Company NameDulai Property Limited
DirectorsBalkar Singh Dulai and Joga Singh Dulai
Company StatusActive
Company Number05239819
CategoryPrivate Limited Company
Incorporation Date23 September 2004(19 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Balkar Singh Dulai
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2004(same day as company formation)
RoleDirectors
Country of ResidenceUnited Kingdom
Correspondence Address10 Dene Terrace
Horden
Durham
County Durham
SR8 4JF
Director NameMr Joga Singh Dulai
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2004(same day as company formation)
RoleDirectors
Country of ResidenceUnited Kingdom
Correspondence Address23-24 Coniston Crescent
Winlaton
Tyne & Wear
NE21 6PY
Secretary NameMr Joga Singh Dulai
NationalityBritish
StatusCurrent
Appointed23 September 2004(same day as company formation)
RoleDirectors
Country of ResidenceUnited Kingdom
Correspondence Address23-24 Coniston Crescent
Winlaton
Tyne & Wear
NE21 6PY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address32 Middle Street
Blackhall Colliery
Hartlepool
Cleveland
TS27 4EA
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishMonk Hesleden
WardBlackhalls
Built Up AreaPeterlee
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Balkar Singh Dulai
16.67%
Ordinary
1 at £1Davinderpal Singh Dulai
16.67%
Ordinary
1 at £1Jasvinder Kaur Dulai
16.67%
Ordinary
1 at £1Joga Singh Dulai
16.67%
Ordinary
1 at £1Lakhbir Kaur Dulai
16.67%
Ordinary
1 at £1Pawanpreet Kaur Dulai
16.67%
Ordinary

Financials

Year2014
Net Worth£191,130
Cash£21,845
Current Liabilities£418,034

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return14 September 2023 (6 months, 2 weeks ago)
Next Return Due28 September 2024 (6 months from now)

Charges

30 June 2017Delivered on: 15 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 6 and 8 high street airdrie t/no. LAN245.
Outstanding
25 August 2011Delivered on: 9 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Tesco express store, stockton road, seaham.
Outstanding

Filing History

18 September 2020Micro company accounts made up to 30 November 2019 (3 pages)
18 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
22 October 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
21 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
26 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
15 July 2017Registration of charge 052398190002, created on 30 June 2017 (6 pages)
15 July 2017Registration of charge 052398190002, created on 30 June 2017 (6 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
9 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 6
(6 pages)
9 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 6
(6 pages)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
10 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 6
(6 pages)
10 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 6
(6 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
1 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 5
(6 pages)
1 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 5
(6 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
27 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
25 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
17 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
13 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
30 September 2009Return made up to 23/09/09; full list of members (4 pages)
30 September 2009Return made up to 23/09/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
5 May 2009Return made up to 23/09/08; full list of members (4 pages)
5 May 2009Return made up to 23/09/08; full list of members (4 pages)
12 January 2009Registered office changed on 12/01/2009 from 10 dene terrace horden durham SR8 4JF (1 page)
12 January 2009Registered office changed on 12/01/2009 from 10 dene terrace horden durham SR8 4JF (1 page)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
11 October 2007Return made up to 23/09/07; full list of members (7 pages)
11 October 2007Return made up to 23/09/07; full list of members (7 pages)
19 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
19 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
23 May 2007Accounting reference date extended from 30/09/06 to 30/11/06 (1 page)
23 May 2007Accounting reference date extended from 30/09/06 to 30/11/06 (1 page)
31 October 2006Return made up to 23/09/06; no change of members (7 pages)
31 October 2006Return made up to 23/09/06; no change of members (7 pages)
21 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
21 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
28 September 2005Return made up to 23/09/05; full list of members (8 pages)
28 September 2005Return made up to 23/09/05; full list of members (8 pages)
12 October 2004New secretary appointed;new director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New secretary appointed;new director appointed (2 pages)
12 October 2004New director appointed (2 pages)
11 October 2004Ad 23/09/04--------- £ si 4@1=4 £ ic 1/5 (2 pages)
11 October 2004Ad 23/09/04--------- £ si 4@1=4 £ ic 1/5 (2 pages)
1 October 2004Secretary resigned (1 page)
1 October 2004Secretary resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Registered office changed on 01/10/04 from: 10 dene terrace horden durham SR8 4JF (1 page)
1 October 2004Registered office changed on 01/10/04 from: 10 dene terrace horden durham SR8 4JF (1 page)
23 September 2004Incorporation (12 pages)
23 September 2004Incorporation (12 pages)