Background WavePink WaveYellow Wave

GIANY PROPERTY MANAGEMENT LTD (11702618)

GIANY PROPERTY MANAGEMENT LTD (11702618) is an active UK company. incorporated on 29 November 2018. with registered office in Uxbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GIANY PROPERTY MANAGEMENT LTD has been registered for 7 years. Current directors include BAJAJ, Satpal Singh.

Company Number
11702618
Status
active
Type
ltd
Incorporated
29 November 2018
Age
7 years
Address
3 Stella Close, Uxbridge, UB8 3EZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BAJAJ, Satpal Singh
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIANY PROPERTY MANAGEMENT LTD

GIANY PROPERTY MANAGEMENT LTD is an active company incorporated on 29 November 2018 with the registered office located in Uxbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GIANY PROPERTY MANAGEMENT LTD was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11702618

LTD Company

Age

7 Years

Incorporated 29 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

BACH FILMS STUDIO LTD
From: 28 September 2020To: 27 August 2024
BACH CONSULTING LIMITED
From: 29 November 2018To: 28 September 2020
Contact
Address

3 Stella Close Uxbridge, UB8 3EZ,

Previous Addresses

Flat 3 Dolland Street London SE11 5LN United Kingdom
From: 29 November 2018To: 17 December 2019
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Owner Exit
May 20
Director Left
May 20
New Owner
Mar 25
New Owner
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BAJAJ, Satpal Singh

Active
Stella Close, UxbridgeUB8 3EZ
Born February 1975
Director
Appointed 29 Nov 2018

BHATIA, Sahil

Resigned
Stella Close, UxbridgeUB8 3EZ
Born January 2003
Director
Appointed 17 Mar 2025
Resigned 08 Oct 2025

CHAPLIN, Christopher Hilbery

Resigned
Stella Close, UxbridgeUB8 3EZ
Born April 1961
Director
Appointed 29 Nov 2018
Resigned 05 Jan 2020

GURWARA, Kuwardeep Singh

Resigned
Stella Close, UxbridgeUB8 3EZ
Born January 1996
Director
Appointed 17 Mar 2025
Resigned 08 Oct 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Sahil Bhatia

Ceased
Stella Close, UxbridgeUB8 3EZ
Born January 2003

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2025
Ceased 08 Oct 2025

Mr Kuwardeep Singh Gurwara

Ceased
Stella Close, UxbridgeUB8 3EZ
Born January 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2025
Ceased 08 Oct 2025

Mr Christopher Hilbery Chaplin

Ceased
Stella Close, UxbridgeUB8 3EZ
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Nov 2018
Ceased 05 Jan 2020

Mr Satpal Singh Bajaj

Active
Stella Close, UxbridgeUB8 3EZ
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Nov 2018
Fundings
Financials
Latest Activities

Filing History

34

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