Company NameDatta Property Investments Limited
DirectorsRajan Ghanshyambhai Amin and Hina Amin
Company StatusActive
Company Number05070996
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Rajan Ghanshyambhai Amin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2004(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address4 Green Lane Business Park
238 Green Lane New Eltham
London
SE9 3TL
Secretary NameSonal Patel
NationalityBritish
StatusCurrent
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address229 Leesons Hill
Chislehurst
Kent
BR7 6QJ
Director NameHina Amin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(3 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address4 Green Lane Business Park
238 Green Lane New Eltham
London
SE9 3TL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2004(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

50 at £1Hina Rajan Amin
50.00%
Ordinary
50 at £1Rajan Ghanshyambhai Amin
50.00%
Ordinary

Financials

Year2014
Net Worth£251,967
Cash£53,455
Current Liabilities£8,734

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2024 (1 week, 4 days ago)
Next Return Due19 April 2025 (1 year from now)

Charges

31 October 2022Delivered on: 4 November 2022
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: Flat 1, horatio house, 1 ridley road, london, SW19 1ET.
Outstanding
31 October 2022Delivered on: 4 November 2022
Persons entitled: State Bank of Lndia (UK) Limited

Classification: A registered charge
Particulars: Flat 8, horatio house, 1 ridley road, london SW19 1ET.
Outstanding
31 October 2022Delivered on: 4 November 2022
Persons entitled: State Bank of Lndia (UK) Limited

Classification: A registered charge
Particulars: Flat 3, horatio house, 1 ridley road, london SW19 1ET.
Outstanding
31 October 2022Delivered on: 4 November 2022
Persons entitled: State Bank of Lndia (UK) Limited

Classification: A registered charge
Particulars: Flat 3, horatio house, 1 ridley road, london SW19 1ET.
Outstanding
31 October 2022Delivered on: 4 November 2022
Persons entitled: State Bank of Lndia (UK) Limited

Classification: A registered charge
Particulars: Flat 4, horatio house, 1 ridley road, london SW19 1ET.
Outstanding
31 October 2022Delivered on: 4 November 2022
Persons entitled: State Bank of Lndia (UK) Limited

Classification: A registered charge
Particulars: Flat 4, horatio house, 1 ridley road, london SW19 1ET.
Outstanding
31 October 2022Delivered on: 2 November 2022
Persons entitled: State Bank of Lndia (UK) Limited

Classification: A registered charge
Particulars: Flat 1, horatio house, 1 ridley road, london SW19 1ET.
Outstanding
21 June 2004Delivered on: 28 June 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £333,000.00 due or to become due from the company to the chargee.
Particulars: 209 milliners house eastfields avenue london SW18 1LP.
Outstanding
31 October 2022Delivered on: 14 November 2022
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: Flat 8 horatio house, 1 ridley road, london SW19 1ET.
Outstanding
31 October 2022Delivered on: 14 November 2022
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: Flat 2, horatio house, 1 ridley road, london SW19 1ET.
Outstanding
31 October 2022Delivered on: 14 November 2022
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: Flat 2, horatio house, 1 ridley road, london SW19 1ET.
Outstanding
4 June 2004Delivered on: 22 June 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £378,000.00 due or to become due from the company to the chargee.
Particulars: 9 lowry house cassilis road london.
Outstanding

