Approach Thorpe Park LS15 8GB Leeds 4600 West Yorkshire United Kingdom | Germany | German | 248586930001 | |||||
| PARSBO, Georg Heerdegen | Director | St Vincent St G2 5NE Glasgow 150 | England | Danish | 300984480001 | |||||
| BHUPTANI, Bhikhu Kantilal | Secretary | 7 Brockley Hill HA7 4LS Stanmore Middlesex | British | 58869450002 | ||||||
| DEMPSEY, Brian John | Secretary | 1 Ewing Walk Milngavie G62 6EG Glasgow Lanarkshire | British | 461670001 | ||||||
| DEMPSEY, James | Secretary | 41 Cherrybank Walk ML6 0LY Airdrie Lanarkshire | Scottish | 1102850001 | ||||||
| SLATER, Wendy | Secretary | Preston Nook Eccleston PR7 5TL Chorley Tree Tops Lancashire England | British | 99031300001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BHUPTANI, Bhikhu Kantilal | Director | 7 Brockley Hill HA7 4LS Stanmore Middlesex | United Kingdom | British | 58869450002 | |||||
| BRADLEY, Hilary Ann | Director | 1 Yew Tree Villas Preston Road, Charnock Richard PR7 5LF Chorley Lancashire | British | 50194980002 | ||||||
| DEMPSEY, Brian John | Director | 1 Ewing Walk Milngavie G62 6EG Glasgow Lanarkshire | British | 461670001 | ||||||
| DEMPSEY, James | Director | 41 Cherrybank Walk ML6 0LY Airdrie Lanarkshire | Scotland | Scottish | 1102850001 | |||||
| DEMPSEY, Mary Catherine | Director | 1 Ewing Walk Fairways G62 6EG Milngavie Lanarkshire | British | 127282240001 | ||||||
| FRANKS, Peter Austin | Director | Park Approach Thorpe Park LS15 8GB Leeds 4600 West Yorkshire United Kingdom | England | British | 120349130001 | |||||
| HART, Ronald Michael | Director | Bradley Lane Eccleston PR7 5TQ Chorley Sefton House Lancashire | United Kingdom | British | 50194970004 | |||||
| JEFFERS, Kathryn Mary | Director | Bannister Lane Eccleston PR7 5PG Chorley 18 Lancashire | United Kingdom | British | 89309840004 | |||||
| MIRNER, Brendan Francis | Director | 12 Dalziel Drive G41 4PT Glasgow Lanarkshire | United Kingdom | British | 64715380001 | |||||
| MIRNER, Brendan Francis | Director | 12 Dalziel Drive G41 4PT Glasgow Lanarkshire | United Kingdom | British | 64715380001 | |||||
| PARSBO, Georg Heerdegen | Director | Park Approach Thorpe Park LS15 8GB Leeds 4600 West Yorkshire United Kingdom | England | Danish | 255400630002 | |||||
| REINTJES, Martin Heinrich Theodor, Dr | Director | Lutterstrasse 14 33617 Bielefeld Dr. August Oetker Nahrungsmittel Kg Germany | Germany | German | 160337090001 | |||||
| ROSENTHAL, Johannes, Dr | Director | Park Approach LS15 8GB Leeds 4600 West Yorkshire United Kingdom | England | German | 221804650003 | |||||
| SIMMONS, Paul | Director | 26c Frognal NW3 6AG London | British | 84693380001 | ||||||
| SLATER, Wendy | Director | Preston Nook Eccleston PR7 5TL Chorley Tree Tops Lancashire England | British | 99031300001 | ||||||
| TAYLOR, Henry John | Director | 76 Adamton Road North KA9 2HD Prestwick Ayrshire | British | 1311440001 | ||||||
| UNRUHE, Andreas | Director | Lutterstrasse 14 33617 Bielefeld Dr. August Oetker Nahrungsmittel Kg Germany | Germany | German | 160337140001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of DILWARA PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dr. Oetker (Uk) Limited | May 26, 2017 | Park Approach Thorpe Park LS15 8GB Leeds 4600 West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nitecrest Properties Limited | Apr 06, 2016 | Marathon Place Moss Side Industrial Estate PR26 7QN Leyland 32 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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