Background WavePink WaveYellow Wave

TULASI PROPERTIES LTD (10204897)

TULASI PROPERTIES LTD (10204897) is an active UK company. incorporated on 28 May 2016. with registered office in Dagenham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TULASI PROPERTIES LTD has been registered for 9 years. Current directors include MAWJI, Farha, MAWJI, Mohamad Hussein Rajabali.

Company Number
10204897
Status
active
Type
ltd
Incorporated
28 May 2016
Age
9 years
Address
778 Green Lane, Dagenham, RM8 1YT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MAWJI, Farha, MAWJI, Mohamad Hussein Rajabali
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TULASI PROPERTIES LTD

TULASI PROPERTIES LTD is an active company incorporated on 28 May 2016 with the registered office located in Dagenham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TULASI PROPERTIES LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10204897

LTD Company

Age

9 Years

Incorporated 28 May 2016

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 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

778 Green Lane Dagenham, RM8 1YT,

Previous Addresses

8 the Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE United Kingdom
From: 15 July 2020To: 20 July 2020
71 Millwell Crescent Chigwell IG7 5HX England
From: 28 May 2016To: 15 July 2020
Timeline

11 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
New Owner
Feb 19
New Owner
Feb 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Nov 25
Director Joined
Mar 26
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MAWJI, Farha

Active
Green Lane, DagenhamRM8 1YT
Born August 1983
Director
Appointed 04 Jun 2020

MAWJI, Mohamad Hussein Rajabali

Active
Green Lane, DagenhamRM8 1YT
Born February 1946
Director
Appointed 26 Feb 2026

GORIPARTHI, Helena

Resigned
Wyncolls Road, ColchesterCO4 9PE
Born March 1976
Director
Appointed 28 May 2016
Resigned 04 Jun 2020

GORIPARTHI, Ravali Krishna, Dr

Resigned
Wyncolls Road, ColchesterCO4 9PE
Born November 1971
Director
Appointed 28 May 2016
Resigned 04 Jun 2020

MAWJI, Roshanali Rajabali

Resigned
Green Lane, DagenhamRM8 1YT
Born June 1949
Director
Appointed 04 Jun 2020
Resigned 07 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Green Lane, DagenhamRM8 1YT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jun 2020

Mrs Helena Goriparthi

Ceased
Millwell Crescent, ChigwellIG7 5HX
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 May 2016
Ceased 04 Jun 2020

Dr Ravali Krishna Goriparthi

Ceased
Millwell Crescent, ChigwellIG7 5HX
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 May 2016
Ceased 04 Jun 2020
Fundings
Financials
Latest Activities

Filing History

37

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
20 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 February 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
1 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Incorporation Company
28 May 2016
NEWINCIncorporation