Company NameAshara Properties Limited
DirectorsAsha Samplay and Raj Kumar Samplay
Company StatusActive
Company Number10862905
CategoryPrivate Limited Company
Incorporation Date12 July 2017(6 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Asha Samplay
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address19 Grangewood Avenue
Rainham
RM13 9PA
Director NameMr Raj Kumar Samplay
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Grangewood Avenue
Rainham
RM13 9PA

Location

Registered Address19 Grangewood Avenue
Rainham
RM13 9PA
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 4 weeks from now)

Charges

21 June 2023Delivered on: 22 June 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 5 brick kiln way, bedworth, warwickshire CV12 9DP.
Outstanding
30 October 2017Delivered on: 3 November 2017
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 5 brick kiln way, bedworth, warwickshire CV12 9DP as registered under title WK424340; and a first fixed charge. For more details please refer to the instrument.
Outstanding

Filing History

6 November 2023Micro company accounts made up to 31 July 2023 (3 pages)
19 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
25 June 2023Notification of Asha Samplay as a person with significant control on 1 June 2023 (2 pages)
25 June 2023Micro company accounts made up to 31 July 2022 (3 pages)
22 June 2023Registration of charge 108629050002, created on 21 June 2023 (4 pages)
26 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 31 July 2021 (3 pages)
12 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
9 October 2020Micro company accounts made up to 31 July 2020 (3 pages)
12 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
29 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
31 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 July 2018 (2 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
3 November 2017Registration of charge 108629050001, created on 30 October 2017 (4 pages)
3 November 2017Registration of charge 108629050001, created on 30 October 2017 (4 pages)
18 July 2017Registered office address changed from 19 Grangewood Drive Theydon Bois Essex RM13 9PA United Kingdom to 19 Grangewood Avenue Rainham RM13 9PA on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 19 Grangewood Drive Theydon Bois Essex RM13 9PA United Kingdom to 19 Grangewood Avenue Rainham RM13 9PA on 18 July 2017 (1 page)
12 July 2017Incorporation
Statement of capital on 2017-07-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
12 July 2017Incorporation
Statement of capital on 2017-07-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)