Dipex Lettings And Management Limited

General information

Name:

Dipex Lettings And Management Ltd

Office Address:

Eshton Suite 2 Wynyard Business Park Wynyard Avenue TS22 5TB Billingham

Number: 08125326

Incorporation date: 2012-06-29

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dipex Lettings And Management Limited is established as Private Limited Company, that is located in Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham. The headquarters' zip code TS22 5TB. The firm 's been twelve years in the United Kingdom. The firm's registration number is 08125326. The enterprise's registered with SIC code 68209 which stands for Other letting and operating of own or leased real estate. The firm's most recent annual accounts describe the period up to Thursday 30th June 2022 and the latest annual confirmation statement was filed on Thursday 29th June 2023.

In this firm, all of director's obligations have so far been met by Rajiv K. who was assigned to lead the company in 2012.

Executives with significant control over the firm are: Poonam K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rajiv K. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Rajiv K.

Role: Director

Appointed: 29 June 2012

Latest update: 3 March 2024

People with significant control

Poonam K.
Notified on 29 June 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Rajiv K.
Notified on 29 June 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts 25 March 2014
Start Date For Period Covered By Report 29 June 2012
Date Approval Accounts 25 March 2014
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 11 March 2015
Annual Accounts 8 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 8 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change to a person with significant control June 29, 2017 (PSC04)
filed on: 19th, January 2024
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

3 Century Court Tolpits Lane

Post code:

WD18 9RS

City / Town:

Watford

HQ address,
2014

Address:

3 Somerset Gardens Sudbury

Post code:

HA0 3BP

City / Town:

Wembley

HQ address,
2015

Address:

3 Somerset Gardens Sudbury

Post code:

HA0 3BP

City / Town:

Wembley

HQ address,
2016

Address:

3 Somerset Gardens Sudbury

Post code:

HA0 3BP

City / Town:

Wembley

Accountant/Auditor,
2013

Name:

Dua & Co. Limited

Address:

3 Century Court Tolpits Lane

Post code:

WD18 9RS

City / Town:

Watford

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
11
Company Age

Closest Companies - by postcode