Background WavePink WaveYellow Wave

BEXVILLE PROPERTIES LIMITED (09515626)

BEXVILLE PROPERTIES LIMITED (09515626) is an active UK company. incorporated on 28 March 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BEXVILLE PROPERTIES LIMITED has been registered for 11 years. Current directors include THAKRAR, Bharat Kumar Hirji, THAKRAR, Prakash.

Company Number
09515626
Status
active
Type
ltd
Incorporated
28 March 2015
Age
11 years
Address
31-37 Park Royal Road, London, NW10 7LQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
THAKRAR, Bharat Kumar Hirji, THAKRAR, Prakash
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEXVILLE PROPERTIES LIMITED

BEXVILLE PROPERTIES LIMITED is an active company incorporated on 28 March 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BEXVILLE PROPERTIES LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09515626

LTD Company

Age

11 Years

Incorporated 28 March 2015

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 27 November 2025 (4 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

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

31-37 Park Royal Road London, NW10 7LQ,

Previous Addresses

Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 28 March 2015To: 21 April 2015
Timeline

24 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Loan Secured
May 15
Loan Secured
Jun 15
Loan Secured
Mar 16
Funding Round
Apr 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Mar 20
Funding Round
Apr 21
Funding Round
Mar 22
Director Joined
Dec 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Funding Round
Aug 25
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

THAKRAR, Bharat Kumar Hirji

Active
Park Royal Road, LondonNW10 7LQ
Born July 1957
Director
Appointed 01 Dec 2023

THAKRAR, Prakash

Active
Park Royal Road, LondonNW10 7LQ
Born January 1949
Director
Appointed 21 Apr 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 28 Mar 2015
Resigned 21 Apr 2015

Persons with significant control

1

Mr Prakash Thakrar

Active
Park Royal Road, LondonNW10 7LQ
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Capital Allotment Shares
29 August 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Capital Allotment Shares
29 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
2 June 2021
SH10Notice of Particulars of Variation
Resolution
2 June 2021
RESOLUTIONSResolutions
Memorandum Articles
2 June 2021
MAMA
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
20 October 2020
RP04SH01RP04SH01
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Capital Allotment Shares
10 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Termination Director Company
28 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Incorporation Company
28 March 2015
NEWINCIncorporation