Company NameExcelsior Property Investments Limited
Company StatusActive
Company Number10795287
CategoryPrivate Limited Company
Incorporation Date31 May 2017(6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Mukesh Zaverchand Shah
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Beech Hill Avenue
Barnet
Herts
EN4 0LW
Director NameMrs Ninna Shah
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Beech Hill Avenue
Barnet
Herts
EN4 0LW
Director NameMr Priyen Shah
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(6 years, 5 months after company formation)
Appointment Duration6 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressTorwood 8 Beech Hill Avenue
Barnet
EN4 0LW

Location

Registered AddressTorwood
8 Beech Hill Avenue
Barnet
EN4 0LW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due28 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Charges

27 September 2022Delivered on: 3 October 2022
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
26 March 2019Delivered on: 10 April 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold property known as unit G4, beech business park, bristol road, bridgwater TA6 4FF and registered at the land registry under title number ST344930; leasehold property known as unit 20/21, rockhaven triangle park, metz way, gloucester and registered at the land registry under title number GR427285; freehold property known as unit 2, stafford park 12, telford, TF3 3BJ and registered at the land registry under title number SL14972; leasehold property known as unit 4, the oaks business centre, knights way, battlefield enterprise park, shrewsbury and registered at the land registry under title number SL198838 & leasehold property known as unit a, pipers close, pennygillam industrial estate, launceston, PL15 7PJ and registered at the land registry under title number CL207411.
Outstanding
18 August 2017Delivered on: 31 August 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that freehold property known as 11B rashs green dereham NR19 1JG registered at the land registry under title number NK102782.
Outstanding
18 August 2017Delivered on: 29 August 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that freehold property known as unit 28 mulberry court bourne industrial park bourne road dartford and car parking spaces DA1 4BF registered at the land registry under title number SGL686007.
Outstanding
18 August 2017Delivered on: 29 August 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that freehold property known as unit 4 saxon shore business park eurolink business park castle road sittingbourne ME10 3SD registered at the land registry under title number K924790.
Outstanding
18 August 2017Delivered on: 29 August 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that freehold property known as unit 5 anglo industrial park fishponds road wokingham RG41 2AN registered at the land registry under title number BK443632.
Outstanding
18 August 2017Delivered on: 29 August 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that freehold property known as unit 4 the cobden centre hawksworth didcot OX11 7HL registered at the land registry under title number ON255208.
Outstanding
18 August 2017Delivered on: 29 August 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that freehold property known as unit 8 anglo business park asheridge road chesham HP5 2QA registered at the land registry under title number BM301960.
Outstanding

Filing History

23 December 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
1 November 2023Director's details changed for Mr Priyen Shah on 1 November 2023 (2 pages)
1 November 2023Appointment of Mr Priyen Shah as a director on 1 November 2023 (2 pages)
27 September 2023Previous accounting period shortened from 29 December 2022 to 28 December 2022 (1 page)
7 September 2023Registration of charge 107952870009, created on 6 September 2023 (57 pages)
10 August 2023Satisfaction of charge 107952870001 in full (1 page)
10 August 2023Satisfaction of charge 107952870003 in full (1 page)
10 August 2023Satisfaction of charge 107952870006 in full (1 page)
10 August 2023Satisfaction of charge 107952870008 in full (1 page)
10 August 2023Satisfaction of charge 107952870005 in full (1 page)
10 August 2023Satisfaction of charge 107952870004 in full (1 page)
10 August 2023Satisfaction of charge 107952870002 in full (1 page)
10 August 2023Satisfaction of charge 107952870007 in full (1 page)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
3 October 2022Registration of charge 107952870008, created on 27 September 2022 (42 pages)
16 September 2022Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page)
19 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
10 March 2022Compulsory strike-off action has been discontinued (1 page)
9 March 2022Total exemption full accounts made up to 31 December 2020 (10 pages)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
27 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
10 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
26 April 2021Previous accounting period extended from 31 July 2020 to 31 December 2020 (1 page)
12 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
10 April 2019Registration of charge 107952870007, created on 26 March 2019 (41 pages)
7 December 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
9 November 2018Previous accounting period extended from 31 May 2018 to 31 July 2018 (1 page)
31 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
31 August 2017Registration of charge 107952870006, created on 18 August 2017 (24 pages)
31 August 2017Registration of charge 107952870006, created on 18 August 2017 (24 pages)
29 August 2017Registration of charge 107952870004, created on 18 August 2017 (26 pages)
29 August 2017Registration of charge 107952870001, created on 18 August 2017 (24 pages)
29 August 2017Registration of charge 107952870002, created on 18 August 2017 (24 pages)
29 August 2017Registration of charge 107952870005, created on 18 August 2017 (25 pages)
29 August 2017Registration of charge 107952870002, created on 18 August 2017 (24 pages)
29 August 2017Registration of charge 107952870005, created on 18 August 2017 (25 pages)
29 August 2017Registration of charge 107952870001, created on 18 August 2017 (24 pages)
29 August 2017Registration of charge 107952870003, created on 18 August 2017 (26 pages)
29 August 2017Registration of charge 107952870003, created on 18 August 2017 (26 pages)
29 August 2017Registration of charge 107952870004, created on 18 August 2017 (26 pages)
31 May 2017Incorporation
Statement of capital on 2017-05-31
  • GBP 2,000
(46 pages)
31 May 2017Incorporation
Statement of capital on 2017-05-31
  • GBP 2,000
(46 pages)