Company NameAkshar Homes Ltd
DirectorsKamleshkumar Patanwala and Parul Kamleshkumar Patanwala
Company StatusActive
Company Number10005054
CategoryPrivate Limited Company
Incorporation Date15 February 2016(8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Kamleshkumar Patanwala
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address13 Lapstone Gardens
Harrow
HA3 0EB
Director NameMrs Parul Kamleshkumar Patanwala
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(same day as company formation)
RoleClerical Assistant
Country of ResidenceEngland
Correspondence Address13 Lapstone Gardens
Harrow
HA3 0EB

Location

Registered Address13 Lapstone Gardens
Harrow
HA3 0EB
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

10 February 2023Delivered on: 10 February 2023
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 6 trevone court, fishermead and garage, MK6 2JJ.
Outstanding
21 February 2022Delivered on: 21 February 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: All that property known as 56 weavers hill, fuller slade, milton keynes, MK11 2BN as registered at hm land registry under title number BM315506.
Outstanding
22 December 2021Delivered on: 23 December 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 133 oldbrook boulevard, oldbrook, milton keynes MK6 2HY.
Outstanding
4 March 2021Delivered on: 4 March 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: All that property known as 28 derwent drive, bletchley, milton keynes, MK3 7BQ as registered at hm land registry under title number BM408744.
Outstanding
22 March 2019Delivered on: 22 March 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the freehold property known as 133 oldbrook boulevard, oldbrook, milton keynes MK6 2HY land registry title number BM92775.
Outstanding
20 August 2018Delivered on: 22 August 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the freehold property known as 35 butlers grove, great linford, milton keynes MK14 5DT land registry title number BM53169.
Outstanding
16 July 2018Delivered on: 19 July 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the freehold property known as 2 polmartin court, fishermead, milton keynes MK6 2JL land registry title number BM110996.
Outstanding
6 December 2017Delivered on: 6 December 2017
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: 35. butlers grove. Great linford. Milton keynes. MK14 5DT.
Outstanding
31 August 2016Delivered on: 1 September 2016
Persons entitled: One Savings Bank PLC Trading as Kent Reliance Banking Services, Kent Reliance and Krbs

Classification: A registered charge
Particulars: 2 polmartin court, milton keynes, MK6 2JL.
Outstanding

Filing History

30 November 2023Unaudited abridged accounts made up to 28 February 2023 (8 pages)
14 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
10 February 2023Registration of charge 100050540009, created on 10 February 2023 (4 pages)
30 November 2022Unaudited abridged accounts made up to 28 February 2022 (8 pages)
21 February 2022Registration of charge 100050540008, created on 21 February 2022 (4 pages)
13 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
23 December 2021Registration of charge 100050540007, created on 22 December 2021 (4 pages)
27 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
4 March 2021Registration of charge 100050540006, created on 4 March 2021 (4 pages)
21 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
10 November 2020Micro company accounts made up to 29 February 2020 (5 pages)
18 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
22 March 2019Registration of charge 100050540005, created on 22 March 2019 (5 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
16 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
22 August 2018Registration of charge 100050540004, created on 20 August 2018 (5 pages)
19 July 2018Registration of charge 100050540003, created on 16 July 2018 (5 pages)
18 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
6 December 2017Registration of charge 100050540002, created on 6 December 2017 (3 pages)
6 December 2017Registration of charge 100050540002, created on 6 December 2017 (3 pages)
7 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
7 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
1 September 2016Registration of charge 100050540001, created on 31 August 2016 (3 pages)
1 September 2016Registration of charge 100050540001, created on 31 August 2016 (3 pages)
27 June 2016Appointment of Mrs Parul Kamleshkumar Patanwala as a director on 15 February 2016 (2 pages)
27 June 2016Appointment of Mrs Parul Kamleshkumar Patanwala as a director on 15 February 2016 (2 pages)
15 February 2016Incorporation
Statement of capital on 2016-02-15
  • GBP 100
(36 pages)
15 February 2016Incorporation
Statement of capital on 2016-02-15
  • GBP 100
(36 pages)