Background WavePink WaveYellow Wave

PERFECT SMILE PROPERTY LIMITED (11509491)

PERFECT SMILE PROPERTY LIMITED (11509491) is an active UK company. incorporated on 9 August 2018. with registered office in Richmond. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PERFECT SMILE PROPERTY LIMITED has been registered for 7 years. Current directors include PATEL, Chirag Subhashchandra, PATEL, Palvesh.

Company Number
11509491
Status
active
Type
ltd
Incorporated
9 August 2018
Age
7 years
Address
25-27 Kew Road, Richmond, TW9 2NQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PATEL, Chirag Subhashchandra, PATEL, Palvesh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERFECT SMILE PROPERTY LIMITED

PERFECT SMILE PROPERTY LIMITED is an active company incorporated on 9 August 2018 with the registered office located in Richmond. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PERFECT SMILE PROPERTY LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11509491

LTD Company

Age

7 Years

Incorporated 9 August 2018

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

25-27 Kew Road Richmond, TW9 2NQ,

Timeline

6 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
May 19
Owner Exit
May 22
Owner Exit
May 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

PATEL, Chirag Subhashchandra

Active
Kew Road, RichmondTW9 2NQ
Born October 1977
Director
Appointed 09 Aug 2018

PATEL, Palvesh

Active
Worcester Park, SurreyKT4 7JE
Born January 1980
Director
Appointed 09 Aug 2018

Persons with significant control

4

2 Active
2 Ceased
Golf Side, SuttonSM2 7HA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Oct 2022

Mr Chirag Subhashchandra Patel

Ceased
Coombe Lane West, Kingston Upon ThamesKT2 7DD
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Aug 2018
Ceased 09 Aug 2018

Mr Palvesh Patel

Ceased
Worcester Park, SurreyKT4 7JE
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Aug 2018
Ceased 09 Aug 2018
Kew Road, RichmondTW9 2NQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 Aug 2018
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2025
AAAnnual Accounts
Legacy
24 December 2025
PARENT_ACCPARENT_ACC
Legacy
24 December 2025
GUARANTEE2GUARANTEE2
Legacy
24 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
6 January 2025
GUARANTEE2GUARANTEE2
Legacy
6 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
18 March 2024
AAMDAAMD
Legacy
18 March 2024
PARENT_ACCPARENT_ACC
Legacy
18 March 2024
AGREEMENT2AGREEMENT2
Legacy
18 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
6 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
12 December 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
29 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Memorandum Articles
25 March 2019
MAMA
Resolution
25 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Incorporation Company
9 August 2018
NEWINCIncorporation