Background WavePink WaveYellow Wave

BAJWA PROPERTIES LIMITED (06228799)

BAJWA PROPERTIES LIMITED (06228799) is an active UK company. incorporated on 27 April 2007. with registered office in Walsall. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BAJWA PROPERTIES LIMITED has been registered for 18 years. Current directors include BAJWA, Surjit Singh.

Company Number
06228799
Status
active
Type
ltd
Incorporated
27 April 2007
Age
18 years
Address
246 Green Lane, Walsall, WS2 8HS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAJWA, Surjit Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAJWA PROPERTIES LIMITED

BAJWA PROPERTIES LIMITED is an active company incorporated on 27 April 2007 with the registered office located in Walsall. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BAJWA PROPERTIES LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06228799

LTD Company

Age

18 Years

Incorporated 27 April 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

246 Green Lane Walsall, WS2 8HS,

Previous Addresses

94 Somerset Road Edgbaston Birmingham B15 2PP England
From: 11 September 2019To: 2 October 2019
246 Green Lane Walsall West Midlands WS2 8HS
From: 27 April 2007To: 11 September 2019
Timeline

6 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Mar 17
Loan Secured
Aug 17
Loan Secured
Oct 17
Loan Cleared
Feb 21
Loan Cleared
Feb 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BAJWA, Surjit Singh

Active
Somerset Road, BirminghamB15 2PP
Born April 1956
Director
Appointed 27 Apr 2007

BAJWA, Gursharen Singh, Dr

Resigned
Harborne Road, BirminghamB15 3JJ
Secretary
Appointed 27 Apr 2007
Resigned 10 Mar 2017

BAJWA, Gursharen Singh, Dr

Resigned
Harborne Road, BirminghamB15 3JJ
Born August 1980
Director
Appointed 27 Apr 2007
Resigned 10 Mar 2017

Persons with significant control

1

Mr Surjit Singh Bajwa

Active
Green Lane, WalsallWS2 8HS
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
13 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Micro Entity
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Change Person Secretary Company With Change Date
27 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
25 May 2009
363aAnnual Return
Legacy
30 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
2 October 2008
88(2)Return of Allotment of Shares
Legacy
2 October 2008
363aAnnual Return
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
30 July 2007
88(2)R88(2)R
Incorporation Company
27 April 2007
NEWINCIncorporation