Background WavePink WaveYellow Wave

SPA REAL ESTATE LIMITED (11995348)

SPA REAL ESTATE LIMITED (11995348) is an active UK company. incorporated on 14 May 2019. with registered office in Slough. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SPA REAL ESTATE LIMITED has been registered for 6 years. Current directors include KONIDENA, Venkata Maruti Ravi Kumar.

Company Number
11995348
Status
active
Type
ltd
Incorporated
14 May 2019
Age
6 years
Address
635 Bath Road, Slough, SL1 6AE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KONIDENA, Venkata Maruti Ravi Kumar
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPA REAL ESTATE LIMITED

SPA REAL ESTATE LIMITED is an active company incorporated on 14 May 2019 with the registered office located in Slough. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SPA REAL ESTATE LIMITED was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

11995348

LTD Company

Age

6 Years

Incorporated 14 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

635 Bath Road Slough, SL1 6AE,

Timeline

5 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
May 19
Owner Exit
Mar 20
Director Left
Jul 21
Loan Secured
Aug 21
Loan Secured
Jan 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KONIDENA, Venkata Maruti Ravi Kumar

Active
Bath Road, SloughSL1 6AE
Born August 1970
Director
Appointed 14 May 2019

KONIDENA, Satyavathi Kumar

Resigned
Bath Road, SloughSL1 6AE
Born July 1978
Director
Appointed 14 May 2019
Resigned 12 Jul 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Satyavathi Kumar Konidena

Ceased
Bath Road, SloughSL1 6AE
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 May 2019
Ceased 02 Mar 2020

Mr Venkata Maruti Ravi Kumar Konidena

Active
Bath Road, SloughSL1 6AE
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2019
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
14 May 2019
NEWINCIncorporation