Background WavePink WaveYellow Wave

B.A.D. PROPERTIES LIMITED (03699176)

B.A.D. PROPERTIES LIMITED (03699176) is an active UK company. incorporated on 21 January 1999. with registered office in Isleworth. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. B.A.D. PROPERTIES LIMITED has been registered for 27 years. Current directors include CHAUDHRY, Akhil, CHOPRA, Hema.

Company Number
03699176
Status
active
Type
ltd
Incorporated
21 January 1999
Age
27 years
Address
Aegis House, Isleworth, TW7 4DA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHAUDHRY, Akhil, CHOPRA, Hema
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.A.D. PROPERTIES LIMITED

B.A.D. PROPERTIES LIMITED is an active company incorporated on 21 January 1999 with the registered office located in Isleworth. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. B.A.D. PROPERTIES LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03699176

LTD Company

Age

27 Years

Incorporated 21 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 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 21 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Aegis House 491 London Road Isleworth, TW7 4DA,

Timeline

4 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Jan 99
Loan Secured
Mar 17
Loan Secured
Sept 22
Loan Secured
Sept 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CHAUDHRY, Akhil

Active
491 London Road, IsleworthTW7 4DA
Secretary
Appointed 11 Aug 2003

CHAUDHRY, Akhil

Active
491 London Road, IsleworthTW7 4DA
Born December 1968
Director
Appointed 21 Jan 1999

CHOPRA, Hema

Active
491 London Road, IsleworthTW7 4DA
Born November 1969
Director
Appointed 21 Jan 1999

SHAH, Neel Mahendra

Resigned
3 Mayfield Avenue, HarrowHA3 8EX
Secretary
Appointed 20 Feb 2000
Resigned 01 Sept 2003

REGENTS NOMINEES LIMITED

Resigned
313 Regents Park Road, LondonN3 1DP
Corporate nominee secretary
Appointed 21 Jan 1999
Resigned 01 Apr 1999

REGENTS REGISTRARS LIMITED

Resigned
313 Regents Park Road, LondonN3 1DP
Corporate nominee director
Appointed 21 Jan 1999
Resigned 21 Jan 1999

Persons with significant control

1

Mr Akhil Chaudhry

Active
491 London Road, IsleworthTW7 4DA
Born December 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 21 Jan 2017
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 August 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
10 September 2008
287Change of Registered Office
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 May 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Legacy
4 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
5 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2003
AAAnnual Accounts
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
287Change of Registered Office
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2002
AAAnnual Accounts
Legacy
13 August 2002
395Particulars of Mortgage or Charge
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2000
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
287Change of Registered Office
Legacy
28 January 2000
225Change of Accounting Reference Date
Legacy
3 September 1999
395Particulars of Mortgage or Charge
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Incorporation Company
21 January 1999
NEWINCIncorporation