Background WavePink WaveYellow Wave

INDIGO PROPERTY ASSOCIATES LIMITED (09314601)

INDIGO PROPERTY ASSOCIATES LIMITED (09314601) 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 and 1 other business activities. INDIGO PROPERTY ASSOCIATES LIMITED has been registered for 11 years. Current directors include BHATT, Prerna Rajesh, BHATT, Rajesh Dilip.

Company Number
09314601
Status
active
Type
ltd
Incorporated
17 November 2014
Age
11 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
BHATT, Prerna Rajesh, BHATT, Rajesh Dilip
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDIGO PROPERTY ASSOCIATES LIMITED

INDIGO PROPERTY ASSOCIATES 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 and 1 other business activity. INDIGO PROPERTY ASSOCIATES LIMITED was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

09314601

LTD Company

Age

11 Years

Incorporated 17 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

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

Previous Addresses

The Long Lodge 265-269 Kingston Road London SW19 3FW United Kingdom
From: 17 November 2014To: 8 May 2015
Timeline

24 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Jan 15
Loan Secured
Mar 15
Loan Secured
Jul 15
Loan Secured
Oct 15
Loan Secured
Mar 16
Loan Secured
Nov 16
Loan Secured
Oct 18
Loan Secured
Apr 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Sept 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Oct 23
Loan Secured
Jun 24
Loan Secured
Jun 24
New Owner
Dec 24
Loan Secured
Dec 24
Loan Secured
May 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BHATT, Prerna Rajesh

Active
Farm Road, EdgwareHA8 9LS
Born October 1982
Director
Appointed 17 Nov 2014

BHATT, Rajesh Dilip

Active
Farm Road, EdgwareHA8 9LS
Born April 1978
Director
Appointed 17 Nov 2014

Persons with significant control

2

Mrs Prerna Rajesh Bhatt

Active
Farm Road, EdgwareHA8 9LS
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Dec 2024

Mr Rajesh Dilip Bhatt

Active
Farm Road, EdgwareHA8 9LS
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 December 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 March 2024
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
2 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 May 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Incorporation Company
17 November 2014
NEWINCIncorporation