Background WavePink WaveYellow Wave

PUJA CASA FREEHOLD LIMITED (09314133)

PUJA CASA FREEHOLD LIMITED (09314133) is an active UK company. incorporated on 17 November 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PUJA CASA FREEHOLD LIMITED has been registered for 11 years. Current directors include BHAGNANI, Vashu Lilaram.

Company Number
09314133
Status
active
Type
ltd
Incorporated
17 November 2014
Age
11 years
Address
Flat 1 2 Dunraven Street, London, W1K 7FQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BHAGNANI, Vashu Lilaram
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUJA CASA FREEHOLD LIMITED

PUJA CASA FREEHOLD LIMITED is an active company incorporated on 17 November 2014 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. PUJA CASA FREEHOLD LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09314133

LTD Company

Age

11 Years

Incorporated 17 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 January 2026 (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

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

OFF PARK LTD
From: 17 November 2014To: 25 July 2019
Contact
Address

Flat 1 2 Dunraven Street London, W1K 7FQ,

Previous Addresses

, 39 , Hereford House 129 , Park Street, London, W1K 7JB, England
From: 16 May 2021To: 8 August 2024
, 29, New Hereford House Park Street, London, W1K 7JB, England
From: 22 June 2020To: 16 May 2021
, Manchester Square 18 Fitzhardinge Street, London, W1H 6EQ, England
From: 31 December 2018To: 22 June 2020
, 120 Pall Mall, London, SW1Y 5EA
From: 20 November 2014To: 31 December 2018
, 2 Dunraven Street, London, W1K 7FQ, United Kingdom
From: 17 November 2014To: 20 November 2014
Timeline

24 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Sept 15
Funding Round
Sept 15
Loan Secured
Nov 15
Loan Secured
Jan 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Loan Secured
Jan 19
Loan Secured
Feb 19
New Owner
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Cleared
Feb 23
Loan Secured
Jun 23
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BHAGNANI, Vashu Lilaram

Active
2 Dunraven Street, LondonW1K 7FQ
Born April 1961
Director
Appointed 21 Dec 2018

MCKENZIE, Alexander John

Resigned
Pall Mall, LondonSW1Y 5EA
Born January 1983
Director
Appointed 17 Nov 2014
Resigned 21 Dec 2018

ROBERTS, William David

Resigned
Pall Mall, LondonSW1Y 5EA
Born December 1979
Director
Appointed 07 Sept 2015
Resigned 21 Dec 2018

Persons with significant control

4

2 Active
2 Ceased
18 Fitzhardinge Street, LondonW1H 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018

Mr Vashu Lilaram Bhagnani

Active
2 Dunraven Street, LondonW1K 7FQ
Born April 1961

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 21 Dec 2018

Mr Alexander John Mckenzie

Ceased
Park Street, LondonW1K 7JB
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2018

Mr William David Roberts

Ceased
Park Street, LondonW1K 7JB
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
11 April 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2020
PSC01Notification of Individual PSC
Change Sail Address Company With Old Address New Address
20 October 2020
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 January 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 July 2019
AA01Change of Accounting Reference Date
Resolution
25 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
25 July 2019
CONNOTConfirmation Statement Notification
Resolution
8 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
31 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
13 March 2018
AAMDAAMD
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 October 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 August 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
12 August 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Move Registers To Sail Company With New Address
30 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 September 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Capital Allotment Shares
28 September 2015
SH01Allotment of Shares
Resolution
28 September 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Incorporation Company
17 November 2014
NEWINCIncorporation