Company NameMashru Properties Limited
DirectorShyamal Mashru
Company StatusActive
Company Number08453608
CategoryPrivate Limited Company
Incorporation Date20 March 2013(11 years, 1 month ago)

Business Activity

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

Director

Director NameDr Shyamal Mashru
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChallacombe Chess Way
Chorleywood
Herts
WD3 5TA

Location

Registered AddressChallacombe
Chess Way
Chorleywood
Herts
WD3 5TA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Shyamal Mashru
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£301,620

Accounts

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

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 December 2022Previous accounting period extended from 30 March 2022 to 31 March 2022 (1 page)
23 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
9 March 2022Total exemption full accounts made up to 30 March 2021 (9 pages)
14 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
9 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
25 January 2021Change of details for Dr Shymal Rohitkumar Mashru as a person with significant control on 22 January 2021 (2 pages)
22 January 2021Director's details changed for Dr Shyamal Mashru on 22 January 2021 (2 pages)
22 January 2021Registered office address changed from 22 the Heights 97 Frognal London NW3 6XS United Kingdom to Challacombe Chess Way Chorleywood Herts WD3 5TA on 22 January 2021 (1 page)
24 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 September 2018Registered office address changed from 84 Raddlebarn Road Selly Oak Birmingham B29 6HH to 22 the Heights 97 Frognal London NW3 6XS on 19 September 2018 (1 page)
16 April 2018Cessation of Shyamal Rohitkumar Mashru as a person with significant control on 6 April 2016 (1 page)
16 April 2018Notification of Shymal Rohitkumar Mashru as a person with significant control on 6 April 2016 (2 pages)
16 April 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
3 July 2015Micro company accounts made up to 31 March 2015 (2 pages)
3 July 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
9 September 2014Micro company accounts made up to 31 March 2014 (2 pages)
9 September 2014Micro company accounts made up to 31 March 2014 (2 pages)
25 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
16 July 2013Registered office address changed from 84 Raddlebarn Road Birmingham West Midlands B29 6HH United Kingdom on 16 July 2013 (1 page)
16 July 2013Registered office address changed from 84 Raddlebarn Road Birmingham West Midlands B29 6HH United Kingdom on 16 July 2013 (1 page)
20 March 2013Incorporation (36 pages)
20 March 2013Incorporation (36 pages)