Company NameHealthchem Property Limited
DirectorParesh Kumar Babubhai Patel
Company StatusActive
Company Number09470291
CategoryPrivate Limited Company
Incorporation Date4 March 2015(9 years, 1 month ago)

Business Activity

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

Director

Director NameMr Paresh Kumar Babubhai Patel
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address173 Cleveland Street
London
W1T 6QR

Location

Registered AddressShah Dodhia & Co
173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

9 August 2018Delivered on: 15 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 4 aspects 1 throwley way sutton surrey.
Outstanding
6 July 2018Delivered on: 19 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 4 aspects 1 throwley way sutton surrey.
Outstanding
21 December 2017Delivered on: 22 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 85 lombard wharf 12 lombard road battersea london.
Outstanding
31 March 2016Delivered on: 1 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Plot 46 no.45 Butler court hyde lane battersea london.
Outstanding
15 May 2015Delivered on: 16 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 114 sandy lane south cheam surrey.
Outstanding
5 April 2015Delivered on: 14 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2020Micro company accounts made up to 29 February 2020 (5 pages)
12 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
22 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
4 December 2018Micro company accounts made up to 28 February 2018 (2 pages)
15 August 2018Registration of charge 094702910006, created on 9 August 2018 (32 pages)
19 July 2018Registration of charge 094702910005, created on 6 July 2018 (32 pages)
16 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
22 December 2017Registration of charge 094702910004, created on 21 December 2017 (40 pages)
5 December 2017Micro company accounts made up to 28 February 2017 (3 pages)
13 June 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
13 June 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
30 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 October 2016Registered office address changed from 166 Weir Road London SW12 0NP United Kingdom to 173 Cleveland Street London W1T 6QR on 26 October 2016 (2 pages)
26 October 2016Registered office address changed from 166 Weir Road London SW12 0NP United Kingdom to 173 Cleveland Street London W1T 6QR on 26 October 2016 (2 pages)
1 April 2016Registration of charge 094702910003, created on 31 March 2016 (40 pages)
1 April 2016Registration of charge 094702910003, created on 31 March 2016 (40 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
16 May 2015Registration of charge 094702910002, created on 15 May 2015 (32 pages)
16 May 2015Registration of charge 094702910002, created on 15 May 2015 (32 pages)
14 April 2015Registration of charge 094702910001, created on 5 April 2015 (36 pages)
14 April 2015Registration of charge 094702910001, created on 5 April 2015 (36 pages)
4 March 2015Incorporation
Statement of capital on 2015-03-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 March 2015Incorporation
Statement of capital on 2015-03-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)