Natureza Dental Practice Ltd

General information

Name:

Natureza Dental Practice Limited

Office Address:

1a City Gate 185 Dyke Road BN3 1TL Hove

Number: 08441722

Incorporation date: 2013-03-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Natureza Dental Practice Ltd is located at Hove at 1a City Gate. You can look up this business by its zip code - BN3 1TL. Natureza Dental Practice's founding dates back to 2013. The firm is registered under the number 08441722 and their current status is active. This company's declared SIC number is 86230 - Dental practice activities. The firm's latest annual accounts cover the period up to 2023-03-31 and the latest confirmation statement was released on 2023-06-10.

According to the latest data, this limited company is directed by 1 director: Zankruti P., who was appointed 5 years ago. For one year Leonilde D., had performed the duties for the following limited company till the resignation in 2019. What is more another director, specifically Jose N. gave up the position on 2019-10-22.

The companies with significant control over this firm include: Meraki Dental Aesthetics Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hove at 185 Dyke Road, BN3 1TL and was registered as a PSC under the reg no 11917190.

Financial data based on annual reports

Company staff

Zankruti P.

Role: Director

Appointed: 22 October 2019

Latest update: 3 February 2024

People with significant control

Meraki Dental Aesthetics Limited
Address: 1a City Gate 185 Dyke Road, Hove, BN3 1TL, United Kingdom
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11917190
Notified on 22 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jose L.
Notified on 6 April 2016
Ceased on 22 October 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Leonilde D.
Notified on 6 April 2016
Ceased on 22 October 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 24 June 2024
Confirmation statement last made up date 10 June 2023
Annual Accounts 12 January 2015
Start Date For Period Covered By Report 12 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 January 2015
Annual Accounts 6 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 6 November 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 7th December 2023. New Address: Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT. Previous address: 1a City Gate 185 Dyke Road Hove BN3 1TL England (AD01)
filed on: 7th, December 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Progress House 404 Brighton Road South Croydon

Post code:

CR2 6AN

City / Town:

United Kingdom

HQ address,
2015

Address:

Progress House 404 Brighton Road South Croydon

Post code:

CR2 6AN

City / Town:

United Kingdom

HQ address,
2016

Address:

Progress House 404 Brighton Road South Croydon

Post code:

CR2 6AN

City / Town:

United Kingdom

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
11
Company Age

Closest Companies - by postcode