Background WavePink WaveYellow Wave

GANESH ASSETS LIMITED (04868730)

GANESH ASSETS LIMITED (04868730) is an active UK company. incorporated on 15 August 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GANESH ASSETS LIMITED has been registered for 22 years. Current directors include PATEL, Bharat, PATEL, Shanker Bhupendrabhai.

Company Number
04868730
Status
active
Type
ltd
Incorporated
15 August 2003
Age
22 years
Address
Aston House, London, N3 1LF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PATEL, Bharat, PATEL, Shanker Bhupendrabhai
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GANESH ASSETS LIMITED

GANESH ASSETS LIMITED is an active company incorporated on 15 August 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GANESH ASSETS LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04868730

LTD Company

Age

22 Years

Incorporated 15 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Previous Addresses

, Unit 1 Radford Industrial Estate, Goodhall Street, London, NW10 6UA
From: 9 October 2013To: 29 June 2023
, 119-121 Westbourne Grove, London, W2 4UP
From: 15 August 2003To: 9 October 2013
Timeline

23 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Loan Secured
May 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Owner Exit
Aug 19
Owner Exit
Dec 23
Owner Exit
Apr 25
Owner Exit
Apr 25
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PATEL, Rajen Bhupendrabhai

Active
80 Ashbourne Road, LondonW5 3DJ
Secretary
Appointed 12 Jul 2006

PATEL, Bharat

Active
Cornwall Avenue, LondonN3 1LF
Born February 1955
Director
Appointed 15 Aug 2003

PATEL, Shanker Bhupendrabhai

Active
Cornwall Avenue, LondonN3 1LF
Born February 1971
Director
Appointed 15 Aug 2003

PATEL, Ashok

Resigned
Flat 4 29 Wimpole Street, LondonW1G 8GP
Secretary
Appointed 15 Aug 2003
Resigned 15 Aug 2003

PATEL, Shanker Bhupendrabhai

Resigned
Flat 5 23 Prince Albert Road, LondonNW1 7ST
Secretary
Appointed 15 Aug 2003
Resigned 12 Jul 2006

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate secretary
Appointed 15 Aug 2003
Resigned 15 Aug 2003

LEA YEAT LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate director
Appointed 15 Aug 2003
Resigned 15 Aug 2003

Persons with significant control

5

1 Active
4 Ceased
Road Town, Tortola

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2020
Ceased 31 Jan 2020

Beaver Enterprises S.A

Ceased
Main Street, Tortola

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2020

Birchcombe Ltd

Ceased
St Georges Street, DouglasIM1 1PL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Mitul Patel

Ceased
Radford Industrial Estate, LondonNW10 6UA
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Cornwall Avenue, LondonN3 1LF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date
29 September 2015
AR01AR01
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
9 September 2013
AR01AR01
Mortgage Satisfy Charge Full
19 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
19 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
6 September 2010
AR01AR01
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
17 July 2009
395Particulars of Mortgage or Charge
Legacy
16 July 2009
403aParticulars of Charge Subject to s859A
Legacy
16 July 2009
403aParticulars of Charge Subject to s859A
Legacy
16 July 2009
403aParticulars of Charge Subject to s859A
Legacy
16 July 2009
403aParticulars of Charge Subject to s859A
Legacy
16 July 2009
403aParticulars of Charge Subject to s859A
Legacy
16 July 2009
403aParticulars of Charge Subject to s859A
Legacy
14 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
8 September 2008
363sAnnual Return (shuttle)
Legacy
11 March 2008
395Particulars of Mortgage or Charge
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Legacy
3 October 2006
363sAnnual Return (shuttle)
Legacy
12 September 2006
395Particulars of Mortgage or Charge
Legacy
21 July 2006
395Particulars of Mortgage or Charge
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2006
AAAnnual Accounts
Legacy
12 November 2005
395Particulars of Mortgage or Charge
Legacy
23 September 2005
363sAnnual Return (shuttle)
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Legacy
11 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
24 November 2004
225Change of Accounting Reference Date
Legacy
7 October 2004
395Particulars of Mortgage or Charge
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
8 September 2004
287Change of Registered Office
Legacy
17 August 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
395Particulars of Mortgage or Charge
Legacy
22 December 2003
395Particulars of Mortgage or Charge
Legacy
14 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
88(2)R88(2)R
Legacy
26 November 2003
395Particulars of Mortgage or Charge
Resolution
12 November 2003
RESOLUTIONSResolutions
Resolution
12 November 2003
RESOLUTIONSResolutions
Resolution
12 November 2003
RESOLUTIONSResolutions
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
287Change of Registered Office
Legacy
10 September 2003
225Change of Accounting Reference Date
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Incorporation Company
15 August 2003
NEWINCIncorporation