Background WavePink WaveYellow Wave

CARE GROUP PROPERTIES LTD (11400526)

CARE GROUP PROPERTIES LTD (11400526) is an active UK company. incorporated on 6 June 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CARE GROUP PROPERTIES LTD has been registered for 7 years. Current directors include RADIA, Snehal, SHAH, Sanjay Dilipkumar, VAID, Parish.

Company Number
11400526
Status
active
Type
ltd
Incorporated
6 June 2018
Age
7 years
Address
Aston House, London, N3 1LF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RADIA, Snehal, SHAH, Sanjay Dilipkumar, VAID, Parish
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE GROUP PROPERTIES LTD

CARE GROUP PROPERTIES LTD is an active company incorporated on 6 June 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. CARE GROUP PROPERTIES LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11400526

LTD Company

Age

7 Years

Incorporated 6 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Previous Addresses

137 High Street Brentwood Essex CM14 4RZ England
From: 4 September 2018To: 19 July 2022
Aston House Cornwall Avenue London N3 1LF United Kingdom
From: 6 June 2018To: 4 September 2018
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Jun 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

RADIA, Snehal

Active
Cornwall Avenue, LondonN3 1LF
Born August 1963
Director
Appointed 06 Jun 2018

SHAH, Sanjay Dilipkumar

Active
Cornwall Avenue, LondonN3 1LF
Born March 1984
Director
Appointed 06 Jun 2018

VAID, Parish

Active
Cornwall Avenue, LondonN3 1LF
Born May 1966
Director
Appointed 06 Jun 2018

Persons with significant control

3

Mr Parish Vaid

Active
Cornwall Avenue, LondonN3 1LF
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jun 2018

Mr Sanjay Dilipkumar Shah

Active
Cornwall Avenue, LondonN3 1LF
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jun 2018

Mr Snehal Radia

Active
Cornwall Avenue, LondonN3 1LF
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jun 2018
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
16 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Incorporation Company
6 June 2018
NEWINCIncorporation