Background WavePink WaveYellow Wave

PROPERTY STRUCTURING LIMITED (07332010)

PROPERTY STRUCTURING LIMITED (07332010) is an active UK company. incorporated on 2 August 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PROPERTY STRUCTURING LIMITED has been registered for 15 years. Current directors include HINDOCHA, Shane, JAITLY-HINDOCHA, Aditi.

Company Number
07332010
Status
active
Type
ltd
Incorporated
2 August 2010
Age
15 years
Address
Kemp House, London, EC1V 2NX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HINDOCHA, Shane, JAITLY-HINDOCHA, Aditi
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY STRUCTURING LIMITED

PROPERTY STRUCTURING LIMITED is an active company incorporated on 2 August 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PROPERTY STRUCTURING LIMITED was registered 15 years ago.(SIC: 68100, 68320)

Status

active

Active since 15 years ago

Company No

07332010

LTD Company

Age

15 Years

Incorporated 2 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Kemp House City Road London, EC1V 2NX,

Previous Addresses

4th Floor 78 st. John Street London EC1M 4EG England
From: 12 April 2017To: 17 December 2020
S Hindocha 4th Floor 78 st. John Street London EC1M 4EG England
From: 12 April 2017To: 12 April 2017
C/O Shane Hindocha G32B Waterfront Business Centre 1 Dock Road London E16 1AH England
From: 14 November 2016To: 12 April 2017
329 Ley Street Ilford Essex IG1 4AA
From: 19 September 2011To: 14 November 2016
Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP
From: 2 August 2010To: 19 September 2011
Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Dec 13
Director Joined
Nov 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Loan Secured
Jan 17
Loan Secured
Jul 25
Loan Secured
Nov 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HINDOCHA, Shane

Active
City Road, LondonEC1V 2NX
Born October 1982
Director
Appointed 26 Feb 2016

JAITLY-HINDOCHA, Aditi

Active
City Road, LondonEC1V 2NX
Born July 1982
Director
Appointed 24 Nov 2015

GABRHI, Harmeet Singh

Resigned
Canberra Road, BexleyheathDA7 5SQ
Born April 1981
Director
Appointed 01 Jul 2011
Resigned 29 Mar 2012

HINDOCHA, Shane

Resigned
67 Wellington Road North, StockportSK4 2LP
Born October 1982
Director
Appointed 02 Aug 2010
Resigned 01 Jul 2011

SATHIYARUBAN, Mahadevan

Resigned
Ley Street, IlfordIG1 4AA
Born March 1975
Director
Appointed 06 Dec 2013
Resigned 26 Feb 2016

MSR SECRETARIAL SERVICES LIMITED

Resigned
Ley Street, IlfordIG1 4AA
Corporate director
Appointed 29 Mar 2012
Resigned 26 Feb 2016

Persons with significant control

2

Mr Shane Praful Hindocha

Active
City Road, LondonEC1V 2NX
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Nov 2016

Ms Aditi Jaitly

Active
City Road, LondonEC1V 2NX
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

53

Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Appoint Corporate Director Company With Name
29 March 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Incorporation Company
2 August 2010
NEWINCIncorporation