Background WavePink WaveYellow Wave

MEMO & TULIP PROPERTIES LTD (10654136)

MEMO & TULIP PROPERTIES LTD (10654136) is an active UK company. incorporated on 6 March 2017. 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 and 1 other business activities. MEMO & TULIP PROPERTIES LTD has been registered for 9 years. Current directors include MAHAJAN, Nikkita Kewal.

Company Number
10654136
Status
active
Type
ltd
Incorporated
6 March 2017
Age
9 years
Address
Tulip House , Amory Tower, London, E14 9TW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MAHAJAN, Nikkita Kewal
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEMO & TULIP PROPERTIES LTD

MEMO & TULIP PROPERTIES LTD is an active company incorporated on 6 March 2017 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 and 1 other business activity. MEMO & TULIP PROPERTIES LTD was registered 9 years ago.(SIC: 68209, 68320)

Status

active

Active since 9 years ago

Company No

10654136

LTD Company

Age

9 Years

Incorporated 6 March 2017

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 6 January 2026 (3 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 4 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Tulip House , Amory Tower 205 Marsh Wall , Canary Wharf London, E14 9TW,

Previous Addresses

35 Gabrielle House 332-336 Perth Road Ilford IG2 6FF England
From: 13 June 2017To: 25 September 2023
Memo House Kendal Avenue Acton London W3 0XA England
From: 6 March 2017To: 13 June 2017
Timeline

29 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Jun 17
Loan Secured
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
Loan Secured
Oct 18
Owner Exit
Nov 19
New Owner
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Sept 20
Owner Exit
Sept 20
Loan Secured
Jan 22
Loan Secured
Nov 22
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Apr 24
Loan Secured
May 24
Loan Secured
Jul 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MAHAJAN, Nikkita Kewal

Active
205 Marsh Wall , Canary Wharf, LondonE14 9TW
Born September 1983
Director
Appointed 21 Nov 2019

BANTHIA, Prateek

Resigned
332-336 Perth Road, IlfordIG2 6FF
Born December 1975
Director
Appointed 19 Jul 2017
Resigned 17 Sept 2020

BANTHIA, Prateek

Resigned
Kendal Avenue, LondonW3 0XA
Born December 1975
Director
Appointed 06 Mar 2017
Resigned 09 Jun 2017

MAHAJAN, Siddharth

Resigned
332-336 Perth Road, IlfordIG2 6FF
Born January 1981
Director
Appointed 06 Mar 2017
Resigned 21 Nov 2019

Persons with significant control

4

1 Active
3 Ceased

Mrs Nikkita Kewal Mahajan

Active
205 Marsh Wall , Canary Wharf, LondonE14 9TW
Born September 1983

Nature of Control

Significant influence or control
Notified 20 Nov 2019

Mr Prateek Banthia

Ceased
332-336 Perth Road, IlfordIG2 6FF
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jul 2017
Ceased 17 Sept 2020

Mr Siddharth Mahajan

Ceased
332-336 Perth Road, IlfordIG2 6FF
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Mar 2017
Ceased 20 Nov 2019

Mr Prateek Banthia

Ceased
Kendal Avenue, LondonW3 0XA
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Mar 2017
Ceased 09 Jun 2017
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Memorandum Articles
15 August 2023
MAMA
Resolution
15 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Memorandum Articles
13 July 2022
MAMA
Resolution
13 July 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
7 January 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Change To A Person With Significant Control
26 July 2017
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 June 2017
TM01Termination of Director
Incorporation Company
6 March 2017
NEWINCIncorporation