Background WavePink WaveYellow Wave

C & A PROPERTY VENTURES LIMITED (11325302)

C & A PROPERTY VENTURES LIMITED (11325302) is an active UK company. incorporated on 24 April 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. C & A PROPERTY VENTURES LIMITED has been registered for 7 years. Current directors include ATHWAL, Anita, VYRDEE, Charanjit.

Company Number
11325302
Status
active
Type
ltd
Incorporated
24 April 2018
Age
7 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ATHWAL, Anita, VYRDEE, Charanjit
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C & A PROPERTY VENTURES LIMITED

C & A PROPERTY VENTURES LIMITED is an active company incorporated on 24 April 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. C & A PROPERTY VENTURES LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11325302

LTD Company

Age

7 Years

Incorporated 24 April 2018

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 20 November 2025 (5 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

17 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

71-75 Shelton Street London, WC2H 9JQ,

Previous Addresses

16 Westbury Lodge Close Pinner HA5 3FG United Kingdom
From: 9 May 2019To: 15 October 2020
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 24 April 2018To: 9 May 2019
Timeline

5 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Apr 20
Loan Cleared
May 22
Loan Secured
Jun 22
Loan Secured
Jul 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

VYRDEE, Charanjit

Active
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 24 Apr 2018

ATHWAL, Anita

Active
Shelton Street, LondonWC2H 9JQ
Born August 1968
Director
Appointed 24 Apr 2018

VYRDEE, Charanjit

Active
Shelton Street, LondonWC2H 9JQ
Born January 1961
Director
Appointed 24 Apr 2018

Persons with significant control

2

Mrs Charanjit Vyrdee

Active
Shelton Street, LondonWC2H 9JQ
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2018

Ms Anita Athwal

Active
Quaves Road, SloughSL3 7PD
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 October 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
9 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
9 May 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
24 April 2018
NEWINCIncorporation