Company NameDipex Lettings And Management Limited
DirectorRajiv Khanna
Company StatusActive
Company Number08125326
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 10 months ago)

Business Activity

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

Director

Director NameMr Rajiv Khanna
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Somerset Gardens
Wembley
Middlesex
HA0 3BP

Location

Registered AddressEshton Suite 2 Wynyard Business Park
Wynyard Avenue
Billingham
Cleveland
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 80 other UK companies use this postal address

Shareholders

51 at £1Rajiv Khanna
51.00%
Ordinary
49 at £1Poonam Khanna
49.00%
Ordinary

Financials

Year2014
Net Worth£41,552
Cash£41,147
Current Liabilities£84,268

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Filing History

10 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
22 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
5 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
6 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
11 July 2017Notification of Rajiv Khanna as a person with significant control on 29 June 2017 (2 pages)
11 July 2017Notification of Rajiv Khanna as a person with significant control on 29 June 2017 (2 pages)
11 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (6 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (6 pages)
1 July 2016Director's details changed for Mr Rajiv Khanna on 1 April 2016 (2 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Director's details changed for Mr Rajiv Khanna on 1 April 2016 (2 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
14 May 2015Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 30 Yoden Way Peterlee County Durham SR8 1AL on 14 May 2015 (1 page)
14 May 2015Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 30 Yoden Way Peterlee County Durham SR8 1AL on 14 May 2015 (1 page)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 100
(3 pages)
12 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 100
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
6 July 2012Director's details changed for Mr Rajiv Khanna on 2 July 2012 (2 pages)
6 July 2012Director's details changed for Mr Rajiv Khanna on 2 July 2012 (2 pages)
6 July 2012Director's details changed for Mr Rajiv Khanna on 2 July 2012 (2 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)