Background WavePink WaveYellow Wave

ISH PROPERTIES (UK) LIMITED (05939939)

ISH PROPERTIES (UK) LIMITED (05939939) is an active UK company. incorporated on 19 September 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 (UK) LIMITED has been registered for 19 years. Current directors include SANGHERA, Jaswir Singh, Dr, SANGHERA, Vichitar Kaur, Dr.

Company Number
05939939
Status
active
Type
ltd
Incorporated
19 September 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 (UK) LIMITED

ISH PROPERTIES (UK) LIMITED is an active company incorporated on 19 September 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 (UK) LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05939939

LTD Company

Age

19 Years

Incorporated 19 September 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

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

9 The Mount Wembley, HA9 9EE,

Previous Addresses

14 Ruskin Road Southall UB1 1PE
From: 19 September 2006To: 4 October 2012
Timeline

2 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Sept 06
New Owner
Oct 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SANGHERA, Jaswir Singh, Dr

Active
The Mount, WembleyHA9 9EE
Born August 1963
Director
Appointed 21 Dec 2006

SANGHERA, Vichitar Kaur, Dr

Active
The Mount, WembleyHA9 9EE
Born August 1966
Director
Appointed 21 Dec 2006

GOVIND, Rekha

Resigned
178 Botwell Lane, HayesUB3 2AH
Secretary
Appointed 19 Sept 2006
Resigned 21 Dec 2006

SANGHERA, Vichitar Kaur, Dr

Resigned
The Mount, WembleyHA9 9EE
Secretary
Appointed 21 Dec 2006
Resigned 16 Aug 2017

ALI, Faisal

Resigned
Flat 2, Gerrards CrossSL9 8LH
Born July 1978
Director
Appointed 19 Sept 2006
Resigned 21 Dec 2006

RAHMAN, Asif

Resigned
Hanover House, Gerrards CrossSL9 7ND
Born September 1972
Director
Appointed 19 Sept 2006
Resigned 21 Dec 2006

Persons with significant control

2

The Mount, WembleyHA9 9EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Dr Jaswir Singh Sanghera

Active
The Mount, WembleyHA9 9EE
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 July 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2017
PSC01Notification of Individual PSC
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
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Small
5 March 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director 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
4 October 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Full
10 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
29 January 2008
225Change of Accounting Reference Date
Legacy
29 October 2007
363aAnnual Return
Legacy
6 January 2007
287Change of Registered Office
Legacy
6 January 2007
155(6)a155(6)a
Legacy
6 January 2007
155(6)a155(6)a
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Resolution
6 January 2007
RESOLUTIONSResolutions
Legacy
30 December 2006
395Particulars of Mortgage or Charge
Legacy
30 December 2006
395Particulars of Mortgage or Charge
Legacy
13 November 2006
225Change of Accounting Reference Date
Incorporation Company
19 September 2006
NEWINCIncorporation