Filing History

10 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
5 July 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
6 April 2023Director's details changed for Mr Rajan Ghanshyambhai Amin on 1 April 2023 (2 pages)
6 April 2023Change of details for Mrs Hina Amin as a person with significant control on 1 April 2023 (2 pages)
6 April 2023Director's details changed for Hina Amin on 1 April 2023 (2 pages)
6 April 2023Change of details for Mr Rajan Ghanshyambhai Patel as a person with significant control on 1 April 2023 (2 pages)
14 November 2022Registration of charge 050709960012, created on 31 October 2022 (6 pages)
14 November 2022Registration of charge 050709960011, created on 31 October 2022 (28 pages)
14 November 2022Registration of charge 050709960010, created on 31 October 2022 (6 pages)
9 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 November 2022Registration of charge 050709960008, created on 31 October 2022 (28 pages)
4 November 2022Registration of charge 050709960006, created on 31 October 2022 (6 pages)
4 November 2022Registration of charge 050709960007, created on 31 October 2022 (28 pages)
4 November 2022Registration of charge 050709960005, created on 31 October 2022 (28 pages)
4 November 2022Registration of charge 050709960004, created on 31 October 2022 (6 pages)
4 November 2022Registration of charge 050709960009, created on 31 October 2022 (28 pages)
2 November 2022Registration of charge 050709960003, created on 31 October 2022 (6 pages)
25 May 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
20 August 2021Change of details for Mr Rajan Ghanshyambhai Patel as a person with significant control on 19 August 2021 (2 pages)
20 August 2021Change of details for Mrs Hina Amin as a person with significant control on 19 August 2021 (2 pages)
20 August 2021Director's details changed for Mr Rajan Ghanshyambhai Amin on 19 August 2021 (2 pages)
20 August 2021Director's details changed for Hina Amin on 19 August 2021 (2 pages)
23 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 July 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
18 September 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
18 September 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
18 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
16 May 2016Director's details changed for Hina Amin on 30 April 2016 (2 pages)
16 May 2016Director's details changed for Rajan Ghanshyambhai Amin on 30 April 2016 (2 pages)
16 May 2016Director's details changed for Rajan Ghanshyambhai Amin on 30 April 2016 (2 pages)
16 May 2016Director's details changed for Hina Amin on 30 April 2016 (2 pages)
29 September 2015Director's details changed for Rajan Ghanshyambhai Amin on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Hina Amin on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Hina Amin on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Rajan Ghanshyambhai Amin on 29 September 2015 (2 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
30 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
18 May 2012Registered office address changed from 22 Greenvale Road London SE9 1PD on 18 May 2012 (1 page)
18 May 2012Registered office address changed from 22 Greenvale Road London SE9 1PD on 18 May 2012 (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
19 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
22 May 2009Secretary's change of particulars / sonal patel / 01/05/2008 (1 page)
22 May 2009Secretary's change of particulars / sonal patel / 01/05/2008 (1 page)
22 May 2009Return made up to 30/04/09; full list of members (4 pages)
22 May 2009Return made up to 30/04/09; full list of members (4 pages)
19 May 2009Amended accounts made up to 30 September 2008 (11 pages)
19 May 2009Amended accounts made up to 30 September 2008 (11 pages)
28 January 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
28 January 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
14 January 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
14 January 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
15 May 2008Return made up to 30/04/08; full list of members (4 pages)
15 May 2008Return made up to 30/04/08; full list of members (4 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
29 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
29 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
30 April 2007Director's particulars changed (1 page)
30 April 2007Secretary's particulars changed (1 page)
30 April 2007Return made up to 30/04/07; full list of members (2 pages)
30 April 2007Secretary's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Return made up to 30/04/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
26 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 2006Return made up to 11/03/06; full list of members (2 pages)
21 April 2006Return made up to 11/03/06; full list of members (2 pages)
21 April 2006Location of debenture register (1 page)
21 April 2006Location of debenture register (1 page)
18 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
18 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
18 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2005Director's particulars changed (1 page)
25 May 2005Director's particulars changed (1 page)
25 May 2005Director's particulars changed (1 page)
25 May 2005Director's particulars changed (1 page)
10 May 2005Return made up to 11/03/05; full list of members (2 pages)
10 May 2005Return made up to 11/03/05; full list of members (2 pages)
28 June 2004Particulars of mortgage/charge (3 pages)
28 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
19 April 2004Memorandum and Articles of Association (11 pages)
19 April 2004Memorandum and Articles of Association (11 pages)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2004Memorandum and Articles of Association (12 pages)
19 April 2004Memorandum and Articles of Association (12 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Ad 11/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2004Ad 11/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2004New secretary appointed (2 pages)
11 March 2004Incorporation (16 pages)
11 March 2004Incorporation (16 pages)