Background WavePink WaveYellow Wave

GNANAM PROPERTIES LIMITED (05961798)

GNANAM PROPERTIES LIMITED (05961798) is an active UK company. incorporated on 10 October 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. GNANAM PROPERTIES LIMITED has been registered for 19 years. Current directors include INDRAPRAKASH, Jegatheesan.

Company Number
05961798
Status
active
Type
ltd
Incorporated
10 October 2006
Age
19 years
Address
195 Marsh Wall, London, E14 9SG
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
INDRAPRAKASH, Jegatheesan
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GNANAM PROPERTIES LIMITED

GNANAM PROPERTIES LIMITED is an active company incorporated on 10 October 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. GNANAM PROPERTIES LIMITED was registered 19 years ago.(SIC: 68310)

Status

active

Active since 19 years ago

Company No

05961798

LTD Company

Age

19 Years

Incorporated 10 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

195 Marsh Wall London, E14 9SG,

Previous Addresses

54 Lower Addiscombe Road Croydon Surrey CR0 6AA
From: 10 October 2006To: 4 August 2011
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Oct 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

INDRAPRAKASH, Jegatheesan

Active
Marsh Wall, LondonE14 9SG
Born April 1978
Director
Appointed 10 Oct 2006

REZA, Syeed

Resigned
54 Lower Addiscombe Road, CroydonCR0 6AA
Secretary
Appointed 01 Jan 2007
Resigned 01 Aug 2011

JERJERI PARA LTD

Resigned
136 Oak Avenue, CroydonCR0 8EJ
Corporate secretary
Appointed 10 Oct 2006
Resigned 01 Jan 2007

Persons with significant control

2

Mr Allirajah Subaskaran

Active
Marsh Wall, LondonE14 9SG
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Prematharshini Subaskaran

Active
Marsh Wall, LondonE14 9SG
Born November 1974

Nature of Control

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

Filing History

74

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
29 September 2018
DISS16(SOAS)DISS16(SOAS)
Accounts With Accounts Type Total Exemption Small
25 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Gazette Notice Compulsory
3 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Gazette Notice Compulsory
3 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Gazette Notice Compulsary
29 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Gazette Notice Compulsary
5 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 September 2012
MG02MG02
Legacy
27 September 2012
MG02MG02
Legacy
10 September 2012
MG01MG01
Legacy
10 September 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Gazette Notice Compulsary
1 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
4 August 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 August 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Gazette Notice Compulsary
8 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Gazette Notice Compulsary
17 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Legacy
4 December 2008
363aAnnual Return
Legacy
3 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 August 2008
AAAnnual Accounts
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
363aAnnual Return
Legacy
18 January 2008
287Change of Registered Office
Legacy
29 August 2007
395Particulars of Mortgage or Charge
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Incorporation Company
10 October 2006
NEWINCIncorporation