Background WavePink WaveYellow Wave

M20 PROPERTIES LIMITED (08613173)

M20 PROPERTIES LIMITED (08613173) is an active UK company. incorporated on 17 July 2013. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. M20 PROPERTIES LIMITED has been registered for 12 years. Current directors include GOKANI, Jitesh Pravin.

Company Number
08613173
Status
active
Type
ltd
Incorporated
17 July 2013
Age
12 years
Address
96 Elm Drive, Harrow, HA2 7BY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOKANI, Jitesh Pravin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M20 PROPERTIES LIMITED

M20 PROPERTIES LIMITED is an active company incorporated on 17 July 2013 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. M20 PROPERTIES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08613173

LTD Company

Age

12 Years

Incorporated 17 July 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

M20 PROPERTIES (MANCHESTER) LIMITED
From: 17 July 2013To: 11 October 2024
Contact
Address

96 Elm Drive Harrow, HA2 7BY,

Previous Addresses

Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE England
From: 2 August 2017To: 18 February 2021
C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England
From: 1 March 2016To: 2 August 2017
Suite G-4 Talbot House Business Centre 204-226 Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7HH
From: 17 July 2013To: 1 March 2016
Timeline

11 key events • 2013 - 2024

Funding Officers Ownership
Director Left
Jul 13
Company Founded
Jul 13
Director Joined
Aug 13
Loan Secured
Dec 13
Loan Secured
Jun 14
Loan Secured
Dec 14
Loan Secured
Aug 15
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GOKANI, Jitesh Pravin

Active
Elm Drive, HarrowHA2 7BY
Born July 1980
Director
Appointed 17 Jul 2013

BHARDWAJ, Ashok Kumar

Resigned
Green Lane, Northwood,HA6 3AE
Born March 1951
Director
Appointed 17 Jul 2013
Resigned 17 Jul 2013

Persons with significant control

1

Mr Jitesh Pravin Gokani

Active
Elm Drive, HarrowHA2 7BY
Born July 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Certificate Change Of Name Company
11 October 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 June 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 June 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
30 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Incorporation Company
17 July 2013
NEWINCIncorporation