-
DAMIRA PROPERTIES LIMITED - 2 Minton Place, Victoria Road, Bicester, Oxon, United Kingdom
Company Information
- Company registration number
- 08930157
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2 Minton Place
- Victoria Road
- Bicester
- Oxon
- OX26 6QB
- United Kingdom 2 Minton Place, Victoria Road, Bicester, Oxon, OX26 6QB, United Kingdom UK
Management
- Managing Directors
- BROGAN, Anushika, Dr
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-03-10
- Age Of Company 2014-03-10 10 years
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- -
- Damira Properties Holdings Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- ASPIRE DENTAL PROPERTY HOLDINGS LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-03-24
- Last Date: 2023-03-10
-
DAMIRA PROPERTIES LIMITED Company Description
- DAMIRA PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no 08930157. Its current trading status is "live". It was registered 2014-03-10. It was previously called ASPIRE DENTAL PROPERTY HOLDINGS LIMITED. It has declared SIC or NACE codes as "96090". It has 1 director The latest accounts are filed up to 2023-03-31.It can be contacted at 2 Minton Place .
Get DAMIRA PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Damira Properties Limited - 2 Minton Place, Victoria Road, Bicester, Oxon, United Kingdom
- 2014-03-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DAMIRA PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-12-23) - AA
-
accounts-with-accounts-type-total-exemption-full (2023-01-27) - AA
-
confirmation-statement-with-no-updates (2023-03-20) - CS01
keyboard_arrow_right 2022
-
resolution (2022-08-18) - RESOLUTIONS
-
confirmation-statement-with-updates (2022-03-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-02-01) - AA
-
change-to-a-person-with-significant-control (2022-01-21) - PSC05
-
change-person-director-company-with-change-date (2022-01-20) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-20) - AD01
-
memorandum-articles (2022-10-20) - MA
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-05-06) - MR04
-
resolution (2021-04-20) - RESOLUTIONS
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-04-20) - AA
-
legacy (2021-04-20) - PARENT_ACC
-
legacy (2021-04-20) - GUARANTEE2
-
resolution (2021-04-01) - RESOLUTIONS
-
legacy (2021-04-01) - AGREEMENT2
-
legacy (2021-04-20) - AGREEMENT2
-
legacy (2021-04-01) - GUARANTEE2
-
confirmation-statement-with-updates (2021-05-10) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-13) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-18) - MR01
-
resolution (2021-05-19) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2021-01-11) - PSC07
-
notification-of-a-person-with-significant-control (2021-01-11) - PSC02
-
capital-allotment-shares (2021-01-07) - SH01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-23) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-11) - AA
-
legacy (2019-12-11) - PARENT_ACC
-
legacy (2019-12-11) - GUARANTEE2
-
legacy (2019-12-11) - AGREEMENT2
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-11) - MR01
-
confirmation-statement-with-no-updates (2019-03-19) - CS01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-03) - MR01
-
confirmation-statement-with-no-updates (2018-03-22) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-03) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-06) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-11-07) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-05) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-27) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-22) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-05) - AD01
-
confirmation-statement-with-updates (2017-03-23) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-01) - AR01
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-03-17) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-10) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-09) - MR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-11) - MR01
-
change-person-director-company-with-change-date (2014-08-01) - CH01
-
incorporation-company (2014-03-10) - NEWINC