Company NameHare Property Investments Limited
Company StatusActive
Company Number09151167
CategoryPrivate Limited Company
Incorporation Date29 July 2014(9 years, 9 months ago)

Business Activity

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

Directors

Director NamePalvi Thaker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address53 St Peters Road
London
CR0 1HS
Director NameMr Prasad Thaker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address53 St Peters Road
London
CR0 1HS
Secretary NamePalvi Thaker
StatusCurrent
Appointed29 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address53 St Peters Road
London
CR0 1HS
Director NameMr Syed Muhammad Ali Shah
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(9 years, 6 months after company formation)
Appointment Duration3 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address50 Midhurst Avenue
Croydon
CR0 3PR

Location

Registered Address53 St Peters Road
London
CR0 1HS
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

50 at £1Palvi Thaker
50.00%
Ordinary
50 at £1Prasad Thaker
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

13 March 2015Delivered on: 13 March 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Debenture to include the freehold property known as 464-466 london road, west croydon, CR0 2SS as the same is registered at hm land registry with title numbers SGL606402 and SGL606403.
Outstanding
13 March 2015Delivered on: 13 March 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 464-466 london road, west croydon, CR0 2SS as the same is registered at hm land registry with title numbers SGL606402 and SGL606403 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding

Filing History

19 November 2020Micro company accounts made up to 31 July 2020 (3 pages)
3 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 July 2019 (2 pages)
30 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 July 2018 (2 pages)
7 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
6 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
2 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
17 June 2017Amended total exemption full accounts made up to 31 July 2015 (12 pages)
17 June 2017Amended total exemption full accounts made up to 31 July 2015 (12 pages)
7 June 2017Micro company accounts made up to 31 July 2016 (2 pages)
7 June 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 April 2017Confirmation statement made on 29 July 2016 with updates (6 pages)
20 April 2017Confirmation statement made on 29 July 2016 with updates (6 pages)
26 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(6 pages)
26 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(6 pages)
13 March 2015Registration of charge 091511670001, created on 13 March 2015 (14 pages)
13 March 2015Registration of charge 091511670002, created on 13 March 2015 (19 pages)
13 March 2015Registration of charge 091511670001, created on 13 March 2015 (14 pages)
13 March 2015Registration of charge 091511670002, created on 13 March 2015 (19 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 100
(28 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 100
(28 pages)