Background WavePink WaveYellow Wave

ARDALE BROWN PROPERTIES LTD (11141526)

ARDALE BROWN PROPERTIES LTD (11141526) is an active UK company. incorporated on 10 January 2018. with registered office in Iver. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ARDALE BROWN PROPERTIES LTD has been registered for 8 years. Current directors include AHLUWALIA, Jagjit Singh, SHANGARI, Devika Kumari Saggar, SHANGARI, Sumeet and 1 others.

Company Number
11141526
Status
active
Type
ltd
Incorporated
10 January 2018
Age
8 years
Address
36 Bathurst Walk, Iver, SL0 9BH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AHLUWALIA, Jagjit Singh, SHANGARI, Devika Kumari Saggar, SHANGARI, Sumeet, SINGH, Kamaldeep
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDALE BROWN PROPERTIES LTD

ARDALE BROWN PROPERTIES LTD is an active company incorporated on 10 January 2018 with the registered office located in Iver. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ARDALE BROWN PROPERTIES LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11141526

LTD Company

Age

8 Years

Incorporated 10 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

36 Bathurst Walk Richings Park Iver, SL0 9BH,

Previous Addresses

Princes House 9 - 15 High Street Slough SL1 1DY England
From: 14 August 2023To: 21 February 2025
480 Great West Road Hounslow TW5 0TA United Kingdom
From: 10 January 2018To: 14 August 2023
Timeline

5 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Nov 18
Loan Secured
Dec 18
Director Joined
Feb 20
New Owner
Feb 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

AHLUWALIA, Jagjit Singh

Active
Great West Road, HounslowTW5 0TA
Born June 1949
Director
Appointed 10 Jan 2018

SHANGARI, Devika Kumari Saggar

Active
Bathurst Walk, IverSL0 9BH
Born January 1983
Director
Appointed 12 Feb 2020

SHANGARI, Sumeet

Active
Great West Road, HounslowTW5 0TA
Born January 1984
Director
Appointed 10 Jan 2018

SINGH, Kamaldeep

Active
Great West Road, HounslowTW5 0TA
Born January 1966
Director
Appointed 10 Jan 2018

Persons with significant control

4

Mrs Devika Kumari Saggar Shangari

Active
Bathurst Walk, IverSL0 9BH
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Feb 2020

Mr Sumeet Shangari

Active
Great West Road, HounslowTW5 0TA
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2018

Mr Kamaldeep Singh

Active
Great West Road, HounslowTW5 0TA
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2018

Mr Jagjit Singh Ahluwalia

Active
Great West Road, HounslowTW5 0TA
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
28 February 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Incorporation Company
10 January 2018
NEWINCIncorporation