Background WavePink WaveYellow Wave

HARSHRINATH ENTERPRISES LTD (05449945)

HARSHRINATH ENTERPRISES LTD (05449945) is an active UK company. incorporated on 11 May 2005. 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. HARSHRINATH ENTERPRISES LTD has been registered for 20 years. Current directors include KHANNA, Manoj Kumar.

Company Number
05449945
Status
active
Type
ltd
Incorporated
11 May 2005
Age
20 years
Address
354 Jersey Road, Isleworth, TW7 5PL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KHANNA, Manoj Kumar
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARSHRINATH ENTERPRISES LTD

HARSHRINATH ENTERPRISES LTD is an active company incorporated on 11 May 2005 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. HARSHRINATH ENTERPRISES LTD was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05449945

LTD Company

Age

20 Years

Incorporated 11 May 2005

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 18 September 2025 (7 months ago)
Period: 8 November 2023 - 31 December 2024(14 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

354 Jersey Road Isleworth, TW7 5PL,

Previous Addresses

52a Spring Grove Road Hounslow TW3 4BN
From: 18 August 2021To: 5 January 2024
40 Lampton Road Hounslow TW3 1JH
From: 18 October 2012To: 18 August 2021
C/O 30/05/2008 40 Lampton Road Hounslow TW3 1JH United Kingdom
From: 10 December 2009To: 18 October 2012
20 Hartington Road Southall Middlesex UB2 5AU
From: 11 May 2005To: 10 December 2009
Timeline

13 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
New Owner
Jun 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Funding Round
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
New Owner
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KHANNA, Manoj Kumar

Active
Jersey Road, IsleworthTW7 5PL
Born April 1976
Director
Appointed 28 Dec 2023

ANAND, Gagan Deep Singh

Resigned
99 Dorchester Waye, HayesUB4 0HY
Secretary
Appointed 30 Nov 2006
Resigned 12 Jul 2010

SAGGAR, Shalien

Resigned
93 Oswald Road, SouthallUB1 1HL
Secretary
Appointed 11 May 2005
Resigned 01 Dec 2006

PUREE, Kumar

Resigned
40 Lampton Road, HounslowTW3 1JH
Born December 1981
Director
Appointed 11 May 2005
Resigned 22 Dec 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Manoj Kumar Khanna

Active
Jersey Road, IsleworthTW7 5PL
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 23 Dec 2023

Mr Kumar Puree

Ceased
Lampton Road, HounslowTW3 1JH
Born December 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jun 2022
Ceased 07 Nov 2023
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 March 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
5 January 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Capital Allotment Shares
6 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 June 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Annual Return Company With Made Up Date
3 August 2021
AR01AR01
Administrative Restoration Company
3 August 2021
RT01RT01
Gazette Dissolved Compulsory
7 June 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
22 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 August 2015
AR01AR01
Gazette Notice Compulsory
2 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Gazette Filings Brought Up To Date
4 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Gazette Notice Compulsary
28 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 October 2012
AD01Change of Registered Office Address
Gazette Notice Compulsary
11 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
13 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Secretary Company With Change Date
10 January 2011
CH03Change of Secretary Details
Gazette Notice Compulsary
12 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
26 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 July 2007
AAAnnual Accounts
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Legacy
15 March 2007
395Particulars of Mortgage or Charge
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
287Change of Registered Office
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
363sAnnual Return (shuttle)
Incorporation Company
11 May 2005
NEWINCIncorporation