Company NameTen Acres Holdings Ltd
DirectorsVijay Gandhi and Himanshu Parnami
Company StatusActive
Company Number10267175
CategoryPrivate Limited Company
Incorporation Date7 July 2016(7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameVijay Gandhi
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed29 March 2018(1 year, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 23/24 Margaret Street
Fitzrovia
London
W1W 8RU
Director NameMr Himanshu Parnami
Date of BirthMarch 1990 (Born 34 years ago)
NationalityIndian
StatusCurrent
Appointed05 December 2018(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleSelf Employed
Country of ResidenceUnited Arab Emirates
Correspondence Address3rd Floor 23/24 Margaret Street
London
W1W 8RU
Director NameMr Dirk Cornelius Taljaard
Date of BirthOctober 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed07 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15f Ponderosa Business Park Smithies Lane
Heckmondwike
WF16 0PR
Director NameMr Matthew Adrian Bradley
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBelizean
StatusResigned
Appointed01 November 2016(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 2018)
RoleConsultant
Country of ResidenceBelize
Correspondence AddressUnit 15f Ponderosa Business Park Smithies Lane
Heckmondwike
WF16 0PR
Director NameSudarshan Sadana
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed29 March 2018(1 year, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 December 2018)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address3rd Floor 23/24 Margaret Street
Fitzrovia
London
W1W 8RU

Location

Registered AddressOffice S5 22-25 Portman Close
London
W1H 6BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

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 Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

20 February 2018Delivered on: 27 February 2018
Persons entitled: Certus Holdings Limited

Classification: A registered charge
Particulars: Land lying to the north east of ten acres lane, land lying to the south west of ten acres lane, land lying to the northern western boundary of ten acres lane, newton heath, manchester.
Outstanding
8 February 2018Delivered on: 12 February 2018
Persons entitled:
Future Resources Fze
Pradeep Singh
Holy Group LTD
Sudarshan Sadana

Classification: A registered charge
Particulars: (1) freehold land edged red on the plan being land lying to the north east of ten acres lane, newton heath, manchester registered under title number GM748978.. (2) freehold land strip edged red on the plan 150 mm wide between the points a-b-c on the filed plan on the north western side of ten acres lane, newton heath, manchester registered under title number GM868172.. (3) freehold land strip edged red on the plan being land and buildings on the north east side of ten acres lane, manchester registered under title number LA57319.. (4) freehold land strip edged red on the plan being land and buildings on the south west side of mitchell street, newton heath, manchester registered under title number GM632058.
Outstanding
18 August 2017Delivered on: 23 August 2017
Persons entitled:
Future Resources Fze
Pradeep Singh
Holy Group LTD
Sudarshan Sadana
Sudarshan Sadana
Holy Group LTD
Pradeep Singh
Future Resources Fze

Classification: A registered charge
Particulars: Freehold land registered under title numbers GM748978, GM868172, LA57319 and GM632058.
Outstanding

Filing History

9 September 2020Receiver's abstract of receipts and payments to 28 August 2020 (4 pages)
9 September 2020Notice of ceasing to act as receiver or manager (4 pages)
9 September 2020Notice of ceasing to act as receiver or manager (4 pages)
30 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
16 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
24 January 2020Appointment of receiver or manager (4 pages)
24 January 2020Appointment of receiver or manager (4 pages)
12 August 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
22 July 2019Registered office address changed from 3rd Floor 23/24 Margaret Street London W1W 8RU to Office S5 22-25 Portman Close London W1H 6BS on 22 July 2019 (1 page)
9 July 2019Director's details changed for Mr Himanshu Parmani on 5 December 2018 (2 pages)
5 July 2019Termination of appointment of Sudarshan Sadana as a director on 5 December 2018 (1 page)
5 July 2019Appointment of Mr Himanshu Parmani as a director on 5 December 2018 (2 pages)
6 June 2019Micro company accounts made up to 31 July 2018 (2 pages)
27 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
9 May 2018Termination of appointment of Matthew Adrian Bradley as a director on 29 April 2018 (1 page)
27 April 2018Termination of appointment of a director (2 pages)
26 April 2018Accounts for a dormant company made up to 31 July 2017 (4 pages)
24 April 2018Appointment of Sudarshan Sadana as a director on 29 March 2018 (2 pages)
16 April 2018Appointment of Vijay Gandhi as a director on 29 March 2018 (2 pages)
16 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
12 April 2018Registered office address changed from Unit 15F Ponderosa Business Park Smithies Lane Heckmondwike WF16 0PR United Kingdom to 3rd Floor 23/24 Margaret Street London W1W 8RU on 12 April 2018 (2 pages)
27 February 2018Registration of charge 102671750003, created on 20 February 2018 (7 pages)
12 February 2018Registration of charge 102671750002, created on 8 February 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(42 pages)
23 August 2017Registration of charge 102671750001, created on 18 August 2017 (35 pages)
23 August 2017Registration of charge 102671750001, created on 18 August 2017 (35 pages)
10 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
11 November 2016Appointment of Mr Matthew Adrian Bradley as a director on 1 November 2016 (2 pages)
11 November 2016Appointment of Mr Matthew Adrian Bradley as a director on 1 November 2016 (2 pages)
9 November 2016Termination of appointment of Dirk Cornelius Taljaard as a director on 28 October 2016 (1 page)
9 November 2016Termination of appointment of Dirk Cornelius Taljaard as a director on 28 October 2016 (1 page)
7 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-07
  • GBP 1
(23 pages)
7 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-07
  • GBP 1
(23 pages)