Background WavePink WaveYellow Wave

SERENITY PROPERTIES LIMITED (03696796)

SERENITY PROPERTIES LIMITED (03696796) is an active UK company. incorporated on 18 January 1999. 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. SERENITY PROPERTIES LIMITED has been registered for 27 years. Current directors include GOSRANI, Mahesh Khetshi, GOSRANI, Nila Mahesh, MARU, Naina and 1 others.

Company Number
03696796
Status
active
Type
ltd
Incorporated
18 January 1999
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
S

SERENITY PROPERTIES LIMITED

SERENITY PROPERTIES LIMITED is an active company incorporated on 18 January 1999 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. SERENITY PROPERTIES LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03696796

LTD Company

Age

27 Years

Incorporated 18 January 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 September 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

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
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 Clapham Park, London, SW12 0AX
From: 18 January 1999To: 17 September 2013
Timeline

6 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
Nov 11
Director Joined
Nov 11
Loan Cleared
Sept 19
Owner Exit
Sept 24
Owner Exit
Sept 24
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 24 May 1999

GOSRANI, Mahesh Khetshi

Active
3rd Floor, HarrowHA1 1BQ
Born May 1955
Director
Appointed 21 Oct 2011

GOSRANI, Nila Mahesh

Active
3rd Floor, HarrowHA1 1BQ
Born December 1955
Director
Appointed 24 May 1999

MARU, Naina

Active
3rd Floor, HarrowHA1 1BQ
Born April 1956
Director
Appointed 24 May 1999

MARU, Rashmikant Gulabchand

Active
3rd Floor, HarrowHA1 1BQ
Born March 1954
Director
Appointed 21 Oct 2011

SHAH, Nila Mahesh

Resigned
Priory Lodge Priory Drive, StanmoreHA7 3HJ
Secretary
Appointed 12 Feb 1999
Resigned 24 May 1999

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 18 Jan 1999
Resigned 12 Feb 1999

SHAH, Mahesh Khetshi

Resigned
Priory Lodge Priory Drive, StanmoreHA7 3HJ
Born May 1955
Director
Appointed 12 Feb 1999
Resigned 30 Dec 2002

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 18 Jan 1999
Resigned 12 Feb 1999

Persons with significant control

2

0 Active
2 Ceased

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

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
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2014
AR01AR01
Change Person Secretary Company With Change Date
22 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
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
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
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 Shortened
11 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts Amended With Made Up Date
29 September 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Legacy
30 January 2007
353353
Accounts With Accounts Type Total Exemption Small
15 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 April 2006
AAAnnual Accounts
Legacy
3 April 2006
287Change of Registered Office
Legacy
10 March 2006
363aAnnual Return
Legacy
10 March 2006
288cChange of Particulars
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 April 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2003
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 April 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
16 July 1999
395Particulars of Mortgage or Charge
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
88(2)R88(2)R
Legacy
23 June 1999
225Change of Accounting Reference Date
Legacy
3 March 1999
287Change of Registered Office
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Incorporation Company
18 January 1999
NEWINCIncorporation