Background WavePink WaveYellow Wave

AASHIANA PROPERTIES LIMITED (11993916)

AASHIANA PROPERTIES LIMITED (11993916) is an active UK company. incorporated on 14 May 2019. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AASHIANA PROPERTIES LIMITED has been registered for 6 years. Current directors include SHAH, Mona.

Company Number
11993916
Status
active
Type
ltd
Incorporated
14 May 2019
Age
6 years
Address
Cash's Business Centre 1st Floor, Coventry, CV1 4PB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHAH, Mona
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AASHIANA PROPERTIES LIMITED

AASHIANA PROPERTIES LIMITED is an active company incorporated on 14 May 2019 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AASHIANA PROPERTIES LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

11993916

LTD Company

Age

6 Years

Incorporated 14 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Cash's Business Centre 1st Floor 228 Widdrington Road Coventry, CV1 4PB,

Previous Addresses

10 Windsor Road Maidenhead Berkshire SL6 2EP United Kingdom
From: 5 June 2019To: 4 August 2025
18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom
From: 14 May 2019To: 5 June 2019
Timeline

6 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
May 19
Director Left
May 19
Director Left
May 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Loan Secured
Oct 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SHAH, Mona

Active
Windsor Road, MaidenheadSL6 2EP
Secretary
Appointed 14 May 2019

SHAH, Mona

Active
1st Floor, CoventryCV1 4PB
Born January 1968
Director
Appointed 14 May 2019

SHAH, Jayant

Resigned
King Street, MaidenheadSL6 1EF
Born November 1942
Director
Appointed 14 May 2019
Resigned 29 May 2019

SHAH, Tanay

Resigned
King Street, MaidenheadSL6 1EF
Born October 1997
Director
Appointed 14 May 2019
Resigned 29 May 2019

Persons with significant control

3

1 Active
2 Ceased

Jaya Shah

Ceased
King Street, MaidenheadSL6 1EF
Born September 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2019
Ceased 29 May 2019

Jayant Shah

Ceased
King Street, MaidenheadSL6 1EF
Born November 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2019
Ceased 29 May 2019

Miss Mona Shah

Active
1st Floor, CoventryCV1 4PB
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 May 2019
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
13 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Change To A Person With Significant Control
15 August 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
10 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
5 June 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Incorporation Company
14 May 2019
NEWINCIncorporation