Company NameShriji Property Limited
DirectorUdaykumar Kantilal Patel
Company StatusActive
Company Number05116260
CategoryPrivate Limited Company
Incorporation Date29 April 2004(20 years ago)

Business Activity

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

Directors

Secretary NameUdaykumar Kantilal Patel
NationalityBritish
StatusCurrent
Appointed29 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address38 Grays Lane
Ashtead
Surrey
KY21 1BU
Scotland
Director NameMr Udaykumar Kantilal Patel
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(12 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address38 Grays Lane
Ashtead
Surrey
KT21 1BU
Director NameMrs Jayaben Kantilal Patel
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(same day as company formation)
RoleRetired
Country of ResidenceBritain
Correspondence Address38 Grays Lane
Ashtead Leatherhead
Surrey
KT21 1BU

Location

Registered Address38 Grays Lane
Ashtead
Surrey
KT21 1BU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£678,582
Cash£17,043
Current Liabilities£31,379

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 Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Charges

11 July 2013Delivered on: 13 July 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 July 2013Delivered on: 13 July 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H land k/a 24A queen's gate mews london t/no. NGL412452. Notification of addition to or amendment of charge.
Outstanding
9 July 2004Delivered on: 20 July 2004
Persons entitled: National Westminster 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: 7 kinnerton place north, kinnerton street, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

20 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
12 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
21 April 2023Termination of appointment of Udaykumar Kantilal Patel as a secretary on 21 April 2023 (1 page)
21 April 2023Appointment of Mrs Sejal Patel as a secretary on 21 April 2023 (2 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
9 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
5 May 2022Secretary's details changed for Uday Kantilal Patel on 5 May 2022 (1 page)
24 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
16 June 2021Satisfaction of charge 1 in full (1 page)
17 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
18 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
25 July 2018Satisfaction of charge 051162600003 in full (1 page)
25 July 2018Satisfaction of charge 051162600002 in full (1 page)
15 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 May 2017Appointment of Mr Udaykumar Kantilal Patel as a director on 10 February 2017 (2 pages)
12 May 2017Termination of appointment of Jayaben Kantilal Patel as a director on 10 February 2017 (1 page)
12 May 2017Termination of appointment of Jayaben Kantilal Patel as a director on 10 February 2017 (1 page)
12 May 2017Appointment of Mr Udaykumar Kantilal Patel as a director on 10 February 2017 (2 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 July 2013Registration of charge 051162600002 (27 pages)
13 July 2013Registration of charge 051162600002 (27 pages)
13 July 2013Registration of charge 051162600003 (40 pages)
13 July 2013Registration of charge 051162600003 (40 pages)
15 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 June 2010Director's details changed for Mrs Jayaben Kantilal Patel on 29 April 2010 (2 pages)
11 June 2010Director's details changed for Mrs Jayaben Kantilal Patel on 29 April 2010 (2 pages)
11 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 May 2009Return made up to 29/04/09; full list of members (3 pages)
12 May 2009Location of register of members (1 page)
12 May 2009Return made up to 29/04/09; full list of members (3 pages)
12 May 2009Location of register of members (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 May 2008Return made up to 29/04/08; full list of members (3 pages)
20 May 2008Return made up to 29/04/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 August 2007Return made up to 29/04/07; full list of members (6 pages)
13 August 2007Return made up to 29/04/07; full list of members (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 May 2006Return made up to 29/04/06; full list of members (6 pages)
23 May 2006Return made up to 29/04/06; full list of members (6 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 July 2005Return made up to 29/04/05; full list of members (6 pages)
15 July 2005Return made up to 29/04/05; full list of members (6 pages)
1 April 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
1 April 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
20 July 2004Particulars of mortgage/charge (3 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
25 May 2004Location of register of directors' interests (1 page)
25 May 2004Location of register of members (1 page)
25 May 2004Location of register of directors' interests (1 page)
25 May 2004Location of register of members (1 page)
25 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2004Incorporation (13 pages)
29 April 2004Incorporation (13 pages)