Background WavePink WaveYellow Wave

SWEETBAY PROPERTIES LIMITED (10057168)

SWEETBAY PROPERTIES LIMITED (10057168) is an active UK company. incorporated on 11 March 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SWEETBAY PROPERTIES LIMITED has been registered for 10 years. Current directors include THAKRAR, Bharat Kumar Hirji, THAKRAR, Prakash.

Company Number
10057168
Status
active
Type
ltd
Incorporated
11 March 2016
Age
10 years
Address
31-37 Park Royal Road, London, NW10 7LQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
THAKRAR, Bharat Kumar Hirji, THAKRAR, Prakash
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWEETBAY PROPERTIES LIMITED

SWEETBAY PROPERTIES LIMITED is an active company incorporated on 11 March 2016 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. SWEETBAY PROPERTIES LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10057168

LTD Company

Age

10 Years

Incorporated 11 March 2016

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

12 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 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: 11 March 2016To: 24 March 2016
Timeline

6 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Dec 23
Loan Secured
Dec 23
Loan Secured
Jul 24
0
Funding
3
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 24 Mar 2016

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 11 Mar 2016
Resigned 24 Mar 2016

Persons with significant control

1

Park Royal Road, LondonNW10 7LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Incorporation Company
11 March 2016
NEWINCIncorporation