Company NameUmashiv Properties Limited
DirectorsBhupendrakumar Trikambhai Patel and Usha Suresh Patel
Company StatusActive
Company Number01978681
CategoryPrivate Limited Company
Incorporation Date16 January 1986(38 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bhupendrakumar Trikambhai Patel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence Address100-102 Green Lane
Thornton Heath
Surrey
CR7 8BH
Secretary NameMrs Usha Suresh Patel
NationalityBritish
StatusCurrent
Appointed08 August 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100-102 Green Lane
Thornton Heath
Surrey
CR7 8BH
Director NameMrs Usha Suresh Patel
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(29 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address136 Ground Floor Office Camberwell Road
London
SE5 0EE
Director NameMr Suresh Bhailalbhai Patel
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(5 years, 6 months after company formation)
Appointment Duration23 years (resigned 12 August 2014)
RoleGrocer
Country of ResidenceEngland
Correspondence Address100 -102 Green Lane
Thornton Heath
Surrey
CR7 8BH

Contact

Telephone020 72774641
Telephone regionLondon

Location

Registered Address136 Ground Floor Office
Camberwell Road
London
SE5 0EE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£269,288
Cash£968
Current Liabilities£201,641

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Charges

20 June 2014Delivered on: 1 July 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 24-30 tanners hill, london t/no SGL204057 known as 24 tanners hill, deptford t/no TGL170839 known as garages at 496-508 new cross road.
Outstanding
20 June 2014Delivered on: 1 July 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 22 tanners hill, london t/no SGL391895.
Outstanding
20 June 2014Delivered on: 1 July 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
2 December 2004Delivered on: 17 December 2004
Satisfied on: 25 July 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 13A and 13B tulse hill, london.
Fully Satisfied
17 December 1999Delivered on: 23 December 1999
Satisfied on: 27 June 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: The f/h property k/a 24 tanner's hill deptford london SE8.
Fully Satisfied
17 December 1999Delivered on: 23 December 1999
Satisfied on: 27 June 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: The f/h property k/a the garages at 496-508 new cross road london SE14.
Fully Satisfied
17 December 1999Delivered on: 23 December 1999
Satisfied on: 27 June 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: The f/h properties J.a garages at 496-508 new cross road, london SE14 and 24 tanner's hill londonn SE8 together with all buildings (including trade fixtures) and fixed plant and machinery.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 January 1988Delivered on: 16 January 1988
Satisfied on: 25 July 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of apsley road south norwood london SE 25.
Fully Satisfied
22 November 1987Delivered on: 30 November 1987
Satisfied on: 25 July 2013
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

28 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 September 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 September 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
29 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
11 March 2016Appointment of Mrs Ushaben Suresh Patel as a director on 1 January 2016 (2 pages)
11 March 2016Appointment of Mrs Ushaben Suresh Patel as a director on 1 January 2016 (2 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
3 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
3 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 October 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 100
(3 pages)
3 October 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 100
(3 pages)
22 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
22 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
22 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
22 August 2014Termination of appointment of Suresh Bhailalbhai Patel as a director on 12 August 2014 (1 page)
22 August 2014Termination of appointment of Suresh Bhailalbhai Patel as a director on 12 August 2014 (1 page)
1 July 2014Registration of charge 019786810008 (15 pages)
1 July 2014Registration of charge 019786810007 (21 pages)
1 July 2014Registration of charge 019786810007 (21 pages)
1 July 2014Registration of charge 019786810008 (15 pages)
1 July 2014Registration of charge 019786810009 (15 pages)
1 July 2014Registration of charge 019786810009 (15 pages)
27 June 2014Satisfaction of charge 5 in full (4 pages)
27 June 2014Satisfaction of charge 3 in full (4 pages)
27 June 2014Satisfaction of charge 3 in full (4 pages)
27 June 2014Satisfaction of charge 4 in full (4 pages)
27 June 2014Satisfaction of charge 4 in full (4 pages)
27 June 2014Satisfaction of charge 5 in full (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders (5 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders (5 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders (5 pages)
25 July 2013Satisfaction of charge 1 in full (1 page)
25 July 2013Satisfaction of charge 2 in full (1 page)
25 July 2013Satisfaction of charge 1 in full (1 page)
25 July 2013Satisfaction of charge 2 in full (1 page)
25 July 2013Satisfaction of charge 6 in full (1 page)
25 July 2013Satisfaction of charge 6 in full (1 page)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 December 2009Registered office address changed from 506 Kingsbury Road London NW9 9HE on 7 December 2009 (3 pages)
7 December 2009Registered office address changed from 506 Kingsbury Road London NW9 9HE on 7 December 2009 (3 pages)
7 December 2009Registered office address changed from 506 Kingsbury Road London NW9 9HE on 7 December 2009 (3 pages)
21 September 2009Return made up to 08/08/09; full list of members (4 pages)
21 September 2009Return made up to 08/08/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 October 2008Return made up to 08/08/08; full list of members (4 pages)
7 October 2008Return made up to 08/08/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 November 2007Return made up to 08/08/07; full list of members (2 pages)
26 November 2007Return made up to 08/08/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 August 2006Return made up to 08/08/06; full list of members (7 pages)
18 August 2006Return made up to 08/08/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 September 2005Return made up to 08/08/05; full list of members (7 pages)
20 September 2005Return made up to 08/08/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
1 September 2004Return made up to 08/08/04; full list of members (7 pages)
1 September 2004Return made up to 08/08/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2003Return made up to 08/08/01; no change of members (7 pages)
27 July 2003Return made up to 08/08/01; no change of members (7 pages)
21 July 2003Return made up to 08/08/02; no change of members
  • 363(287) ‐ Registered office changed on 21/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2003Return made up to 08/08/02; no change of members
  • 363(287) ‐ Registered office changed on 21/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
4 September 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
7 October 1999Return made up to 08/08/99; no change of members (4 pages)
7 October 1999Return made up to 08/08/99; no change of members (4 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
29 October 1997Return made up to 08/08/95; no change of members (4 pages)
29 October 1997Return made up to 08/08/95; no change of members (4 pages)
31 July 1997Return made up to 08/08/96; no change of members (6 pages)
31 July 1997Return made up to 08/08/96; no change of members (6 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
6 May 1986Company name changed\certificate issued on 06/05/86 (2 pages)
6 May 1986Company name changed\certificate issued on 06/05/86 (2 pages)
16 January 1986Incorporation (14 pages)
16 January 1986Certificate of incorporation (1 page)
16 January 1986Incorporation (14 pages)
16 January 1986Certificate of incorporation (1 page)