Company NameDhuna Properties Limited
DirectorsManoj Kumar Dhuna and Sangeeta Dhuna
Company StatusActive
Company Number09175791
CategoryPrivate Limited Company
Incorporation Date14 August 2014(9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Manoj Kumar Dhuna
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address309 High Road
Benfleet
SS7 5HA
Director NameMrs Sangeeta Dhuna
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2014(same day as company formation)
RoleCompamy Director
Country of ResidenceUnited Kingdom
Correspondence Address309 High Road
Benfleet
SS7 5HA

Location

Registered Address309 High Road
Benfleet
Essex
SS7 5HA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Manoj Dhuna
50.00%
Ordinary
50 at £1Sangeeta Dhuna
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Charges

20 April 2016Delivered on: 21 April 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 113 waltham way, london, E4 8HD being all of the land and buildings in title EX11435 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
18 December 2015Delivered on: 21 December 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 56 louise gardens, rainham, essex, RM13 8LH being all of the land and buildings in title NGL172275 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

13 September 2023Total exemption full accounts made up to 31 August 2023 (8 pages)
23 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
3 July 2023Notification of Sangeeta Dhuna as a person with significant control on 3 July 2023 (2 pages)
29 September 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 August 2022 (6 pages)
3 November 2021Total exemption full accounts made up to 31 August 2021 (7 pages)
16 September 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
19 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
27 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
21 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
25 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 April 2016Registration of charge 091757910002, created on 20 April 2016 (6 pages)
21 April 2016Registration of charge 091757910002, created on 20 April 2016 (6 pages)
21 December 2015Registration of charge 091757910001, created on 18 December 2015 (6 pages)
21 December 2015Registration of charge 091757910001, created on 18 December 2015 (6 pages)
24 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 100
(21 pages)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 100
(21 pages)