Background WavePink WaveYellow Wave

AMYLAN PROPERTIES LIMITED (11188088)

AMYLAN PROPERTIES LIMITED (11188088) is an active UK company. incorporated on 5 February 2018. with registered office in Hornchurch. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AMYLAN PROPERTIES LIMITED has been registered for 8 years. Current directors include PATEL, Bhavesh Manojkumar, PATEL, Meera.

Company Number
11188088
Status
active
Type
ltd
Incorporated
5 February 2018
Age
8 years
Address
10 The Woodfines, Hornchurch, RM11 3HR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATEL, Bhavesh Manojkumar, PATEL, Meera
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMYLAN PROPERTIES LIMITED

AMYLAN PROPERTIES LIMITED is an active company incorporated on 5 February 2018 with the registered office located in Hornchurch. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AMYLAN PROPERTIES LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11188088

LTD Company

Age

8 Years

Incorporated 5 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

10 The Woodfines Hornchurch, RM11 3HR,

Previous Addresses

10 the Woodfines 10 the Woodfines Hornchurch Essex RM11 3HR United Kingdom
From: 5 February 2018To: 12 March 2019
Timeline

4 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Jun 18
New Owner
Mar 19
New Owner
Mar 19
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

PATEL, Bhavesh Manojkumar

Active
The Woodfines, HornchurchRM11 3HR
Born December 1980
Director
Appointed 05 Feb 2018

PATEL, Meera

Active
The Woodfines, HornchurchRM11 3HR
Born May 1979
Director
Appointed 05 Feb 2018

Persons with significant control

2

Mrs Meera Patel

Active
The Woodfines, HornchurchRM11 3HR
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2018

Mr Bhavesh Manojkumar Patel

Active
The Woodfines, HornchurchRM11 3HR
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 March 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 March 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 March 2019
PSC09Update to PSC Statements
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Incorporation Company
5 February 2018
NEWINCIncorporation