Background WavePink WaveYellow Wave

PROPERTY BUSINESS VENTURES LIMITED (08748736)

PROPERTY BUSINESS VENTURES LIMITED (08748736) is an active UK company. incorporated on 25 October 2013. 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 BUSINESS VENTURES LIMITED has been registered for 12 years. Current directors include WADHWA, Aruna, WADHWA, Rakesh.

Company Number
08748736
Status
active
Type
ltd
Incorporated
25 October 2013
Age
12 years
Address
The Long Lodge 265 - 269 Kingston Road, London, SW19 3NW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WADHWA, Aruna, WADHWA, Rakesh
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY BUSINESS VENTURES LIMITED

PROPERTY BUSINESS VENTURES LIMITED is an active company incorporated on 25 October 2013 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 BUSINESS VENTURES LIMITED was registered 12 years ago.(SIC: 68100, 68209)

Status

active

Active since 12 years ago

Company No

08748736

LTD Company

Age

12 Years

Incorporated 25 October 2013

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 31 October 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

The Long Lodge 265 - 269 Kingston Road Wimbledon London, SW19 3NW,

Previous Addresses

The Long Lodge 265-269 Kingston Road London SW19 3FW
From: 22 October 2014To: 21 May 2015
Long Lodge Kingston Road London SW19 3FW England
From: 21 October 2014To: 22 October 2014
139 Kingston Road London SW19 1LT England
From: 25 October 2013To: 21 October 2014
Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Dec 17
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Director Left
Sept 23
Director Joined
Jul 24
New Owner
Jul 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WADHWA, Aruna

Active
265 - 269 Kingston Road, LondonSW19 3NW
Born November 1959
Director
Appointed 22 Jul 2024

WADHWA, Rakesh

Active
265 - 269 Kingston Road, LondonSW19 3NW
Born February 1957
Director
Appointed 01 Feb 2016

MADAN, Arvind Kumar, Dr

Resigned
Beulah Hill, LondonSE19 3UZ
Born January 1968
Director
Appointed 25 Oct 2013
Resigned 01 Feb 2016

MORRIS, Sam

Resigned
Dorset Road, LondonSW19 3EQ
Born June 1967
Director
Appointed 01 Aug 2017
Resigned 19 Sept 2023

Persons with significant control

2

Mrs Aruna Wadhwa

Active
265 - 269 Kingston Road, LondonSW19 3NW
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2024

Mr Rakesh Wadhwa

Active
Kingston Road, LondonSW19 3NW
Born February 1957

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

41

Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 July 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Incorporation Company
25 October 2013
NEWINCIncorporation