DERIMAY PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DERIMAY PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04769930

Incorporation date

19/05/2003

Size

Dormant

Contacts

Registered address

Registered address

7 Buckland Crescent, London, NW3 5DHCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2003)
dot icon23/01/2026
Accounts for a dormant company made up to 2025-05-31
dot icon22/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon28/01/2025
Accounts for a dormant company made up to 2024-05-31
dot icon20/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon22/01/2024
Accounts for a dormant company made up to 2023-05-31
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon03/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon31/10/2022
Appointment of Mrs Ferishteh Rouhani as a director on 2022-10-31
dot icon31/10/2022
Director's details changed for Mr Rajaee Rouhani on 2022-10-31
dot icon23/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon28/01/2022
Accounts for a dormant company made up to 2021-05-31
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon28/04/2021
Accounts for a dormant company made up to 2020-05-31
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon22/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon18/12/2019
Appointment of Mr Anand Dialdas as a director on 2019-12-18
dot icon17/12/2019
Appointment of Mr Devin Kohli as a director on 2019-12-16
dot icon17/12/2019
Termination of appointment of Shimshon Cohen as a director on 2019-12-16
dot icon20/05/2019
Confirmation statement made on 2019-05-18 with updates
dot icon20/05/2019
Director's details changed for Mr Mikhil Raja on 2019-05-10
dot icon20/05/2019
Termination of appointment of Elizabeth Sara Cooper as a director on 2019-05-10
dot icon18/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon06/07/2018
Appointment of Mr Rajaee Rouhani as a director on 2018-06-25
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon19/01/2018
Accounts for a dormant company made up to 2017-05-31
dot icon16/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon07/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon26/01/2017
Director's details changed for Mr Shimshon Cohen on 2017-01-26
dot icon13/07/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon27/01/2016
Accounts for a dormant company made up to 2015-05-31
dot icon16/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon10/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon09/06/2014
Termination of appointment of Elizabeth Cooper as a director
dot icon09/06/2014
Appointment of Ms Elizabeth Cooper as a director
dot icon09/06/2014
Appointment of Ms Elizabeth Sara Cooper as a director
dot icon06/06/2014
Accounts for a dormant company made up to 2014-05-31
dot icon14/04/2014
Director's details changed for Mr Mihil Raja on 2014-04-14
dot icon04/02/2014
Appointment of Mr Mihil Raja as a director
dot icon20/12/2013
Appointment of Mr Shimson Cohen as a director
dot icon17/12/2013
Termination of appointment of Barbara Storch as a director
dot icon17/12/2013
Termination of appointment of Raphael Offer as a director
dot icon17/12/2013
Termination of appointment of William Desoutter as a director
dot icon03/06/2013
Accounts for a dormant company made up to 2013-05-31
dot icon28/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon31/01/2013
Appointment of Mr Raphael Offer as a director
dot icon09/11/2012
Accounts for a dormant company made up to 2012-05-31
dot icon24/05/2012
Appointment of Mr William Paul Desoutter as a director
dot icon23/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon14/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon15/10/2011
Termination of appointment of Nicola Heller as a director
dot icon15/10/2011
Termination of appointment of Aaron Punwani as a director
dot icon15/10/2011
Appointment of Mrs Angelina Kohli as a secretary
dot icon15/10/2011
Termination of appointment of Aaron Punwani as a secretary
dot icon15/10/2011
Appointment of Mrs Angelina Kohli as a director
dot icon25/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon19/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon04/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon04/06/2010
Termination of appointment of Financial Frontiers International Ltd as a director
dot icon04/06/2010
Director's details changed for Ms Nicola Ann Heller on 2010-05-01
dot icon04/06/2010
Director's details changed for Barbara Storch on 2010-05-01
dot icon19/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon09/06/2009
Return made up to 19/05/09; full list of members
dot icon09/06/2009
Director appointed ms nicola ann heller
dot icon09/06/2009
Appointment terminated director jonathan katz
dot icon18/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon16/06/2008
Return made up to 19/05/08; full list of members
dot icon27/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon21/06/2007
Return made up to 19/05/07; no change of members
dot icon02/04/2007
Accounts for a dormant company made up to 2006-05-31
dot icon31/05/2006
Return made up to 19/05/06; full list of members
dot icon11/04/2006
Accounts for a dormant company made up to 2005-05-31
dot icon27/07/2005
Return made up to 19/05/05; full list of members
dot icon23/02/2005
Accounts for a dormant company made up to 2004-05-31
dot icon21/09/2004
New director appointed
dot icon18/06/2004
Return made up to 19/05/04; full list of members
dot icon02/10/2003
Resolutions
dot icon02/10/2003
Resolutions
dot icon26/09/2003
Registered office changed on 26/09/03 from: 6-8 underwood street london N1 7JQ
dot icon23/09/2003
Secretary resigned
dot icon23/09/2003
Director resigned
dot icon23/09/2003
New secretary appointed;new director appointed
dot icon23/09/2003
New director appointed
dot icon23/09/2003
New director appointed
dot icon23/09/2003
New director appointed
dot icon19/05/2003
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
31/05/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kohli, Devin Kamal
Director
16/12/2019 - Present
11
Kohli, Angelina
Director
15/10/2011 - Present
4
Kohli, Angelina
Director
01/07/2004 - 19/05/2005
4
Dialdas, Anand
Director
18/12/2019 - Present
8
Raja, Mikhil
Director
04/02/2014 - Present
4

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DERIMAY PROPERTY MANAGEMENT LIMITED

DERIMAY PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 19/05/2003 with the registered office located at 7 Buckland Crescent, London, NW3 5DH. There are currently 6 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 DERIMAY PROPERTY MANAGEMENT LIMITED?

toggle

DERIMAY PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 19/05/2003 .

Where is DERIMAY PROPERTY MANAGEMENT LIMITED located?

toggle

DERIMAY PROPERTY MANAGEMENT LIMITED is registered at 7 Buckland Crescent, London, NW3 5DH.

What does DERIMAY PROPERTY MANAGEMENT LIMITED do?

toggle

DERIMAY PROPERTY MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DERIMAY PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 23/01/2026: Accounts for a dormant company made up to 2025-05-31.