Background WavePink WaveYellow Wave

SARR PROPERTIES LTD (10844299)

SARR PROPERTIES LTD (10844299) is an active UK company. incorporated on 30 June 2017. with registered office in Harrow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SARR PROPERTIES LTD has been registered for 8 years. Current directors include LAKHANI, Rikin, LAKHANI, Rupesh.

Company Number
10844299
Status
active
Type
ltd
Incorporated
30 June 2017
Age
8 years
Address
Unit 8, 6th Floor Bradburys Court Offices, Harrow, HA1 2BY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LAKHANI, Rikin, LAKHANI, Rupesh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARR PROPERTIES LTD

SARR PROPERTIES LTD is an active company incorporated on 30 June 2017 with the registered office located in Harrow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SARR PROPERTIES LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10844299

LTD Company

Age

8 Years

Incorporated 30 June 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 29 December 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

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Unit 8, 6th Floor Bradburys Court Offices Lyon Road Harrow, HA1 2BY,

Previous Addresses

Unit 8, 6th Floor Lyon Road Harrow HA1 2BY England
From: 29 February 2020To: 29 February 2020
Congress House 14 Lyon Road Harrow HA1 2EN England
From: 30 June 2017To: 29 February 2020
Timeline

56 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jul 17
New Owner
Jul 17
Funding Round
Jul 17
Director Joined
Jul 17
Owner Exit
Sept 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
May 18
Director Joined
Oct 18
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Sept 23
Loan Secured
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Owner Exit
Nov 24
New Owner
Nov 24
New Owner
Nov 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LAKHANI, Rikin

Active
Bradburys Court Offices, HarrowHA1 2BY
Born February 1979
Director
Appointed 01 Jul 2017

LAKHANI, Rupesh

Active
Bradburys Court Offices, HarrowHA1 2BY
Born April 1982
Director
Appointed 01 Jul 2017

LAKHANI, Ashok

Resigned
Albury Drive, HarrowHA2 3RJ
Born December 1946
Director
Appointed 30 Jun 2017
Resigned 29 Jan 2024

LAKHANI, Smita Ashok

Resigned
Albury Drive, PinnerHA5 3RJ
Born April 1950
Director
Appointed 01 Oct 2018
Resigned 29 Jan 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Rupesh Ashok Lakhani

Active
Bradburys Court Offices, HarrowHA1 2BY
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Oct 2024

Mr Rikin Ashok Lakhani

Active
Bradburys Court Offices, HarrowHA1 2BY
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Oct 2024

Mr Ashok Mathuradas Lakhani

Ceased
Albury Drive, PinnerHA5 3RJ
Born December 1946

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Jul 2017
Ceased 30 Sept 2017

Mr Ashok Lakhani

Ceased
Albury Drive, HarrowHA2 3RJ
Born December 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2017
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 November 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
30 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
30 June 2017
NEWINCIncorporation