Company NameBodhi Tree Property Management Limited
DirectorInderpaul Singh Manku
Company StatusActive
Company Number11692386
CategoryPrivate Limited Company
Incorporation Date22 November 2018(5 years, 4 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

Director

Director NameMr Inderpaul Singh Manku
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(same day as company formation)
RoleMarketing And Strategic Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Elizabeth House 54-58 High Street
Edgware
Middlesex
HA8 7EJ

Location

Registered Address8th Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return21 November 2023 (4 months, 3 weeks ago)
Next Return Due5 December 2024 (7 months, 3 weeks from now)

Charges

22 November 2019Delivered on: 26 November 2019
Persons entitled: Keystone Property Finance 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 6 grove road, stratford-upon-avon, warwickshire, CV37 6PE registered under title number WK370488 and a first fixed charge. For more details please refer to the instrument.
Outstanding

Filing History

22 February 2021Micro company accounts made up to 30 November 2019 (3 pages)
29 January 2021Confirmation statement made on 21 November 2020 with updates (5 pages)
26 January 2021Compulsory strike-off action has been discontinued (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
13 October 2020Registered office address changed from 41 Bishops Avenue Bromley Kent BR1 3ET England to 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 13 October 2020 (1 page)
26 November 2019Registration of charge 116923860001, created on 22 November 2019 (4 pages)
22 November 2019Registered office address changed from 41 Bishops Avenue Bromley Kent BR1 3ET England to 41 Bishops Avenue Bromley Kent BR1 3ET on 22 November 2019 (1 page)
22 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
22 November 2019Registered office address changed from Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom to 41 Bishops Avenue Bromley Kent BR1 3ET on 22 November 2019 (1 page)
11 October 2019Director's details changed for Mr Inderpaul Singh Manku on 11 October 2019 (2 pages)
11 October 2019Change of details for Mr Inderpaul Singh Manku as a person with significant control on 11 October 2019 (2 pages)
8 October 2019Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Greater London HA8 7EJ United Kingdom to Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN on 8 October 2019 (1 page)
22 November 2018Incorporation
Statement of capital on 2018-11-22
  • GBP 1
(38 pages)