Background WavePink WaveYellow Wave

SHOJIN PROPERTY PARTNERS LIMITED (09647110)

SHOJIN PROPERTY PARTNERS LIMITED (09647110) is a administration UK company. incorporated on 18 June 2015. with registered office in St. Albans. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. SHOJIN PROPERTY PARTNERS LIMITED has been registered for 10 years. Current directors include ONDHIA, Jatin Dineshrai.

Company Number
09647110
Status
administration
Type
ltd
Incorporated
18 June 2015
Age
10 years
Address
C/O Frp Advisory Trading Limited, 2nd Floor Churchill House, St. Albans, AL1 3UU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
ONDHIA, Jatin Dineshrai
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOJIN PROPERTY PARTNERS LIMITED

SHOJIN PROPERTY PARTNERS LIMITED is an administration company incorporated on 18 June 2015 with the registered office located in St. Albans. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. SHOJIN PROPERTY PARTNERS LIMITED was registered 10 years ago.(SIC: 64303)

Status

administration

Active since 10 years ago

Company No

09647110

LTD Company

Age

10 Years

Incorporated 18 June 2015

Size

N/A

Accounts

ARD: 30/6

Overdue

20 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

C/O Frp Advisory Trading Limited, 2nd Floor Churchill House 26-30 Upper Marlborough Road St. Albans, AL1 3UU,

Previous Addresses

1st Floor Bishopsgate London EC2M 3XD United Kingdom
From: 30 January 2025To: 3 April 2025
1st First Floor Bishopsgate London EC2M 3XD United Kingdom
From: 30 January 2025To: 30 January 2025
99 First Floor 99 Bishopsgate London EC2M 3XD England
From: 30 January 2025To: 30 January 2025
Suite 1, First Floor, 1 Duchess Street London W1W 6AN United Kingdom
From: 8 April 2024To: 30 January 2025
C/O Leaman Mattei, Suite 1, First Floor, 1 Duchess Street London W1W 6AN England
From: 27 July 2022To: 8 April 2024
C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England
From: 19 May 2021To: 27 July 2022
47 Marylebone Lane London W1U 2NT England
From: 8 October 2020To: 19 May 2021
Golden Cross House 8 Duncannon Street London WC2N 4JF England
From: 6 June 2017To: 8 October 2020
7/8 st Martin's Place London WC2N 4HA England
From: 27 June 2016To: 6 June 2017
32 Bloomsbury Street London WC1B 3QJ United Kingdom
From: 2 April 2026To: 27 June 2016
1st Floor, 99 Bishopsgate London EC2M 3XD England
From: 18 June 2015To: 2 April 2026
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Jul 17
Director Joined
Dec 17
Funding Round
Jan 18
Loan Secured
Apr 18
Director Left
May 18
Funding Round
Mar 19
Director Left
Jun 19
Loan Cleared
Nov 19
Owner Exit
Mar 20
Director Left
Mar 20
Owner Exit
Mar 23
Loan Secured
Nov 23
Funding Round
Nov 23
Funding Round
Dec 24
Loan Cleared
Jan 25
Loan Secured
Mar 25
Loan Secured
Sept 25
Loan Secured
Sept 25
4
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ONDHIA, Jatin Dineshrai

Active
Churchill House, St. AlbansAL1 3UU
Born January 1975
Director
Appointed 18 Jun 2015

KOTECHA, Manish Suresh

Resigned
Bloomsbury Street, LondonWC1B 3QJ
Secretary
Appointed 18 Jun 2015
Resigned 21 Mar 2016

KOTECHA, Manish Suresh

Resigned
Bloomsbury Street, LondonWC1B 3QJ
Born November 1970
Director
Appointed 18 Jun 2015
Resigned 21 Mar 2016

LILARAMANI, Priyanka

Resigned
Bloomsbury Street, LondonWC1B 3QJ
Born August 1977
Director
Appointed 18 Jun 2015
Resigned 21 Mar 2016

MEHTA, Babu Dalpatrai

Resigned
Duncannon Street, LondonWC2N 4JF
Born January 1958
Director
Appointed 07 Nov 2017
Resigned 22 May 2018

PURI, Sandeep Kumar

Resigned
8 Duncannon Street, LondonWC2N 4JF
Born July 1972
Director
Appointed 18 Jun 2015
Resigned 17 Mar 2020

SIDAPARA, Paras Bhagwanji

Resigned
8 Duncannon Street, LondonWC2N 4JF
Born October 1974
Director
Appointed 20 Jul 2017
Resigned 01 Mar 2019

Persons with significant control

3

1 Active
2 Ceased
57 Berkeley Square, LondonW1J 6ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jun 2021

Mr Jatin Ondhia

Ceased
St Martin's Place, London
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jul 2016
Ceased 03 Mar 2023

Mr Sandeep Puri

Ceased
St Martin's Place, London
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jul 2016
Ceased 17 Oct 2019
Fundings
Financials
Latest Activities

Filing History

64

Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
2 April 2026
AM01AM01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Resolution
3 June 2025
RESOLUTIONSResolutions
Memorandum Articles
3 June 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Capital Allotment Shares
30 November 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
18 November 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Resolution
2 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Capital Allotment Shares
15 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
16 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
11 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Incorporation Company
18 June 2015
NEWINCIncorporation