Background WavePink WaveYellow Wave

ISH PROPERTIES LIMITED (05823839)

ISH PROPERTIES LIMITED (05823839) is an active UK company. incorporated on 22 May 2006. with registered office in Wembley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ISH PROPERTIES LIMITED has been registered for 19 years. Current directors include SANGHERA, Jaswir Singh, Dr, SANGHERA, Vichitar Kaur, Dr.

Company Number
05823839
Status
active
Type
ltd
Incorporated
22 May 2006
Age
19 years
Address
9 The Mount, Wembley, HA9 9EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SANGHERA, Jaswir Singh, Dr, SANGHERA, Vichitar Kaur, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISH PROPERTIES LIMITED

ISH PROPERTIES LIMITED is an active company incorporated on 22 May 2006 with the registered office located in Wembley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ISH PROPERTIES LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05823839

LTD Company

Age

19 Years

Incorporated 22 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 25 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

9 The Mount Wembley, HA9 9EE,

Previous Addresses

14 Ruskin Road Southall Middlesex UB1 1PE
From: 22 May 2006To: 4 October 2012
Timeline

2 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
May 06
Director Joined
Aug 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SANGHERA, Jaswir Singh, Dr

Active
The Mount, WembleyHA9 9EE
Born August 1963
Director
Appointed 22 May 2006

SANGHERA, Vichitar Kaur, Dr

Active
The Mount, WembleyHA9 9EE
Born August 1966
Director
Appointed 16 Aug 2017

SANGHERA, Vichitar Kaur, Dr

Resigned
The Mount, WembleyHA9 9EE
Secretary
Appointed 22 May 2006
Resigned 16 Aug 2017

Persons with significant control

2

Dr Jaswir Singh Sanghera

Active
The Mount, WembleyHA9 9EE
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Dr Vichitar Kaur Sanghera

Active
The Mount, WembleyHA9 9EE
Born August 1966

Nature of Control

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

Filing History

50

Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
17 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
17 August 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Small
5 March 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 October 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 October 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Full
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 January 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
15 January 2009
363aAnnual Return
Gazette Notice Compulsary
9 December 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 October 2007
288cChange of Particulars
Legacy
30 July 2007
363aAnnual Return
Legacy
15 December 2006
395Particulars of Mortgage or Charge
Incorporation Company
22 May 2006
NEWINCIncorporation