DATTANI MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DATTANI MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04099913

Incorporation date

01/11/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 Churchill Court 58 Station Road, North Harrow, Harrow, Middlesex HA2 7SACopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2000)
dot icon31/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon02/03/2026
Confirmation statement made on 2026-02-10 with updates
dot icon26/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon18/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon15/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon06/02/2024
Director's details changed for Mr Manish Chandulal Dattani on 2024-02-06
dot icon09/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon07/02/2023
Termination of appointment of Sangita Manish Dattani as a secretary on 2022-12-17
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon26/04/2022
Satisfaction of charge 1 in full
dot icon26/04/2022
Satisfaction of charge 2 in full
dot icon26/04/2022
Satisfaction of charge 3 in full
dot icon24/02/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon02/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon06/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon10/09/2020
Current accounting period extended from 2020-12-31 to 2021-06-30
dot icon10/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon19/06/2020
Registered office address changed from 232a Northolt Road Harrow HA2 8DU England to 2 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA on 2020-06-19
dot icon07/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon30/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon07/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon21/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon02/11/2017
Notification of Manish Dattani as a person with significant control on 2017-11-01
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/02/2017
Registered office address changed from Aquis House 49-51 Blagrave Street Reading RG1 1PL to 232a Northolt Road Harrow HA2 8DU on 2017-02-02
dot icon03/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/04/2014
Previous accounting period shortened from 2014-01-31 to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon09/10/2013
Registered office address changed from 2 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA United Kingdom on 2013-10-09
dot icon20/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon01/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon07/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon15/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon19/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon16/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon17/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon09/01/2010
Total exemption small company accounts made up to 2009-01-31
dot icon14/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon24/11/2009
Registered office address changed from the Old Mill, 9 Soar Lane Leicester Leicestershire LE3 5DE on 2009-11-24
dot icon02/12/2008
Return made up to 01/11/08; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon02/01/2008
Return made up to 01/11/07; full list of members
dot icon04/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon28/08/2007
Registered office changed on 28/08/07 from: c/o hkm harlow khandia mistry (accountancy) the old mill 9 soar lane leicester LE3 5DE
dot icon21/11/2006
Return made up to 01/11/06; full list of members
dot icon16/05/2006
Accounts for a dormant company made up to 2006-01-31
dot icon12/05/2006
Accounting reference date shortened from 31/05/06 to 31/01/06
dot icon19/04/2006
Particulars of mortgage/charge
dot icon04/01/2006
Particulars of mortgage/charge
dot icon03/11/2005
Return made up to 01/11/05; full list of members
dot icon17/08/2005
Accounts for a dormant company made up to 2005-05-31
dot icon22/12/2004
Return made up to 01/11/04; full list of members
dot icon04/10/2004
Accounts for a dormant company made up to 2004-05-31
dot icon01/03/2004
Return made up to 01/11/03; full list of members
dot icon08/12/2003
Accounts for a dormant company made up to 2003-05-31
dot icon06/02/2003
Return made up to 01/11/02; full list of members
dot icon25/06/2002
Accounts for a dormant company made up to 2002-05-31
dot icon03/04/2002
Accounts for a dormant company made up to 2001-05-31
dot icon08/02/2002
Return made up to 01/11/01; full list of members
dot icon22/02/2001
Ad 01/11/00--------- £ si 98@1=98 £ ic 2/100
dot icon06/02/2001
Accounting reference date shortened from 30/11/01 to 31/05/01
dot icon10/12/2000
New secretary appointed
dot icon10/12/2000
New director appointed
dot icon10/12/2000
Director resigned
dot icon10/12/2000
Secretary resigned
dot icon01/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

31
2023
change arrow icon-34.87 % *

* during past year

Cash in Bank

£250,440.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
152.95K
-
0.00
234.19K
-
2022
32
167.90K
-
0.00
384.54K
-
2023
31
390.40K
-
0.00
250.44K
-
2023
31
390.40K
-
0.00
250.44K
-

Employees

2023

Employees

31 Descended-3 % *

Net Assets(GBP)

390.40K £Ascended132.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

250.44K £Descended-34.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dattani, Manish Chandulal
Director
01/11/2000 - Present
20
Dattani, Sangita Manish
Secretary
31/10/2000 - 16/12/2022
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About DATTANI MANAGEMENT LIMITED

DATTANI MANAGEMENT LIMITED is an(a) Active company incorporated on 01/11/2000 with the registered office located at 2 Churchill Court 58 Station Road, North Harrow, Harrow, Middlesex HA2 7SA. There is currently 1 active director according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of DATTANI MANAGEMENT LIMITED?

toggle

DATTANI MANAGEMENT LIMITED is currently Active. It was registered on 01/11/2000 .

Where is DATTANI MANAGEMENT LIMITED located?

toggle

DATTANI MANAGEMENT LIMITED is registered at 2 Churchill Court 58 Station Road, North Harrow, Harrow, Middlesex HA2 7SA.

What does DATTANI MANAGEMENT LIMITED do?

toggle

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

How many employees does DATTANI MANAGEMENT LIMITED have?

toggle

DATTANI MANAGEMENT LIMITED had 31 employees in 2023.

What is the latest filing for DATTANI MANAGEMENT LIMITED?

toggle

The latest filing was on 31/03/2026: Unaudited abridged accounts made up to 2025-06-30.