Background WavePink WaveYellow Wave

PATEL INVESTMENTS (QG) LTD (11960866)

PATEL INVESTMENTS (QG) LTD (11960866) is an active UK company. incorporated on 24 April 2019. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PATEL INVESTMENTS (QG) LTD has been registered for 6 years. Current directors include HANNAH, Ryan Matthew, AKILINA DIRECTORS LIMITED.

Company Number
11960866
Status
active
Type
ltd
Incorporated
24 April 2019
Age
6 years
Address
18 Nursery Court Kibworth Harcourt, Leicester, LE8 0EX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HANNAH, Ryan Matthew, AKILINA DIRECTORS LIMITED
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATEL INVESTMENTS (QG) LTD

PATEL INVESTMENTS (QG) LTD is an active company incorporated on 24 April 2019 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PATEL INVESTMENTS (QG) LTD was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

11960866

LTD Company

Age

6 Years

Incorporated 24 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

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

18 Nursery Court Kibworth Harcourt Leicester, LE8 0EX,

Timeline

8 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
May 19
Director Left
Aug 19
Director Joined
Sept 19
Loan Secured
Jan 20
Director Joined
Oct 22
Director Left
Oct 22
Loan Cleared
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HANNAH, Ryan Matthew

Active
Kibworth Harcourt, LeicesterLE8 0EX
Born February 1994
Director
Appointed 06 Oct 2022

AKILINA DIRECTORS LIMITED

Active
Dixcart House Sir William Place, GuernseyGY1 1GX
Corporate director
Appointed 16 May 2019

CALLOW, Arthur Christopher

Resigned
Kibworth Harcourt, LeicesterLE8 0EX
Born June 1950
Director
Appointed 24 Apr 2019
Resigned 02 Aug 2019

HANNAH, David Warren

Resigned
18 Nursery Court, LeicesterLE8 0EX
Born October 1960
Director
Appointed 01 Sept 2019
Resigned 06 Oct 2022

Persons with significant control

1

Sir William Place, GuernseyGY1 1GX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2019
Fundings
Financials
Latest Activities

Filing History

25

Mortgage Satisfy Charge Full
24 February 2026
MR04Satisfaction of Charge
Change To A Person With Significant Control
23 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
8 January 2026
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Change Corporate Director Company With Change Date
1 June 2022
CH02Change of Corporate Director Details
Change To A Person With Significant Control
1 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
24 February 2021
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
16 May 2019
AP02Appointment of Corporate Director
Incorporation Company
24 April 2019
NEWINCIncorporation