Background WavePink WaveYellow Wave

BANBURY PROPERTIES LIMITED (04220906)

BANBURY PROPERTIES LIMITED (04220906) is an active UK company. incorporated on 22 May 2001. with registered office in Isleworth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BANBURY PROPERTIES LIMITED has been registered for 24 years. Current directors include CHAUDHRY, Akhil, SHARPE, Graham Neil.

Company Number
04220906
Status
active
Type
ltd
Incorporated
22 May 2001
Age
24 years
Address
Aegis House, Isleworth, TW7 4DA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHAUDHRY, Akhil, SHARPE, Graham Neil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANBURY PROPERTIES LIMITED

BANBURY PROPERTIES LIMITED is an active company incorporated on 22 May 2001 with the registered office located in Isleworth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BANBURY PROPERTIES LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04220906

LTD Company

Age

24 Years

Incorporated 22 May 2001

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 9 December 2025 (4 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

7 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Aegis House 491 London Road Isleworth, TW7 4DA,

Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
May 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHAUDHRY, Akhil

Active
491 London Road, IsleworthTW7 4DA
Secretary
Appointed 22 May 2001

CHAUDHRY, Akhil

Active
491 London Road, IsleworthTW7 4DA
Born December 1968
Director
Appointed 22 May 2001

SHARPE, Graham Neil

Active
491 London Road, IsleworthTW7 4DA
Born May 1959
Director
Appointed 22 May 2001

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 22 May 2001
Resigned 22 May 2001

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 22 May 2001
Resigned 22 May 2001

Persons with significant control

2

Mr. Graham Neil Sharpe

Active
491 London Road, IsleworthTW7 4DA
Born May 1959

Nature of Control

Significant influence or control
Notified 22 May 2017

Mr Akhil Chaudhry

Active
491 London Road, IsleworthTW7 4DA
Born December 1968

Nature of Control

Significant influence or control
Notified 22 May 2017
Fundings
Financials
Latest Activities

Filing History

64

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