Background WavePink WaveYellow Wave

WEALTH PROPERTY LIMITED (11046818)

WEALTH PROPERTY LIMITED (11046818) is an active UK company. incorporated on 3 November 2017. with registered office in Southall. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WEALTH PROPERTY LIMITED has been registered for 8 years. Current directors include BABBAR, Ashpal Singh, NAGPAL, Surbeer Singh.

Company Number
11046818
Status
active
Type
ltd
Incorporated
3 November 2017
Age
8 years
Address
1b, First Floor, Southall, UB2 5FD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BABBAR, Ashpal Singh, NAGPAL, Surbeer Singh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEALTH PROPERTY LIMITED

WEALTH PROPERTY LIMITED is an active company incorporated on 3 November 2017 with the registered office located in Southall. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WEALTH PROPERTY LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11046818

LTD Company

Age

8 Years

Incorporated 3 November 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 October 2025 (7 months ago)
Submitted on 6 October 2025 (7 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

1b, First Floor 142 Johnson Street Southall, UB2 5FD,

Previous Addresses

153 Norwood Road Southall Middlesex UB2 4JB England
From: 3 November 2017To: 6 March 2026
Timeline

10 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Mar 19
New Owner
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
New Owner
Feb 20
Director Joined
Feb 20
Owner Exit
Dec 20
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BABBAR, Ashpal Singh

Active
142 Johnson Street, SouthallUB2 5FD
Born October 1985
Director
Appointed 11 Dec 2019

NAGPAL, Surbeer Singh

Active
142 Johnson Street, SouthallUB2 5FD
Born February 1975
Director
Appointed 28 Jan 2020

GROVER, Charanjit Singh

Resigned
Norwood Road, SouthallUB2 4JB
Born August 1978
Director
Appointed 08 Mar 2019
Resigned 11 Dec 2019

SACHDEVA, Ashwinder Kaur

Resigned
Norwood Road, SouthallUB2 4JB
Born July 1979
Director
Appointed 03 Nov 2017
Resigned 11 Dec 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Surbeer Singh Nagpal

Active
142 Johnson Street, SouthallUB2 5FD
Born February 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Jan 2020

Mr Ashpal Singh Babbar

Ceased
Norwood Road, SouthallUB2 4JB
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Dec 2019
Ceased 09 Dec 2020

Galaxy Real Estate Limited Company Number 10019002

Ceased
Norwood Road, SouthallUB2 4JB
Born January 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Nov 2017
Ceased 11 Dec 2019
Fundings
Financials
Latest Activities

Filing History

34

Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Replacement Filing Of Confirmation Statement With Made Up Date
7 October 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 February 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2019
CS01Confirmation Statement
Incorporation Company
3 November 2017
NEWINCIncorporation