Company NameBamrose Properties Limited
Company StatusActive
Company Number06490481
CategoryPrivate Limited Company
Incorporation Date31 January 2008(16 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Chandrabala Dalia
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 West Drive
Harrow Weald
Harrow
Middlesex
HA3 6TS
Secretary NameMrs Chandrabala Dalia
NationalityBritish
StatusCurrent
Appointed31 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 West Drive
Harrow Weald
Middlesex
HA3 6TS
Director NameMrs Sheetal Dalia-Patel
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2018(10 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 West Drive
Harrow Weald
Middlesex
HA3 6TS
Director NameMrs Heena Rajiv Sodha
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2018(10 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 West Drive
Harrow Weald
Middlesex
HA3 6TS
Director NameMr Chandulal Chatrabhuj Dalia
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address34 West Drive
Harrow Weald
Middlesex
HA3 6TS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed31 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 January 2008(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address34 West Drive
Harrow Weald
Middlesex
HA3 6TS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Bamrose Enterprises LTD
50.00%
Ordinary
25 at £1Heena Sodha
25.00%
Ordinary
25 at £1Sheetal Dalia
25.00%
Ordinary

Financials

Year2014
Net Worth£2,060,535
Cash£654,345
Current Liabilities£3,554,299

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

5 January 2011Delivered on: 12 January 2011
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and its subsidiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of further properties charged, please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery.
Outstanding
3 April 2008Delivered on: 17 April 2008
Satisfied on: 19 February 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land on the south side of cleasby way durham lane ind est eaglescliffe stockton on tees & freehold land lying to the south of cleasby way eaglescliffe stockton on tees title no's CE144543 & CE179276 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

11 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
27 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
12 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
12 October 2018Appointment of Mrs Sheetal Dalia-Patel as a director on 31 March 2018 (2 pages)
12 October 2018Appointment of Mrs Heena Rajiv Sodha as a director on 31 March 2018 (2 pages)
5 March 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
12 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 March 2017Secretary's details changed for Mr Chandulal Chatrabhuj Dalia on 6 April 2016 (1 page)
15 March 2017Secretary's details changed for Mr Chandulal Chatrabhuj Dalia on 6 April 2016 (1 page)
15 March 2017Termination of appointment of Chandulal Chatrabhuj Dalia as a director on 4 April 2016 (1 page)
15 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
15 March 2017Termination of appointment of Chandulal Chatrabhuj Dalia as a director on 4 April 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
7 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
8 February 2016Satisfaction of charge 2 in full (1 page)
8 February 2016Satisfaction of charge 2 in full (1 page)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
15 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
15 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
10 February 2012Accounts for a small company made up to 30 June 2011 (7 pages)
10 February 2012Accounts for a small company made up to 30 June 2011 (7 pages)
4 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 September 2010Accounts for a small company made up to 30 June 2010 (7 pages)
27 September 2010Accounts for a small company made up to 30 June 2010 (7 pages)
3 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
27 November 2009Accounts for a small company made up to 30 June 2009 (6 pages)
27 November 2009Accounts for a small company made up to 30 June 2009 (6 pages)
5 March 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
5 March 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
11 February 2009Return made up to 31/01/09; full list of members (4 pages)
11 February 2009Return made up to 31/01/09; full list of members (4 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 February 2008Ad 31/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008Ad 31/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New secretary appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New secretary appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Director resigned (1 page)
31 January 2008Incorporation (16 pages)
31 January 2008Incorporation (16 pages)