Company NameSheresarhar Properties Limited
DirectorHarinder Singh Dhaliwal
Company StatusActive
Company Number08406449
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)
Previous NameAnivis Limited

Business Activity

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

Directors

Director NameMr Harinder Singh Dhaliwal
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2017(4 years after company formation)
Appointment Duration7 years, 1 month
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Royal Mills Redhill Street
Manchester
M4 5BA
Director NameMr Vishal Gupta
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 159 Withington Road
Manchester
M16 8RP
Director NameMr Satyanarayana Chokkapu
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 September 2014)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 159 Withington Road
Manchester
M16 8RP
Director NameMrs Napinder Kang
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 February 2018)
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence Address35 Fullers Avenue Fullers Avenue
Surbiton
Surrey
KT6 7TD

Contact

Websitecompletecarpentry.net

Location

Registered AddressUnit 4 Royal Mills
Redhill Street
Manchester
M4 5BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Napinder Kang
100.00%
Ordinary

Financials

Year2014
Net Worth-£537
Cash£5,576
Current Liabilities£126,918

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

19 May 2020Delivered on: 29 May 2020
Persons entitled: Eric Wright Construction Limited

Classification: A registered charge
Particulars: L/H unit 5B 30 hulme high street manchester t/no: MAN136115.
Outstanding

Filing History

10 March 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
24 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 May 2022Company name changed anivis LIMITED\certificate issued on 06/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-27
(3 pages)
24 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 May 2020Registration of charge 084064490001, created on 19 May 2020 (44 pages)
10 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
18 February 2018Termination of appointment of Napinder Kang as a director on 10 February 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 March 2017Appointment of Mr Harinder Singh Dhaliwal as a director on 11 March 2017 (2 pages)
24 March 2017Appointment of Mr Harinder Singh Dhaliwal as a director on 11 March 2017 (2 pages)
5 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
5 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
6 February 2017Registered office address changed from 4 Jordan Street Manchester M15 4PY England to Unit 4 Royal Mills Redhill Street Manchester M4 5BA on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 4 Jordan Street Manchester M15 4PY England to Unit 4 Royal Mills Redhill Street Manchester M4 5BA on 6 February 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 April 2016Registered office address changed from Flat 1 159 Withington Road Manchester M16 8RP to 4 Jordan Street Manchester M15 4PY on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Flat 1 159 Withington Road Manchester M16 8RP to 4 Jordan Street Manchester M15 4PY on 27 April 2016 (1 page)
1 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 September 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
4 September 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
10 April 2015Termination of appointment of Vishal Gupta as a director on 19 January 2015 (1 page)
10 April 2015Termination of appointment of Vishal Gupta as a director on 19 January 2015 (1 page)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
6 January 2015Appointment of Mrs Napinder Kang as a director on 16 July 2014 (2 pages)
6 January 2015Termination of appointment of Satyanarayana Chokkapu as a director on 2 September 2014 (1 page)
6 January 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 January 2015Appointment of Mrs Napinder Kang as a director on 16 July 2014 (2 pages)
6 January 2015Termination of appointment of Satyanarayana Chokkapu as a director on 2 September 2014 (1 page)
6 January 2015Termination of appointment of Satyanarayana Chokkapu as a director on 2 September 2014 (1 page)
6 January 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 December 2014Registered office address changed from 400 Claremont Road Manchester M14 7PB to Flat 1 159 Withington Road Manchester M16 8RP on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 400 Claremont Road Manchester M14 7PB to Flat 1 159 Withington Road Manchester M16 8RP on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 400 Claremont Road Manchester M14 7PB to Flat 1 159 Withington Road Manchester M16 8RP on 1 December 2014 (1 page)
18 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
30 November 2013Appointment of Mr Satyanarayana Chokkapu as a director (2 pages)
30 November 2013Appointment of Mr Satyanarayana Chokkapu as a director (2 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)