DAS & SONS REAL ESTATE LIMITED

Register to unlock more data on OkredoRegister

DAS & SONS REAL ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08589029

Incorporation date

28/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bridge House, 9-13 Holbrook Lane, Coventry CV6 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2013)
dot icon17/03/2026
Micro company accounts made up to 2025-07-31
dot icon02/02/2026
Registered office address changed from C/O Maths Partnership 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG to Bridge House 9-13 Holbrook Lane Coventry CV6 4AD on 2026-02-02
dot icon14/07/2025
Confirmation statement made on 2025-06-28 with updates
dot icon14/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon02/07/2024
Confirmation statement made on 2024-06-28 with updates
dot icon20/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon31/07/2023
Confirmation statement made on 2023-06-28 with updates
dot icon10/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon05/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon14/11/2021
Change of details for Mr Sagar Vishnubhai Patel as a person with significant control on 2021-11-13
dot icon14/11/2021
Notification of Preyalbahen Sagar Patel as a person with significant control on 2019-07-01
dot icon29/07/2021
Confirmation statement made on 2021-06-28 with updates
dot icon07/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon17/02/2021
Termination of appointment of Bhaveshchandra Purshottam Patel as a director on 2021-02-15
dot icon16/02/2021
Director's details changed
dot icon16/02/2021
Director's details changed
dot icon30/06/2020
Confirmation statement made on 2020-06-28 with updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon11/02/2020
Secretary's details changed for Mrs Preyalbahen Sagar Patel on 2020-02-11
dot icon28/11/2019
Appointment of Mrs Preyalbahen Sagar Patel as a secretary on 2019-07-01
dot icon05/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon11/02/2019
Registration of charge 085890290003, created on 2019-02-08
dot icon11/02/2019
Registration of charge 085890290004, created on 2019-02-08
dot icon11/02/2019
Registration of charge 085890290002, created on 2019-02-08
dot icon11/02/2019
Registration of charge 085890290005, created on 2019-02-08
dot icon11/02/2019
Registration of charge 085890290006, created on 2019-02-08
dot icon11/02/2019
Registration of charge 085890290007, created on 2019-02-08
dot icon11/02/2019
Registration of charge 085890290008, created on 2019-02-08
dot icon08/02/2019
Registration of charge 085890290001, created on 2019-02-08
dot icon14/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon03/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon20/07/2017
Appointment of Mr Bhaveshchandra Purshottambhai Patel as a director on 2017-06-01
dot icon20/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon19/07/2017
Notification of Sagar Patel as a person with significant control on 2016-06-29
dot icon01/02/2017
Director's details changed for Mr Sagar Patel on 2017-01-30
dot icon18/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon13/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon09/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/01/2016
Termination of appointment of Jyotikaben Bhaveshchandra Patel as a secretary on 2016-01-11
dot icon15/01/2016
Termination of appointment of Bhaveshchandra Purshottambhai Patel as a director on 2016-01-11
dot icon27/08/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon09/06/2015
Secretary's details changed for Jyotikaben Bhaveshchandra Patel on 2015-04-07
dot icon09/06/2015
Appointment of Mr Sagar Patel as a director on 2015-04-07
dot icon09/06/2015
Director's details changed for Bhaveshchandra Purshottambhai Patel on 2015-04-07
dot icon03/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon24/02/2015
Previous accounting period extended from 2014-06-30 to 2014-07-31
dot icon11/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon07/07/2014
Director's details changed for Bhaveshchandra Purshotambhai Patel on 2014-06-26
dot icon10/02/2014
Statement of capital following an allotment of shares on 2013-12-16
dot icon28/06/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
135.91K
-
0.00
22.68K
-
2022
0
276.32K
-
0.00
34.09K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Sagar Vishnubhai
Director
07/04/2015 - Present
50

Persons with Significant Control

2
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 DAS & SONS REAL ESTATE LIMITED

DAS & SONS REAL ESTATE LIMITED is an(a) Active company incorporated on 28/06/2013 with the registered office located at Bridge House, 9-13 Holbrook Lane, Coventry CV6 4AD. 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 DAS & SONS REAL ESTATE LIMITED?

toggle

DAS & SONS REAL ESTATE LIMITED is currently Active. It was registered on 28/06/2013 .

Where is DAS & SONS REAL ESTATE LIMITED located?

toggle

DAS & SONS REAL ESTATE LIMITED is registered at Bridge House, 9-13 Holbrook Lane, Coventry CV6 4AD.

What does DAS & SONS REAL ESTATE LIMITED do?

toggle

DAS & SONS REAL ESTATE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DAS & SONS REAL ESTATE LIMITED?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2025-07-31.