Background WavePink WaveYellow Wave

BHANOT CORPORATION LIMITED (03407171)

BHANOT CORPORATION LIMITED (03407171) is an active UK company. incorporated on 22 July 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BHANOT CORPORATION LIMITED has been registered for 28 years. Current directors include BHANOT, Anil Kumar, BHANOT, Santosh Kumari, Dr.

Company Number
03407171
Status
active
Type
ltd
Incorporated
22 July 1997
Age
28 years
Address
127 Argyle Road, London, W13 0DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BHANOT, Anil Kumar, BHANOT, Santosh Kumari, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHANOT CORPORATION LIMITED

BHANOT CORPORATION LIMITED is an active company incorporated on 22 July 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BHANOT CORPORATION LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03407171

LTD Company

Age

28 Years

Incorporated 22 July 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

BHANOT INVESTMENTS LIMITED
From: 22 July 1997To: 9 November 2005
Contact
Address

127 Argyle Road London, W13 0DB,

Previous Addresses

1st Floor 126-128 Uxbridge Road Ealing London W13 8QS
From: 22 July 1997To: 24 June 2025
Timeline

4 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Jul 97
Director Left
May 13
Loan Cleared
Jun 18
Director Joined
Jul 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BHANOT, Ashwin

Active
Uxbridge Road, LondonW13 8QS
Secretary
Appointed 30 Jul 2020

BHANOT, Anil Kumar

Active
Uxbridge Road, LondonW13 8QS
Born March 1956
Director
Appointed 22 Jul 1997

BHANOT, Santosh Kumari, Dr

Active
Uxbridge Road, LondonW13 8QS
Born October 1956
Director
Appointed 30 Jul 2020

BHANOT, Ashwin Hans

Resigned
Floor 126-128 Uxbridge Road, LondonW13 8QS
Secretary
Appointed 22 Jul 2010
Resigned 03 Jun 2013

BHANOT, Santosh Kumari

Resigned
Floor 126-128 Uxbridge Road, LondonW13 8QS
Secretary
Appointed 13 May 2013
Resigned 30 Jul 2020

BHANOT, Santosh Kumari, Dr

Resigned
Floor 126-128 Uxbridge Road, LondonW13 8QS
Secretary
Appointed 22 Jul 1997
Resigned 22 Jul 2010

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 22 Jul 1997
Resigned 22 Jul 1997

BHANOT, Santosh Kumari, Dr

Resigned
Floor 126-128 Uxbridge Road, LondonW13 8QS
Born October 1956
Director
Appointed 22 Jul 1997
Resigned 13 May 2013

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 22 Jul 1997
Resigned 22 Jul 1997

Persons with significant control

1

Mr Anil Kumar Bhanot

Active
Argyle Road, LondonW13 0DB
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
23 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
16 November 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 November 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Termination Secretary Company With Name
25 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 July 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Certificate Change Of Name Company
9 November 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
9 August 2005
363aAnnual Return
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 July 2004
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 August 2003
AAAnnual Accounts
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Legacy
3 October 2002
287Change of Registered Office
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 October 2001
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
23 September 1999
363aAnnual Return
Accounts With Accounts Type Full
8 August 1999
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Legacy
8 May 1998
225Change of Accounting Reference Date
Legacy
2 November 1997
88(2)R88(2)R
Legacy
14 October 1997
395Particulars of Mortgage or Charge
Legacy
14 October 1997
395Particulars of Mortgage or Charge
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
288bResignation of Director or Secretary
Incorporation Company
22 July 1997
NEWINCIncorporation