Background WavePink WaveYellow Wave

NAIROBI PROPERTIES LIMITED (08655447)

NAIROBI PROPERTIES LIMITED (08655447) is an active UK company. incorporated on 19 August 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NAIROBI PROPERTIES LIMITED has been registered for 12 years. Current directors include SHAH, Rohin Raja.

Company Number
08655447
Status
active
Type
ltd
Incorporated
19 August 2013
Age
12 years
Address
55a Welbeck Street, London, W1G 9XQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHAH, Rohin Raja
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAIROBI PROPERTIES LIMITED

NAIROBI PROPERTIES LIMITED is an active company incorporated on 19 August 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NAIROBI PROPERTIES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08655447

LTD Company

Age

12 Years

Incorporated 19 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 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 19 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

55a Welbeck Street London, W1G 9XQ,

Previous Addresses

9 Mansfield Street London W1G 9NY
From: 19 August 2013To: 17 February 2023
Timeline

7 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Aug 13
Director Joined
Mar 14
Funding Round
Sept 14
Owner Exit
Aug 17
Owner Exit
Aug 17
New Owner
Jan 21
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

VAGHELA, Vinod Bachulal

Active
LondonW1G 9XQ
Secretary
Appointed 29 Dec 2017

SHAH, Rohin Raja

Active
LondonW1G 9XQ
Born September 1965
Director
Appointed 19 Aug 2013

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 19 Aug 2013
Resigned 19 Aug 2013

Persons with significant control

4

2 Active
2 Ceased

Mr Aayush Puri

Active
LondonW1G 9XQ
Born September 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Dec 2020

Mr Rohin Raja Shah

Ceased
Mansfield Street, LondonW1G 9NY
Born September 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Suresh Shah

Ceased
Mansfield Street, LondonW1G 9NY
Born March 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Welbeck Street, LondonW1G 9XQ

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

37

Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 January 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 January 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Change Account Reference Date Company Current Extended
3 September 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Incorporation Company
19 August 2013
NEWINCIncorporation