Company NameSanjeev Property Company Limited
DirectorsSanjeev Kumar and Rajeev Kumar
Company StatusActive
Company Number05404820
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sanjeev Kumar
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Cheetham Hill Road
Manchester
M8 8PZ
Director NameMr Rajeev Kumar
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Cheetham Hill Road
Manchester
M8 8PZ
Secretary NameMr Sanjeev Kumar
NationalityBritish
StatusCurrent
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Cheetham Hill Road
Manchester
M8 8PZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0161 8195850
Telephone regionManchester

Location

Registered Address140 Cheetham Hill Road
Manchester
M8 8PZ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth-£53,644
Cash£1,561
Current Liabilities£221,422

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 March 2024 (1 month, 1 week ago)
Next Return Due12 April 2025 (11 months, 1 week from now)

Charges

3 August 2018Delivered on: 9 August 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 28 eton avenue, wembley HA0 3AX (freehold - MX49458).
Outstanding
19 December 2016Delivered on: 29 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 28 eton avenue, wembley hm land registry title number: MX49458.
Outstanding
19 December 2016Delivered on: 20 December 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
19 November 2012Delivered on: 29 November 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 August 2007Delivered on: 23 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 28 eaton avenue wembley middlesex.
Outstanding

Filing History

2 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
8 April 2020Confirmation statement made on 29 March 2020 with updates (5 pages)
12 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
4 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
1 April 2019Secretary's details changed for Mr Sanjeev Kumar on 1 April 2019 (1 page)
21 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
9 August 2018Registration of charge 054048200005, created on 3 August 2018 (23 pages)
4 April 2018Confirmation statement made on 29 March 2018 with updates (5 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
19 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
19 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
9 November 2017Director's details changed for Rajeev Kumar on 31 October 2017 (3 pages)
9 November 2017Director's details changed for Rajeev Kumar on 31 October 2017 (3 pages)
9 November 2017Director's details changed for Mr Sanjeev Kumar on 31 October 2017 (3 pages)
9 November 2017Director's details changed for Mr Sanjeev Kumar on 31 October 2017 (3 pages)
5 April 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
29 December 2016Registration of charge 054048200004, created on 19 December 2016 (6 pages)
29 December 2016Registration of charge 054048200004, created on 19 December 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Registration of charge 054048200003, created on 19 December 2016 (22 pages)
20 December 2016Registration of charge 054048200003, created on 19 December 2016 (22 pages)
13 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
13 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
24 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 May 2010Director's details changed for Rajeev Kumar on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Sanjeev Kumar on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Rajeev Kumar on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Rajeev Kumar on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Sanjeev Kumar on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Sanjeev Kumar on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 June 2009Return made up to 29/03/09; full list of members (4 pages)
1 June 2009Return made up to 29/03/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 July 2008Return made up to 29/03/08; full list of members (4 pages)
18 July 2008Return made up to 29/03/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
5 April 2007Return made up to 29/03/07; full list of members (2 pages)
5 April 2007Return made up to 29/03/07; full list of members (2 pages)
4 April 2007Ad 29/03/05--------- £ si 1@1 (2 pages)
4 April 2007Ad 29/03/05--------- £ si 1@1 (2 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 May 2006Return made up to 29/03/06; full list of members (2 pages)
24 May 2006Return made up to 29/03/06; full list of members (2 pages)
29 March 2005Incorporation (17 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Incorporation (17 pages)