DENTICARE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DENTICARE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05887222

Incorporation date

26/07/2006

Size

Dormant

Contacts

Registered address

Registered address

Landmark St Peters Square 1, Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2006)
dot icon12/06/2025
Final Gazette dissolved following liquidation
dot icon14/04/2025
Director's details changed for Miss Krista Nyree Whitley on 2021-10-01
dot icon31/01/2025
Director's details changed for Mr Nilesh Kundanlal Pandya on 2021-10-12
dot icon16/08/2024
Termination of appointment of Tom Riall as a director on 2024-08-16
dot icon18/06/2024
Register inspection address has been changed to Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG
dot icon18/06/2024
Register(s) moved to registered inspection location Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG
dot icon20/05/2024
Resolutions
dot icon20/05/2024
Appointment of a voluntary liquidator
dot icon20/05/2024
Declaration of solvency
dot icon20/05/2024
Registered office address changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG to Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2024-05-20
dot icon30/04/2024
Statement of capital following an allotment of shares on 2024-04-11
dot icon30/04/2024
Resolutions
dot icon30/04/2024
Solvency Statement dated 11/04/24
dot icon30/04/2024
Statement by Directors
dot icon30/04/2024
Statement of capital on 2024-04-30
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon07/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon05/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon02/11/2021
Director's details changed for Mr Nilesh Kundanlal Pandya on 2021-10-12
dot icon13/09/2021
Accounts for a dormant company made up to 2020-03-31
dot icon02/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon05/05/2021
Director's details changed for Mr Tom Riall on 2021-04-01
dot icon07/12/2020
Appointment of Mr Nilesh Kundanlal Pandya as a director on 2020-11-27
dot icon28/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon12/03/2020
Termination of appointment of Leo Damian Carroll as a secretary on 2020-01-31
dot icon12/03/2020
Appointment of Mr Stephen Roseby as a secretary on 2020-01-31
dot icon31/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon10/04/2019
Termination of appointment of Mohammed Omar Shafi Khan as a director on 2019-04-05
dot icon09/04/2019
Appointment of Mr Richard Storah as a director on 2019-04-05
dot icon09/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon26/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon03/01/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon27/10/2017
Appointment of Mr Mohammed Omar Shafi Khan as a director on 2017-10-16
dot icon25/10/2017
Termination of appointment of Annette Monique Lara Spindler as a director on 2017-10-12
dot icon09/08/2017
Termination of appointment of William Henry Mark Robson as a director on 2017-07-31
dot icon09/08/2017
Appointment of Annette Monique Lara Spindler as a director on 2017-07-31
dot icon09/08/2017
Appointment of Miss Krista Nyree Whitley as a director on 2017-07-31
dot icon09/08/2017
Appointment of Mr Leo Damian Carroll as a secretary on 2017-07-31
dot icon09/08/2017
Termination of appointment of William Henry Mark Robson as a secretary on 2017-07-31
dot icon28/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon18/07/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon18/07/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon18/07/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon24/05/2017
Appointment of Mr Tom Riall as a director on 2017-05-08
dot icon24/05/2017
Termination of appointment of Terence Joseph Scicluna as a director on 2017-03-31
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon01/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon06/08/2015
Director's details changed for Mr Mark Henry William Robson on 2014-07-31
dot icon03/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon12/11/2014
Appointment of Mr William Henry Mark Robson as a secretary on 2014-10-31
dot icon12/11/2014
Termination of appointment of Elizabeth Mcdonald as a secretary on 2014-10-31
dot icon09/09/2014
Full accounts made up to 2014-03-31
dot icon20/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon20/08/2014
Satisfaction of charge 3 in full
dot icon20/08/2014
Satisfaction of charge 2 in full
dot icon20/08/2014
Satisfaction of charge 9 in full
dot icon20/08/2014
Satisfaction of charge 8 in full
dot icon20/08/2014
Satisfaction of charge 1 in full
dot icon20/08/2014
