Background WavePink WaveYellow Wave

DS & SS PROPERTY LIMITED (11230337)

DS & SS PROPERTY LIMITED (11230337) is an active UK company. incorporated on 28 February 2018. with registered office in Carterton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DS & SS PROPERTY LIMITED has been registered for 8 years. Current directors include SANDAL, Sonia, SHANGARI, Devika Kumari Saggar, SHANGARI, Shaman and 1 others.

Company Number
11230337
Status
active
Type
ltd
Incorporated
28 February 2018
Age
8 years
Address
Vjh Accountancy, Carterton, OX18 1AD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SANDAL, Sonia, SHANGARI, Devika Kumari Saggar, SHANGARI, Shaman, SHANGARI, Shirley
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DS & SS PROPERTY LIMITED

DS & SS PROPERTY LIMITED is an active company incorporated on 28 February 2018 with the registered office located in Carterton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DS & SS PROPERTY LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11230337

LTD Company

Age

8 Years

Incorporated 28 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Vjh Accountancy Broadshires Way Carterton, OX18 1AD,

Previous Addresses

The Leamington Scotlands Drive Farnham Common Slough SL2 3ES England
From: 28 February 2021To: 19 April 2021
20a 20a Cherry Orchard Highworth Swindon Wiltshire SN6 7AU United Kingdom
From: 6 December 2019To: 28 February 2021
The Leamington Scotlands Drive Farnham Common Slough SL2 3ES United Kingdom
From: 28 February 2018To: 6 December 2019
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Aug 18
Loan Secured
Sept 18
Director Joined
Oct 18
Loan Secured
Apr 19
Loan Secured
Mar 21
Loan Secured
Mar 22
Loan Secured
May 22
New Owner
Nov 25
Owner Exit
Nov 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

SANDAL, Sonia

Active
Broadshires Way, CartertonOX18 1AD
Born April 1990
Director
Appointed 28 Feb 2018

SHANGARI, Devika Kumari Saggar

Active
Broadshires Way, CartertonOX18 1AD
Born January 1983
Director
Appointed 28 Feb 2018

SHANGARI, Shaman

Active
Broadshires Way, CartertonOX18 1AD
Born December 1957
Director
Appointed 31 Oct 2018

SHANGARI, Shirley

Active
Broadshires Way, CartertonOX18 1AD
Born June 1963
Director
Appointed 06 Aug 2018

Persons with significant control

3

2 Active
1 Ceased

Mrs Shirley Shangari

Active
Broadshires Way, CartertonOX18 1AD
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Nov 2025

Miss Sonia Shangari

Ceased
Broadshires Way, CartertonOX18 1AD
Born April 1990

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 2018
Ceased 05 Nov 2025

Mrs Devika Kumari Saggar Shangari

Active
Broadshires Way, CartertonOX18 1AD
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 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
19 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Incorporation Company
28 February 2018
NEWINCIncorporation