Background WavePink WaveYellow Wave

SAHARA PROPERTIES (UK) LIMITED (08353469)

SAHARA PROPERTIES (UK) LIMITED (08353469) is an active UK company. incorporated on 9 January 2013. with registered office in Hounslow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SAHARA PROPERTIES (UK) LIMITED has been registered for 13 years. Current directors include BRAR, Harmit Singh, Mr., BRAR, Teja Singh.

Company Number
08353469
Status
active
Type
ltd
Incorporated
9 January 2013
Age
13 years
Address
20 Pownall Road, Hounslow, TW3 1YN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRAR, Harmit Singh, Mr., BRAR, Teja Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAHARA PROPERTIES (UK) LIMITED

SAHARA PROPERTIES (UK) LIMITED is an active company incorporated on 9 January 2013 with the registered office located in Hounslow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SAHARA PROPERTIES (UK) LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08353469

LTD Company

Age

13 Years

Incorporated 9 January 2013

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

20 Pownall Road Hounslow, TW3 1YN,

Previous Addresses

20 Pownall Road Hounslow Middlesex TW3 1YX United Kingdom
From: 23 May 2018To: 30 May 2019
925 Finchley Road London NW11 7PE
From: 4 January 2014To: 23 May 2018
Victoria House 114-116 Colmore Row Birmingham B3 3BD United Kingdom
From: 9 January 2013To: 4 January 2014
Timeline

17 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jan 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Secured
Apr 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Loan Cleared
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Share Issue
Jan 14
Director Left
Sept 17
Loan Secured
Jul 20
Loan Secured
Jul 21
Loan Secured
Dec 21
Loan Secured
Dec 21
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRAR, Harmit Singh, Mr.

Active
Finchley Road, LondonNW11 7PE
Born April 1969
Director
Appointed 20 Dec 2013

BRAR, Teja Singh

Active
Finchley Road, LondonNW11 7PE
Born May 1948
Director
Appointed 20 Dec 2013

BANGA, Rajinder Singh

Resigned
Finchley Road, LondonNW11 7PE
Secretary
Appointed 31 Mar 2014
Resigned 22 Jun 2015

GILL, Ishervir Singh

Resigned
Finchley Road, LondonNW11 7PE
Born December 1994
Director
Appointed 20 Dec 2013
Resigned 25 Sept 2017

JONES, Paul Frazer

Resigned
114-116 Colmore Row, BirminghamB3 3BD
Born June 1972
Director
Appointed 09 Jan 2013
Resigned 20 Dec 2013

Persons with significant control

1

Mr. Harmit Singh Brar

Active
Pownall Road, HounslowTW3 1YN
Born April 1969

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

57

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
12 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Confirmation Statement With Updates
14 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Appoint Person Secretary Company With Name
14 April 2014
AP03Appointment of Secretary
Capital Alter Shares Subdivision
22 January 2014
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number
18 January 2014
MR01Registration of a Charge
Resolution
10 January 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 January 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
4 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
4 January 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 November 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
1 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2013
MR04Satisfaction of Charge
Legacy
31 January 2013
MG01MG01
Legacy
31 January 2013
MG01MG01
Incorporation Company
9 January 2013
NEWINCIncorporation