Company NameAvatari Property Management UK Limited
DirectorsRaikha Khullar and Sumeet Khullar
Company StatusActive
Company Number10666960
CategoryPrivate Limited Company
Incorporation Date13 March 2017(7 years, 1 month ago)

Business Activity

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

Directors

Director NameRaikha Khullar
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMr Sumeet Khullar
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA

Location

Registered Address52 High Street
Harrow
HA1 3LL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Charges

6 December 2022Delivered on: 9 December 2022
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: All that leasehold land and property known as flat 14, orpheus house, new orleans walk, london, N19 3SX. And registered at hm land registry under (title number NGL852128. For further details of properties charged please refer to the deed.
Outstanding
2 December 2020Delivered on: 3 December 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: Leasehold property - 35 henfield close, london N19 3UL - title no: NGL837572.
Outstanding
3 August 2018Delivered on: 7 August 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 14, orpheus house, new orleans walk, london, N19 3SX as the same is registered at hm land registry with title no NGL852128 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
3 August 2018Delivered on: 7 August 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 29 woodford crescent, pinner HA5 3TZ as the same is registered at hm land registry with title no MX66025 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
3 August 2018Delivered on: 3 August 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: All the undertaking and all property assets and rights of the chargor present and future not subject to a fixed charge.
Outstanding
3 August 2018Delivered on: 3 August 2018
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: The leasehold property known as 28 upper dartrey walk, worlds end estate, london SW10 0EN registered at the land registry under title number NGL652159.
Outstanding
3 August 2018Delivered on: 3 August 2018
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: The leasehold property known as 18 falconer walk, london N7 7RQ registered at the land registry under title number NGL815218.
Outstanding
3 August 2018Delivered on: 3 August 2018
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: The leasehold property known as 35 henfield close, london N19 3UL registered at the land registry under title number NGL837572.
Outstanding

Filing History

3 December 2020Registration of charge 106669600007, created on 2 December 2020 (3 pages)
9 June 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
20 May 2020Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA United Kingdom to 52 High Street Harrow HA1 3LL on 20 May 2020 (1 page)
14 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
19 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
14 November 2018Previous accounting period extended from 31 March 2018 to 31 August 2018 (1 page)
16 August 2018Resolutions
  • RES13 ‐ Approved 03/08/2018
(1 page)
7 August 2018Statement of capital following an allotment of shares on 3 August 2018
  • GBP 4
(3 pages)
7 August 2018Registration of charge 106669600005, created on 3 August 2018 (15 pages)
7 August 2018Registration of charge 106669600006, created on 3 August 2018 (15 pages)
3 August 2018Registration of charge 106669600001, created on 3 August 2018 (7 pages)
3 August 2018Registration of charge 106669600003, created on 3 August 2018 (7 pages)
3 August 2018Registration of charge 106669600002, created on 3 August 2018 (7 pages)
3 August 2018Registration of charge 106669600004, created on 3 August 2018 (21 pages)
26 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
13 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-13
  • GBP 2
(36 pages)
13 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-13
  • GBP 2
(36 pages)