Background WavePink WaveYellow Wave

KINGSLAND PROPERTIES LIMITED (03671224)

KINGSLAND PROPERTIES LIMITED (03671224) is an active UK company. incorporated on 20 November 1998. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KINGSLAND PROPERTIES LIMITED has been registered for 27 years. Current directors include GOSRANI, Mahesh Khetshi, GOSRANI, Nila Mahesh, MARU, Naina and 1 others.

Company Number
03671224
Status
active
Type
ltd
Incorporated
20 November 1998
Age
27 years
Address
Scottish Provident House 3rd Floor, Harrow, HA1 1BQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOSRANI, Mahesh Khetshi, GOSRANI, Nila Mahesh, MARU, Naina, MARU, Rashmikant Gulabchand
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSLAND PROPERTIES LIMITED

KINGSLAND PROPERTIES LIMITED is an active company incorporated on 20 November 1998 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KINGSLAND PROPERTIES LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03671224

LTD Company

Age

27 Years

Incorporated 20 November 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Scottish Provident House 3rd Floor 76 - 80 College Road Harrow, HA1 1BQ,

Previous Addresses

4/5 Loveridge Mews London NW6 2DP
From: 17 September 2013To: 17 September 2015
, 251 Kings Avenue, London, SW12 0AX, United Kingdom
From: 20 November 1998To: 17 September 2013
Timeline

16 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Nov 11
Director Joined
Nov 11
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Secured
Apr 16
Loan Secured
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Owner Exit
Sept 24
Owner Exit
Sept 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MARU, Rashmikant Gulabchand

Active
3rd Floor, HarrowHA1 1BQ
Secretary
Appointed 10 Dec 1998

GOSRANI, Mahesh Khetshi

Active
3rd Floor, HarrowHA1 1BQ
Born May 1955
Director
Appointed 10 Nov 2011

GOSRANI, Nila Mahesh

Active
3rd Floor, HarrowHA1 1BQ
Born December 1955
Director
Appointed 20 Nov 1998

MARU, Naina

Active
3rd Floor, HarrowHA1 1BQ
Born April 1956
Director
Appointed 20 Nov 1998

MARU, Rashmikant Gulabchand

Active
3rd Floor, HarrowHA1 1BQ
Born March 1954
Director
Appointed 10 Nov 2011

SHAH, Nila Mahesh

Resigned
Priory Lodge Priory Drive, StanmoreHA7 3HJ
Secretary
Appointed 20 Nov 1998
Resigned 10 Dec 1998

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee secretary
Appointed 20 Nov 1998
Resigned 20 Nov 1998

SHAH, Mahesh Khetshi

Resigned
Priory Lodge Priory Drive, StanmoreHA7 3HJ
Born May 1955
Director
Appointed 10 Dec 1998
Resigned 30 Dec 2002

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee director
Appointed 20 Nov 1998
Resigned 20 Nov 1998

Persons with significant control

2

0 Active
2 Ceased

Mr Mahesh Khetshi Gosrani

Ceased
3rd Floor, HarrowHA1 1BQ
Born May 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Aug 2024

Mr Rashmikant Gulabchand Maru

Ceased
3rd Floor, HarrowHA1 1BQ
Born March 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Aug 2024
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
3 December 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
16 December 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Move Registers To Registered Office Company
14 December 2013
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
14 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 November 2011
AA01Change of Accounting Reference Date
Legacy
8 September 2011
MG01MG01
Legacy
8 September 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Move Registers To Sail Company
24 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Sail Address Company
24 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
9 April 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
20 November 2008
353353
Legacy
20 November 2008
190190
Legacy
20 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Legacy
21 November 2007
363aAnnual Return
Legacy
9 June 2007
403aParticulars of Charge Subject to s859A
Legacy
9 June 2007
403aParticulars of Charge Subject to s859A
Legacy
9 June 2007
403aParticulars of Charge Subject to s859A
Legacy
9 June 2007
403aParticulars of Charge Subject to s859A
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 April 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2006
AAAnnual Accounts
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
3 April 2006
287Change of Registered Office
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
20 March 2006
288cChange of Particulars
Legacy
2 February 2006
403aParticulars of Charge Subject to s859A
Legacy
2 February 2006
403aParticulars of Charge Subject to s859A
Legacy
2 February 2006
403aParticulars of Charge Subject to s859A
Legacy
2 February 2006
403aParticulars of Charge Subject to s859A
Legacy
2 February 2006
403aParticulars of Charge Subject to s859A
Legacy
7 January 2006
395Particulars of Mortgage or Charge
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Legacy
5 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
395Particulars of Mortgage or Charge
Legacy
3 July 2004
395Particulars of Mortgage or Charge
Legacy
3 July 2004
395Particulars of Mortgage or Charge
Legacy
29 May 2004
395Particulars of Mortgage or Charge
Legacy
29 May 2004
395Particulars of Mortgage or Charge
Legacy
19 May 2004
403aParticulars of Charge Subject to s859A
Legacy
19 May 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
26 April 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2003
AAAnnual Accounts
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Legacy
27 June 2002
395Particulars of Mortgage or Charge
Legacy
22 May 2002
395Particulars of Mortgage or Charge
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
1 October 1999
287Change of Registered Office
Legacy
17 February 1999
395Particulars of Mortgage or Charge
Legacy
29 December 1998
88(2)R88(2)R
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
225Change of Accounting Reference Date
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
288aAppointment of Director or Secretary
Incorporation Company
20 November 1998
NEWINCIncorporation