Company NameSarani Properties Ltd
Company StatusActive
Company Number10260653
CategoryPrivate Limited Company
Incorporation Date4 July 2016(7 years, 10 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 NameMr Ranjit Singh Seehra
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wychwood Avenue, Edgware
London
Middlesex
HA8 6TL
Director NameMr Satnam Singh Sian
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wychwood Avenue, Edgware
London
Middlesex
HA8 6TL
Director NameMr Nitin Doshi
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wychwood Avenue, Edgware
London
Middlesex
HA8 6TL
Director NameMiss Jagrati Bhatia
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wychwood Avenue, Edgware
London
Middlesex
HA8 6TL

Location

Registered Address31 Wychwood Avenue, Edgware
London
Middlesex
HA8 6TL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Charges

18 November 2019Delivered on: 19 November 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 235 osmaston park road, derby, DE24 8BT, being all of the land and buildings in title DY342818, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
23 October 2018Delivered on: 24 October 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 233 osmaston park road, derby, derbyshire, DE24 8BT being all of the land and buildings in title DY394610 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

23 October 2023Micro company accounts made up to 31 July 2023 (5 pages)
2 February 2023Confirmation statement made on 2 February 2023 with updates (5 pages)
2 February 2023Termination of appointment of Jagrati Bhatia as a director on 1 February 2023 (1 page)
7 October 2022Micro company accounts made up to 31 July 2022 (5 pages)
16 August 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
24 August 2021Micro company accounts made up to 31 July 2021 (5 pages)
5 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
9 September 2020Micro company accounts made up to 31 July 2020 (5 pages)
6 July 2020Confirmation statement made on 3 July 2020 with updates (3 pages)
24 November 2019Unaudited abridged accounts made up to 31 July 2019 (9 pages)
19 November 2019Registration of charge 102606530002, created on 18 November 2019 (7 pages)
30 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
9 February 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
24 October 2018Registration of charge 102606530001, created on 23 October 2018 (7 pages)
18 July 2018Confirmation statement made on 3 July 2018 with updates (5 pages)
22 February 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
13 February 2018Director's details changed for Miss Jagrati Bhatia on 4 September 2017 (2 pages)
9 November 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 3
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 3
(3 pages)
30 October 2017Director's details changed for Miss Jagrati Mulraj Bhatia on 4 September 2017 (2 pages)
30 October 2017Director's details changed for Miss Jagrati Mulraj Bhatia on 4 September 2017 (2 pages)
27 October 2017Appointment of Miss Jagrati Mulraj Bhatia as a director on 4 September 2017 (2 pages)
27 October 2017Appointment of Miss Jagrati Mulraj Bhatia as a director on 4 September 2017 (2 pages)
5 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
4 July 2016Incorporation
Statement of capital on 2016-07-04
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 July 2016Incorporation
Statement of capital on 2016-07-04
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)