Satisfaction of charge 7 in full
dot icon20/08/2014
Satisfaction of charge 6 in full
dot icon20/08/2014
Satisfaction of charge 4 in full
dot icon20/08/2014
Satisfaction of charge 5 in full
dot icon20/08/2014
Satisfaction of charge 10 in full
dot icon20/08/2014
Satisfaction of charge 11 in full
dot icon19/08/2014
Auditor's resignation
dot icon19/08/2014
Resolutions
dot icon19/08/2014
Statement of company's objects
dot icon11/08/2014
Registered office address changed from 62 Wilson Street London EC2A 2BU to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 2014-08-11
dot icon10/08/2014
Appointment of Mr Terence Joseph Scicluna as a director on 2014-07-31
dot icon10/08/2014
Appointment of Mr Mark Henry William Robson as a director on 2014-07-31
dot icon10/08/2014
Appointment of Elizabeth Mcdonald as a secretary on 2014-07-31
dot icon10/08/2014
Termination of appointment of Robert Kedwards as a director on 2014-07-31
dot icon10/08/2014
Termination of appointment of Colin Hancock as a director on 2014-07-31
dot icon10/08/2014
Termination of appointment of Robert Kedwards as a secretary on 2014-07-31
dot icon10/08/2014
Termination of appointment of Iain White as a secretary on 2014-07-31
dot icon07/01/2014
Accounts for a small company made up to 2013-03-31
dot icon11/09/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon02/01/2013
Accounts for a small company made up to 2012-03-31
dot icon15/09/2012
Particulars of a charge subject to which a property has been acquired / charge no: 11
dot icon06/09/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon20/12/2011
Accounts for a small company made up to 2011-03-31
dot icon16/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon11/01/2011
Accounts for a small company made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon20/02/2010
Particulars of a mortgage or charge / charge no: 10
dot icon16/02/2010
Appointment of Mr. Iain White as a secretary
dot icon12/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon31/07/2009
Return made up to 26/07/09; full list of members
dot icon31/07/2009
Appointment terminated director keith chapman
dot icon04/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon04/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon04/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon04/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon04/06/2009
Particulars of a mortgage or charge / charge no: 6
dot icon04/06/2009
Particulars of a mortgage or charge / charge no: 7
dot icon04/06/2009
Particulars of a mortgage or charge / charge no: 8
dot icon04/06/2009
Particulars of a mortgage or charge / charge no: 9
dot icon24/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/04/2009
Director and secretary appointed robert kedwards
dot icon27/03/2009
Director appointed mr. Colin hancock
dot icon26/03/2009
Appointment terminated secretary c & p company secretaries LIMITED
dot icon15/09/2008
Return made up to 26/07/08; full list of members
dot icon27/06/2008
Certificate of change of name
dot icon18/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon16/06/2008
Accounting reference date shortened from 31/07/2008 to 31/03/2008
dot icon29/10/2007
Return made up to 26/07/07; full list of members
dot icon28/10/2007
Accounts for a dormant company made up to 2007-07-31
dot icon26/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
26/07/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitley, Krista Nyree
Director
31/07/2017 - Present
149
Shafi Khan, Mohammed Omar
Director
16/10/2017 - 05/04/2019
204
Pandya, Nilesh Kundanlal
Director
27/11/2020 - Present
76
Riall, Tom
Director
08/05/2017 - 16/08/2024
149
Hancock, Colin, Dr
Director
01/01/2009 - 31/07/2014
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DENTICARE PROPERTIES LIMITED

DENTICARE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 26/07/2006 with the registered office located at Landmark St Peters Square 1, Oxford Street, Manchester M1 4PB. There are currently 2 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 DENTICARE PROPERTIES LIMITED?

toggle

DENTICARE PROPERTIES LIMITED is currently Dissolved. It was registered on 26/07/2006 and dissolved on 12/06/2025.

Where is DENTICARE PROPERTIES LIMITED located?

toggle

DENTICARE PROPERTIES LIMITED is registered at Landmark St Peters Square 1, Oxford Street, Manchester M1 4PB.

What does DENTICARE PROPERTIES LIMITED do?

toggle

DENTICARE PROPERTIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DENTICARE PROPERTIES LIMITED?

toggle

The latest filing was on 12/06/2025: Final Gazette dissolved following liquidation.