DEKAY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DEKAY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03224111

Incorporation date

12/07/1996

Size

Micro Entity

Contacts

Registered address

Registered address

505 Pinner Road, Harrow, Middlesex HA2 6EHCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1996)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/07/2025
Termination of appointment of Prakashchandra Thakorlal Jariwala as a director on 2024-07-18
dot icon24/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/07/2024
Cessation of Prakashchandra Thakorlal Jariwala as a person with significant control on 2016-04-06
dot icon17/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon24/01/2024
Micro company accounts made up to 2023-03-31
dot icon13/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/08/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon21/04/2021
Change of details for Mr Prakash Jariwala as a person with significant control on 2021-04-21
dot icon21/04/2021
Director's details changed for Mr Prakash Jariwala on 2021-04-21
dot icon21/04/2021
Director's details changed for Mr Bharat Vanza on 2021-04-21
dot icon21/04/2021
Change of details for Mr Dilip Keshavlal Doshi as a person with significant control on 2021-04-21
dot icon21/04/2021
Director's details changed for Mr Dilip Keshavlal Doshi on 2021-04-21
dot icon21/04/2021
Secretary's details changed for Mr Dilip Keshavlal Doshi on 2021-04-21
dot icon25/03/2021
Appointment of Mr Rakesh Kantilal Thakker as a director on 2021-03-25
dot icon25/03/2021
Appointment of Mr Bharat Vanza as a director on 2021-03-25
dot icon08/12/2020
Micro company accounts made up to 2020-03-31
dot icon24/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon08/09/2017
Micro company accounts made up to 2017-03-31
dot icon20/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon12/09/2016
Micro company accounts made up to 2016-03-31
dot icon27/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon04/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon23/07/2014
Director's details changed for Mr Prakash Jariwala on 2014-06-30
dot icon23/07/2014
Secretary's details changed for Mr Dilip Keshavlal Doshi on 2014-06-30
dot icon23/07/2014
Director's details changed for Mr Dilip Keshavlal Doshi on 2014-06-30
dot icon13/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon22/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon04/08/2009
Return made up to 12/07/09; full list of members
dot icon07/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon18/07/2008
Return made up to 12/07/08; full list of members
dot icon10/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon19/07/2007
Return made up to 12/07/07; full list of members
dot icon20/07/2006
Return made up to 12/07/06; full list of members
dot icon15/05/2006
Accounts for a dormant company made up to 2006-03-31
dot icon27/07/2005
Accounts for a dormant company made up to 2005-03-31
dot icon21/07/2005
Return made up to 12/07/05; full list of members
dot icon03/06/2005
Registered office changed on 03/06/05 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX
dot icon08/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/07/2004
Return made up to 12/07/04; full list of members
dot icon19/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/08/2003
Return made up to 12/07/03; full list of members
dot icon18/07/2002
Return made up to 12/07/02; full list of members
dot icon16/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon20/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon10/07/2001
Return made up to 12/07/01; full list of members
dot icon17/01/2001
Full accounts made up to 2000-03-31
dot icon12/01/2001
Secretary resigned
dot icon12/01/2001
New secretary appointed
dot icon12/01/2001
New director appointed
dot icon09/01/2001
Registered office changed on 09/01/01 from: suite 3 410/420 rayners lane pinner middlesex HA5 5DY
dot icon19/07/2000
Return made up to 12/07/00; full list of members
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon10/08/1999
Return made up to 12/07/99; no change of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon26/07/1998
Return made up to 12/07/98; no change of members
dot icon29/12/1997
Full accounts made up to 1997-03-31
dot icon05/12/1997
Registered office changed on 05/12/97 from: 268 uxbridge road hatch end middlesex HA5 4HS
dot icon18/08/1997
Return made up to 12/07/97; full list of members
dot icon27/05/1997
Accounting reference date shortened from 31/07/97 to 31/03/97
dot icon28/07/1996
Ad 12/07/96--------- £ si 2@1=2 £ ic 2/4
dot icon18/07/1996
Secretary resigned
dot icon18/07/1996
New secretary appointed
dot icon18/07/1996
Director resigned
dot icon18/07/1996
New director appointed
dot icon12/07/1996
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
31/03/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doshi, Dilipkumar Keshavlal
Director
12/07/1996 - Present
-
Vanza, Bharat Amratlal
Director
25/03/2021 - Present
5
Jariwala, Prakashchandra Thakorlal
Director
06/01/2001 - 18/07/2024
2
Thakker, Rakesh Kantilal
Director
25/03/2021 - Present
18

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 DEKAY MANAGEMENT LIMITED

DEKAY MANAGEMENT LIMITED is an(a) Active company incorporated on 12/07/1996 with the registered office located at 505 Pinner Road, Harrow, Middlesex HA2 6EH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEKAY MANAGEMENT LIMITED?

toggle

DEKAY MANAGEMENT LIMITED is currently Active. It was registered on 12/07/1996 .

Where is DEKAY MANAGEMENT LIMITED located?

toggle

DEKAY MANAGEMENT LIMITED is registered at 505 Pinner Road, Harrow, Middlesex HA2 6EH.

What does DEKAY MANAGEMENT LIMITED do?

toggle

DEKAY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DEKAY MANAGEMENT LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.