Background WavePink WaveYellow Wave

BHAKTIVEDANTA MANOR LIMITED (06612940)

BHAKTIVEDANTA MANOR LIMITED (06612940) is an active UK company. incorporated on 5 June 2008. with registered office in Aldenham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in raising of dairy cattle and 3 other business activities. BHAKTIVEDANTA MANOR LIMITED has been registered for 17 years. Current directors include PATEL, Kaushik Chimanbhai, PATEL, Mayur Vithalbhai.

Company Number
06612940
Status
active
Type
ltd
Incorporated
5 June 2008
Age
17 years
Address
(Treasury Dept) Bhaktivedanta Manor Dharam Marg, Aldenham, WD25 8EZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Raising of dairy cattle
Directors
PATEL, Kaushik Chimanbhai, PATEL, Mayur Vithalbhai
SIC Codes
01410, 10890, 85600, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHAKTIVEDANTA MANOR LIMITED

BHAKTIVEDANTA MANOR LIMITED is an active company incorporated on 5 June 2008 with the registered office located in Aldenham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in raising of dairy cattle and 3 other business activities. BHAKTIVEDANTA MANOR LIMITED was registered 17 years ago.(SIC: 01410, 10890, 85600, 96090)

Status

active

Active since 17 years ago

Company No

06612940

LTD Company

Age

17 Years

Incorporated 5 June 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

ISKCON GOSHALLA LIMITED
From: 7 January 2009To: 19 May 2015
ISKCON GOSHALA LIMITED
From: 5 June 2008To: 7 January 2009
Contact
Address

(Treasury Dept) Bhaktivedanta Manor Dharam Marg Hilfield Lane Aldenham, WD25 8EZ,

Previous Addresses

C/O Gauri Das Bhaktivedanta Manor, Dharam Marg, Hilfield Lane Aldenham Watford WD25 8EZ
From: 6 June 2015To: 10 July 2025
C/O C/O Gauri Das Bhaktivedanta Manor Dharam Marg, Hilfield Lane Aldenham Watford WD25 8EZ England
From: 19 May 2015To: 6 June 2015
C/O Gemma Kaling Bhaktivedanta Manor Dharam Marg Hilfield Lane, Aldenham Watford WD25 8EZ
From: 3 July 2012To: 19 May 2015
C/O Mayur Vithalbhai Patel Bhaktivedanta Manor Dharam Marg Hilfield Lane Aldenham Watford WD25 8EZ England
From: 6 October 2010To: 3 July 2012
Unit 81 the Wenta Business Centre Colne Way Watford Hertfordshire WD24 7ND United Kingdom
From: 5 June 2008To: 6 October 2010
Timeline

5 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Nov 11
Director Left
Jan 15
Director Left
Oct 15
Director Joined
Jun 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KILMURRY, Marcia

Active
Dharam Marg, Hilfield Lane, WatfordWD25 8EZ
Secretary
Appointed 26 Jan 2015

PATEL, Kaushik Chimanbhai

Active
Dharam Marg, AldenhamWD25 8EZ
Born August 1956
Director
Appointed 28 Jun 2018

PATEL, Mayur Vithalbhai

Active
Boniface Gardens, Harrow WealdHA3 6PH
Born June 1969
Director
Appointed 05 Jun 2008

KALING, Gemma

Resigned
Bhaktivedanta Manor Dharam Marg, WatfordWD25 8EZ
Secretary
Appointed 11 Nov 2011
Resigned 16 Nov 2012

PATEL, Mayur Vithalbhai

Resigned
Boniface Gardens, Harrow WealdHA3 6PH
Secretary
Appointed 05 Jun 2008
Resigned 11 Nov 2011

COYLE, Stuart

Resigned
Bhaktivedanta Manor Dharam Marg, WatfordWD25 8EZ
Born November 1960
Director
Appointed 11 Nov 2011
Resigned 09 Dec 2014

GAJJAR, Pradip

Resigned
41 Haskell Street, WalsallWS1 3LH
Born October 1968
Director
Appointed 05 Jun 2008
Resigned 28 Mar 2009

HOWCHIN, Anthony William

Resigned
41 Durrants Drive, RickmansworthWD3 3NZ
Born April 1956
Director
Appointed 28 Mar 2009
Resigned 29 Oct 2015

Persons with significant control

1

Dharam Marg, Hilfield Lane, WatfordWD25 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Small
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Auditors Resignation Company
23 June 2021
AUDAUD
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2015
AR01AR01
Change Person Director Company With Change Date
6 June 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 June 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 June 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Small
18 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
26 August 2009
225Change of Accounting Reference Date
Legacy
1 July 2009
363aAnnual Return
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 January 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 June 2008
NEWINCIncorporation