Background WavePink WaveYellow Wave

RAKSNIM PROPERTIES LTD (11631995)

RAKSNIM PROPERTIES LTD (11631995) is an active UK company. incorporated on 19 October 2018. with registered office in Edenbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RAKSNIM PROPERTIES LTD has been registered for 7 years. Current directors include PATEL, Arya, PATEL, Ayesha Bemal, PATEL, Bemal.

Company Number
11631995
Status
active
Type
ltd
Incorporated
19 October 2018
Age
7 years
Address
Ambe House, Edenbridge, TN8 6ED
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PATEL, Arya, PATEL, Ayesha Bemal, PATEL, Bemal
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAKSNIM PROPERTIES LTD

RAKSNIM PROPERTIES LTD is an active company incorporated on 19 October 2018 with the registered office located in Edenbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RAKSNIM PROPERTIES LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11631995

LTD Company

Age

7 Years

Incorporated 19 October 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 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Ambe House Commerce Way Edenbridge, TN8 6ED,

Previous Addresses

Haslers Hawke House Old Station Road Loughton Essex IG10 4PL United Kingdom
From: 14 August 2023To: 5 February 2025
Ambe House, Commerce Way, Edenbridge, Kent Ambe House Commerce Way Edenbridge Kent TN8 6ED United Kingdom
From: 4 April 2023To: 14 August 2023
Haslers Old Station Road Loughton IG10 4PL England
From: 27 February 2023To: 4 April 2023
12 Bentley Way Stanmore Middlesex HA7 3rd England
From: 6 September 2021To: 27 February 2023
59 Crowshott Avenue Stanmore HA7 1HR United Kingdom
From: 19 October 2018To: 6 September 2021
Timeline

16 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
Aug 20
Director Left
Aug 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Left
Feb 23
New Owner
Feb 23
New Owner
Feb 23
Owner Exit
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
Jun 23
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PATEL, Arya

Active
Commerce Way, EdenbridgeTN8 6ED
Born October 2003
Director
Appointed 03 Feb 2023

PATEL, Ayesha Bemal

Active
Commerce Way, EdenbridgeTN8 6ED
Born December 1999
Director
Appointed 03 Feb 2023

PATEL, Bemal

Active
Old Station Road, LoughtonIG10 4PL
Born September 1973
Director
Appointed 03 Feb 2023

SANGHRAJKA, Nimesh Mahendra

Resigned
Crowshott Avenue, StanmoreHA7 1HR
Born January 1985
Director
Appointed 19 Oct 2018
Resigned 03 Feb 2023

SANGHRAJKA, Rakhee Kumari

Resigned
Crowshott Avenue, StanmoreHA7 1HR
Born September 1984
Director
Appointed 19 Oct 2018
Resigned 11 Aug 2020

Persons with significant control

5

2 Active
3 Ceased
Commerce Way, EdenbridgeTN8 6ED

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2023
Ceased 15 Jun 2023

Ms Arya Patel

Active
Commerce Way, EdenbridgeTN8 6ED
Born October 2003

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Feb 2023

Miss Ayesha Bemal Patel

Active
Commerce Way, EdenbridgeTN8 6ED
Born December 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Feb 2023

Mr Nimesh Mahendra Sanghrajka

Ceased
Crowshott Avenue, StanmoreHA7 1HR
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2018
Ceased 03 Feb 2023

Mrs Rakhee Kumari Sanghrajka

Ceased
Crowshott Avenue, StanmoreHA7 1HR
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2018
Ceased 11 Aug 2020
Fundings
Financials
Latest Activities

Filing History

44

Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
25 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Resolution
30 June 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
15 June 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Notification Of A Person With Significant Control
27 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
1 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
17 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Incorporation Company
19 October 2018
NEWINCIncorporation