DILWARA PROPERTIES LIMITED

DILWARA PROPERTIES LIMITED

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

    Company NameDILWARA PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC129908
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for DILWARA PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DILWARA PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToFeb 12, 2027
    Next Confirmation Statement DueFeb 26, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 12, 2026
    OverdueNo

    What are the latest filings for DILWARA PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 12, 2026 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    15 pagesAA

    Confirmation statement made on Feb 12, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    17 pagesAA

    Termination of appointment of Johannes Rosenthal as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Feb 12, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Feb 12, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    19 pagesAA

    Appointment of Mr Georg Heerdegen Parsbo as a director on Jul 01, 2022

    2 pagesAP01

    Appointment of Mr John James Brassington as a director on Jan 01, 2022

    2 pagesAP01

    Termination of appointment of Martin Heinrich Theodor Reintjes as a director on Jun 30, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Feb 12, 2022 with no updates

    3 pagesCS01

    Notification of Dr. Oetker (Uk) Limited as a person with significant control on May 26, 2017

    2 pagesPSC02

    Cessation of Nitecrest Properties Limited as a person with significant control on May 26, 2017

    1 pagesPSC07

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Georg Heerdegen Parsbo as a director on Jan 01, 2022

    1 pagesTM01

    Director's details changed for Mr Georg Heerdegen Parsbo on Dec 14, 2020

    2 pagesCH01

    Confirmation statement made on Feb 12, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    19 pagesAA

    Director's details changed for Dr Johannes Rosenthal on Jun 22, 2020

    2 pagesCH01

    Confirmation statement made on Feb 12, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    17 pagesAA

