Background WavePink WaveYellow Wave

TAJ PROPERTY INVESTMENTS LTD (12035243)

TAJ PROPERTY INVESTMENTS LTD (12035243) is an active UK company. incorporated on 5 June 2019. with registered office in Hillingdon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. TAJ PROPERTY INVESTMENTS LTD has been registered for 6 years. Current directors include KAPOOR, Harish, KUMAR, Vijay.

Company Number
12035243
Status
active
Type
ltd
Incorporated
5 June 2019
Age
6 years
Address
1 Agincourt Villas, Hillingdon, UB10 0NX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KAPOOR, Harish, KUMAR, Vijay
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAJ PROPERTY INVESTMENTS LTD

TAJ PROPERTY INVESTMENTS LTD is an active company incorporated on 5 June 2019 with the registered office located in Hillingdon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. TAJ PROPERTY INVESTMENTS LTD was registered 6 years ago.(SIC: 68100, 68320)

Status

active

Active since 6 years ago

Company No

12035243

LTD Company

Age

6 Years

Incorporated 5 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

1 Agincourt Villas Uxbridge Road Hillingdon, UB10 0NX,

Previous Addresses

Js Gulati & Co. Unit 4, Peter James Business Centre Pump Lane, Hayes, Middlesex UB3 3NT England
From: 5 June 2019To: 23 October 2019
Timeline

14 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jun 19
Owner Exit
Oct 19
New Owner
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Sept 21
New Owner
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KAPOOR, Harish

Active
Uxbridge Road, HillingdonUB10 0NX
Born September 1982
Director
Appointed 23 Apr 2021

KUMAR, Vijay

Active
Uxbridge Road, HillingdonUB10 0NX
Born January 1987
Director
Appointed 23 Apr 2021

KHANNA, Manoj Kumar

Resigned
Craneswater Park, SouthallUB2 5RW
Born April 1976
Director
Appointed 22 Oct 2019
Resigned 23 Apr 2021

KHURANA, Simranjit Kaur

Resigned
Unit 4, Peter James Business Centre, Pump Lane, Hayes, MiddlesexUB3 3NT
Born September 1978
Director
Appointed 05 Jun 2019
Resigned 22 Oct 2019

SINGH, Uttamjot Kaur

Resigned
Unit 4, Peter James Business Centre, Pump Lane, Hayes, MiddlesexUB3 3NT
Born January 1972
Director
Appointed 05 Jun 2019
Resigned 22 Oct 2019

SONI, Bhabita

Resigned
Unit 4, Peter James Business Centre, Pump Lane, Hayes, MiddlesexUB3 3NT
Born June 1970
Director
Appointed 05 Jun 2019
Resigned 22 Oct 2019

Persons with significant control

5

1 Active
4 Ceased

Mr Vijay Kumar

Active
Uxbridge Road, HillingdonUB10 0NX
Born January 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2021

Mr Manoj Kumar Khanna

Ceased
Craneswater Park, SouthallUB2 5RW
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Oct 2019
Ceased 23 Apr 2021

Mrs Bhabita Soni

Ceased
Unit 4, Peter James Business Centre, Pump Lane, Hayes, MiddlesexUB3 3NT
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jun 2019
Ceased 22 Oct 2019

Mrs Simranjit Kaur Khurana

Ceased
Unit 4, Peter James Business Centre, Pump Lane, Hayes, MiddlesexUB3 3NT
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jun 2019
Ceased 22 Oct 2019

Mrs Uttamjot Kaur Singh

Ceased
Unit 4, Peter James Business Centre, Pump Lane, Hayes, MiddlesexUB3 3NT
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jun 2019
Ceased 22 Oct 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Dormant
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
25 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Incorporation Company
5 June 2019
NEWINCIncorporation