DANYAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DANYAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06812128

Incorporation date

06/02/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

22 Nab Lane, Shipley BD18 4HJCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2009)
dot icon11/06/2025
Compulsory strike-off action has been suspended
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon01/04/2025
Confirmation statement made on 2025-02-05 with updates
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon23/01/2024
Resolutions
dot icon23/01/2024
Resolutions
dot icon23/01/2024
Resolutions
dot icon23/01/2024
Memorandum and Articles of Association
dot icon19/01/2024
Registration of charge 068121280005, created on 2024-01-19
dot icon29/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon17/11/2023
Statement of capital following an allotment of shares on 2023-11-08
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/07/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/07/2021
Registered office address changed from 21 Duckworth Lane Bradford West Yorkshire BD9 5ER to 22 Nab Lane Shipley BD18 4HJ on 2021-07-02
dot icon11/06/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/07/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon13/02/2020
Micro company accounts made up to 2019-03-31
dot icon11/09/2019
Registration of charge 068121280004, created on 2019-08-22
dot icon10/09/2019
Registration of charge 068121280003, created on 2019-08-22
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon31/12/2017
Confirmation statement made on 2017-12-17 with updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon12/03/2016
Compulsory strike-off action has been discontinued
dot icon10/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon10/03/2016
Director's details changed for Mr Majid Ratyal on 2016-03-10
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon01/05/2015
Compulsory strike-off action has been discontinued
dot icon01/05/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon28/04/2015
First Gazette notice for compulsory strike-off
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/12/2013
Annual return made up to 2013-12-30 with full list of shareholders
dot icon18/10/2013
Registration of charge 068121280002
dot icon09/05/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon16/06/2012
Compulsory strike-off action has been discontinued
dot icon13/06/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon05/06/2012
First Gazette notice for compulsory strike-off
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/04/2011
Termination of appointment of Abid Ratyal as a director
dot icon08/04/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/11/2010
Previous accounting period extended from 2010-02-28 to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon30/04/2010
Director's details changed for Majid Ratyal on 2009-10-01
dot icon30/04/2010
Director's details changed for Abid Ratyal on 2009-10-01
dot icon28/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/06/2009
Director's change of particulars / abid ratyal / 02/06/2009
dot icon23/04/2009
Director appointed majid ratyal
dot icon05/04/2009
Director appointed abid ratyal
dot icon11/02/2009
Appointment terminated director barbara kahan
dot icon06/02/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
05/02/2026
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
41.23K
-
0.00
11.35K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
06/02/2009 - 06/02/2009
27982
Ratyal, Majid
Director
06/02/2009 - Present
7
Ratyal, Abid
Director
06/02/2009 - 18/04/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANYAL PROPERTIES LIMITED

DANYAL PROPERTIES LIMITED is an(a) Active company incorporated on 06/02/2009 with the registered office located at 22 Nab Lane, Shipley BD18 4HJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DANYAL PROPERTIES LIMITED?

toggle

DANYAL PROPERTIES LIMITED is currently Active. It was registered on 06/02/2009 .

Where is DANYAL PROPERTIES LIMITED located?

toggle

DANYAL PROPERTIES LIMITED is registered at 22 Nab Lane, Shipley BD18 4HJ.

What does DANYAL PROPERTIES LIMITED do?

toggle

DANYAL PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DANYAL PROPERTIES LIMITED?

toggle

The latest filing was on 11/06/2025: Compulsory strike-off action has been suspended.