Background WavePink WaveYellow Wave

THREEOEIGHT KILBURN PROPERTY MANAGER LTD (08890660)

THREEOEIGHT KILBURN PROPERTY MANAGER LTD (08890660) is an active UK company. incorporated on 12 February 2014. with registered office in Northwood Hills. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THREEOEIGHT KILBURN PROPERTY MANAGER LTD has been registered for 12 years. Current directors include POPAT, Shivam Dilip, THAKRAR, Bharat Kumar Hirji.

Company Number
08890660
Status
active
Type
ltd
Incorporated
12 February 2014
Age
12 years
Address
Argyle House, 3rd Floor, Northside, Northwood Hills, HA6 1NW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
POPAT, Shivam Dilip, THAKRAR, Bharat Kumar Hirji
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREEOEIGHT KILBURN PROPERTY MANAGER LTD

THREEOEIGHT KILBURN PROPERTY MANAGER LTD is an active company incorporated on 12 February 2014 with the registered office located in Northwood Hills. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THREEOEIGHT KILBURN PROPERTY MANAGER LTD was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08890660

LTD Company

Age

12 Years

Incorporated 12 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

INFRAWHITE LIMITED
From: 12 February 2014To: 15 September 2023
Contact
Address

Argyle House, 3rd Floor, Northside Joel Street Northwood Hills, HA6 1NW,

Previous Addresses

Winnington House 2 Woodberry Grove North Finchley London N12 0DR
From: 12 February 2014To: 2 June 2015
Timeline

5 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

POPAT, Shivam Dilip

Active
3rd Floor, Northside, NorthwoodHA6 1NW
Born April 1978
Director
Appointed 02 Jun 2015

THAKRAR, Bharat Kumar Hirji

Active
3rd Floor, Northside, NorthwoodHA6 1NW
Born July 1957
Director
Appointed 02 Jun 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 12 Feb 2014
Resigned 02 Jun 2015

Persons with significant control

2

Mr Shivam Dilip Popat

Active
Joel Street, Northwood HillsHA6 1NW
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Nov 2016

Mr Bharat Kumar Hirji Thakrar

Active
Joel Street, Northwood HillsHA6 1NW
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Nov 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
15 September 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 February 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Incorporation Company
12 February 2014
NEWINCIncorporation