Company NameBharat Properties Ltd
DirectorUmesh Patel
Company StatusActive
Company Number03571141
CategoryPrivate Limited Company
Incorporation Date27 May 1998(25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Umesh Patel
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1998(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address229 Leesons Hill
Chislehurst
Kent
BR7 6QJ
Secretary NameMr Umesh Patel
NationalityBritish
StatusCurrent
Appointed27 May 1998(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address229 Leesons Hill
Chislehurst
Kent
BR7 6QJ
Director NameRamesh Maganbhai Patel
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address150 Well Hall Road
Eltham
London
SE9 6SN
Director NameMr Arvind Kumar Lall
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed03 June 1998(1 week after company formation)
Appointment Duration13 years, 4 months (resigned 27 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Fauchons Lane
Bearsted
Kent
ME14 4AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Green Lane Business Park
238 Green Lane New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Arvind Kumar Edwin Lall
5.56%
Ordinary
1 at £1Mr Chetan P. Patel
5.56%
Ordinary
1 at £1Mr Dilip C. Patel
5.56%
Ordinary
1 at £1Mr Ernest Tolhurst
5.56%
Ordinary
1 at £1Mr Ganshyam Patel
5.56%
Ordinary
1 at £1Mr Jawanti C. Patel
5.56%
Ordinary
1 at £1Mr Khilan S. Shah
5.56%
Ordinary
1 at £1Mr Paresh Samant
5.56%
Ordinary
1 at £1Mr Pravin C. Patel
5.56%
Ordinary
1 at £1Mr Ramesh C. Patel
5.56%
Ordinary
1 at £1Mr Ramesh M. Patel
5.56%
Ordinary
1 at £1Mr Shailesh S. Patel
5.56%
Ordinary
1 at £1Mr Vinay Purohit
5.56%
Ordinary
1 at £1Mrs Babita R. Shah
5.56%
Ordinary
1 at £1Mrs Sandhia P. Mandalia
5.56%
Ordinary
1 at £1Mrs Varsha N. Shah
5.56%
Ordinary
1 at £1Ms Aangelee D. Shah
5.56%
Ordinary
1 at £1Umesh Patel
5.56%
Ordinary

Financials

Year2014
Net Worth£21,146
Cash£7,237
Current Liabilities£2,391

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 May 2023 (10 months, 3 weeks ago)
Next Return Due21 May 2024 (1 month, 3 weeks from now)

Charges

16 September 1998Delivered on: 25 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 98 sowerby close eltham london t/n TGL67640. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

28 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
11 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
29 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
30 June 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
30 June 2017Notification of Umesh Patel as a person with significant control on 27 May 2017 (2 pages)
30 June 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
30 June 2017Notification of Umesh Patel as a person with significant control on 27 May 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 18
(7 pages)
8 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 18
(7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 18
(5 pages)
7 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 18
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 18
(5 pages)
23 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 18
(5 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
7 August 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
7 August 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
3 April 2013Termination of appointment of Ramesh Patel as a director (1 page)
3 April 2013Termination of appointment of Ramesh Patel as a director (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 June 2012Registered office address changed from 22 Greenvale Road Eltham London SE9 1PD on 15 June 2012 (1 page)
15 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
15 June 2012Registered office address changed from 22 Greenvale Road Eltham London SE9 1PD on 15 June 2012 (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 November 2011Termination of appointment of Arvind Lall as a director (2 pages)
3 November 2011Termination of appointment of Arvind Lall as a director (2 pages)
1 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (7 pages)
13 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (7 pages)
13 August 2010Director's details changed for Ramesh Maganbhai Patel on 27 May 2010 (2 pages)
13 August 2010Director's details changed for Ramesh Maganbhai Patel on 27 May 2010 (2 pages)
17 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
17 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
22 June 2009Return made up to 27/05/09; full list of members (9 pages)
22 June 2009Return made up to 27/05/09; full list of members (9 pages)
4 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
4 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
18 June 2008Return made up to 27/05/08; full list of members (9 pages)
18 June 2008Location of debenture register (1 page)
18 June 2008Location of debenture register (1 page)
18 June 2008Return made up to 27/05/08; full list of members (9 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
11 July 2007Return made up to 27/05/07; full list of members (6 pages)
11 July 2007Return made up to 27/05/07; full list of members (6 pages)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
4 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
30 June 2006Return made up to 27/05/06; full list of members (6 pages)
30 June 2006Return made up to 27/05/06; full list of members (6 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
6 June 2005Return made up to 27/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 2005Return made up to 27/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
20 May 2004Return made up to 27/05/04; full list of members (12 pages)
20 May 2004Return made up to 27/05/04; full list of members (12 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
10 June 2003Return made up to 27/05/03; full list of members (12 pages)
10 June 2003Return made up to 27/05/03; full list of members (12 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
28 May 2002Return made up to 27/05/02; full list of members (12 pages)
28 May 2002Return made up to 27/05/02; full list of members (12 pages)
22 April 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
22 April 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
4 June 2001Full accounts made up to 31 May 2000 (11 pages)
4 June 2001Full accounts made up to 31 May 2000 (11 pages)
24 May 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
24 May 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
26 April 2001Full accounts made up to 31 May 1999 (10 pages)
26 April 2001Full accounts made up to 31 May 1999 (10 pages)
25 May 2000Return made up to 27/05/00; full list of members (12 pages)
25 May 2000Return made up to 27/05/00; full list of members (12 pages)
16 June 1999Return made up to 27/05/99; full list of members (8 pages)
16 June 1999Return made up to 27/05/99; full list of members (8 pages)
16 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
30 May 1998Director resigned (1 page)
30 May 1998New director appointed (2 pages)
30 May 1998New secretary appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998Secretary resigned (1 page)
30 May 1998New director appointed (2 pages)
30 May 1998New secretary appointed (2 pages)
30 May 1998Director resigned (1 page)
30 May 1998Secretary resigned (1 page)
27 May 1998Incorporation (17 pages)
27 May 1998Incorporation (17 pages)