    Who are the officers of DILWARA PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRASSINGTON, John James
    St Vincent St
    G2 5NE Glasgow
    150
    Director
    St Vincent St
    G2 5NE Glasgow
    150
    EnglandBritish300940230001
    EDELMANN, Alexander, Dr
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4600
    West Yorkshire
    United Kingdom
    Director
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4600
    West Yorkshire
    United Kingdom
    GermanyGerman248586930001
    PARSBO, Georg Heerdegen
    St Vincent St
    G2 5NE Glasgow
    150
    Director
    St Vincent St
    G2 5NE Glasgow
    150
    EnglandDanish300984480001
    BHUPTANI, Bhikhu Kantilal
    7 Brockley Hill
    HA7 4LS Stanmore
    Middlesex
    Secretary
    7 Brockley Hill
    HA7 4LS Stanmore
    Middlesex
    British58869450002
    DEMPSEY, Brian John
    1 Ewing Walk
    Milngavie
    G62 6EG Glasgow
    Lanarkshire
    Secretary
    1 Ewing Walk
    Milngavie
    G62 6EG Glasgow
    Lanarkshire
    British461670001
    DEMPSEY, James
    41 Cherrybank Walk
    ML6 0LY Airdrie
    Lanarkshire
    Secretary
    41 Cherrybank Walk
    ML6 0LY Airdrie
    Lanarkshire
    Scottish1102850001
    SLATER, Wendy
    Preston Nook
    Eccleston
    PR7 5TL Chorley
    Tree Tops
    Lancashire
    England
    Secretary
    Preston Nook
    Eccleston
    PR7 5TL Chorley
    Tree Tops
    Lancashire
    England
    British99031300001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BHUPTANI, Bhikhu Kantilal
    7 Brockley Hill
    HA7 4LS Stanmore
    Middlesex
    Director
    7 Brockley Hill
    HA7 4LS Stanmore
    Middlesex
    United KingdomBritish58869450002
    BRADLEY, Hilary Ann
    1 Yew Tree Villas
    Preston Road, Charnock Richard
    PR7 5LF Chorley
    Lancashire
    Director
    1 Yew Tree Villas
    Preston Road, Charnock Richard
    PR7 5LF Chorley
    Lancashire
    British50194980002
    DEMPSEY, Brian John
    1 Ewing Walk
    Milngavie
    G62 6EG Glasgow
    Lanarkshire
    Director
    1 Ewing Walk
    Milngavie
    G62 6EG Glasgow
    Lanarkshire
    British461670001
    DEMPSEY, James
    41 Cherrybank Walk
    ML6 0LY Airdrie
    Lanarkshire
    Director
    41 Cherrybank Walk
    ML6 0LY Airdrie
    Lanarkshire
    ScotlandScottish1102850001
    DEMPSEY, Mary Catherine
    1 Ewing Walk
    Fairways
    G62 6EG Milngavie
    Lanarkshire
    Director
    1 Ewing Walk
    Fairways
    G62 6EG Milngavie
    Lanarkshire
    British127282240001
    FRANKS, Peter Austin
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4600
    West Yorkshire
    United Kingdom
    Director
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4600
    West Yorkshire
    United Kingdom
    EnglandBritish120349130001
    HART, Ronald Michael
    Bradley Lane
    Eccleston
    PR7 5TQ Chorley
    Sefton House
    Lancashire
    Director
    Bradley Lane
    Eccleston
    PR7 5TQ Chorley
    Sefton House
    Lancashire
    United KingdomBritish50194970004
    JEFFERS, Kathryn Mary
    Bannister Lane
    Eccleston
    PR7 5PG Chorley
    18
    Lancashire
    Director
    Bannister Lane
    Eccleston
    PR7 5PG Chorley
    18
    Lancashire
    United KingdomBritish89309840004
    MIRNER, Brendan Francis
    12 Dalziel Drive
    G41 4PT Glasgow
    Lanarkshire
    Director
    12 Dalziel Drive
    G41 4PT Glasgow
    Lanarkshire
    United KingdomBritish64715380001
    MIRNER, Brendan Francis
    12 Dalziel Drive
    G41 4PT Glasgow
    Lanarkshire
    Director
    12 Dalziel Drive
    G41 4PT Glasgow
    Lanarkshire
    United KingdomBritish64715380001
    PARSBO, Georg Heerdegen
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4600
    West Yorkshire
    United Kingdom
    Director
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4600
    West Yorkshire
    United Kingdom
    EnglandDanish255400630002
    REINTJES, Martin Heinrich Theodor, Dr
    Lutterstrasse 14
    33617 Bielefeld
    Dr. August Oetker Nahrungsmittel Kg
    Germany
    Director
    Lutterstrasse 14
    33617 Bielefeld
    Dr. August Oetker Nahrungsmittel Kg
    Germany
    GermanyGerman160337090001
    ROSENTHAL, Johannes, Dr
    Park Approach
    LS15 8GB Leeds
    4600
    West Yorkshire
    United Kingdom
    Director
    Park Approach
    LS15 8GB Leeds
    4600
    West Yorkshire
    United Kingdom
    EnglandGerman221804650003
    SIMMONS, Paul
    26c Frognal
    NW3 6AG London
    Director
    26c Frognal
    NW3 6AG London
    British84693380001
    SLATER, Wendy
    Preston Nook
    Eccleston
    PR7 5TL Chorley
    Tree Tops
    Lancashire
    England
    Director
    Preston Nook
    Eccleston
    PR7 5TL Chorley
    Tree Tops
    Lancashire
    England
    British99031300001
    TAYLOR, Henry John
    76 Adamton Road North
    KA9 2HD Prestwick
    Ayrshire
    Director
    76 Adamton Road North
    KA9 2HD Prestwick
    Ayrshire
    British1311440001
    UNRUHE, Andreas
    Lutterstrasse 14
    33617 Bielefeld
    Dr. August Oetker Nahrungsmittel Kg
    Germany
    Director
    Lutterstrasse 14
    33617 Bielefeld
    Dr. August Oetker Nahrungsmittel Kg
    Germany
    GermanyGerman160337140001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of DILWARA PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4600
    West Yorkshire
    United Kingdom
    May 26, 2017
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4600
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4293376
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Nitecrest Properties Limited
    Marathon Place
    Moss Side Industrial Estate
    PR26 7QN Leyland
    32
    United Kingdom
    Apr 06, 2016
    Marathon Place
    Moss Side Industrial Estate
    PR26 7QN Leyland
    32
    United Kingdom
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05163102
    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