Background WavePink WaveYellow Wave

SHREEJI PROPERTIES INVESTMENTS LIMITED (08809526)

SHREEJI PROPERTIES INVESTMENTS LIMITED (08809526) is an active UK company. incorporated on 10 December 2013. with registered office in Northwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SHREEJI PROPERTIES INVESTMENTS LIMITED has been registered for 12 years. Current directors include PATEL, Ashok Kumar, PATEL, Tilak.

Company Number
08809526
Status
active
Type
ltd
Incorporated
10 December 2013
Age
12 years
Address
Calver Lodge Flat 5, Northwood, HA6 3LY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PATEL, Ashok Kumar, PATEL, Tilak
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHREEJI PROPERTIES INVESTMENTS LIMITED

SHREEJI PROPERTIES INVESTMENTS LIMITED is an active company incorporated on 10 December 2013 with the registered office located in Northwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SHREEJI PROPERTIES INVESTMENTS LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08809526

LTD Company

Age

12 Years

Incorporated 10 December 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 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 7 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Calver Lodge Flat 5 25 Frithwood Ave Northwood, HA6 3LY,

Previous Addresses

3rd Floor Vyman House 104 College Road Harrow HA1 1BQ
From: 10 December 2013To: 17 July 2017
Timeline

8 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jan 14
New Owner
Mar 18
New Owner
May 18
Loan Secured
May 19
Director Left
Aug 19
Loan Secured
Apr 21
Loan Secured
Apr 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PATEL, Ashok Kumar

Active
Flat 5, NorthwoodHA6 3LY
Born September 1952
Director
Appointed 10 Dec 2013

PATEL, Tilak

Active
Flat 5, NorthwoodHA6 3LY
Born December 1980
Director
Appointed 14 Jan 2014

PATEL, Suchita

Resigned
Floor Vyman House, HarrowHA1 1BQ
Born August 1956
Director
Appointed 10 Dec 2013
Resigned 30 Jul 2019

Persons with significant control

2

Mr Tilak Patel

Active
LondonN3 1YG
Born December 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2018

Mr Ashok Kumar Patel

Active
Flat 5, NorthwoodHA6 3LY
Born September 1952

Nature of Control

Significant influence or control
Notified 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

36

Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Sail Address Company With New Address
10 December 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
5 November 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
11 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Incorporation Company
10 December 2013
NEWINCIncorporation