Background WavePink WaveYellow Wave

PADMAVATI PROPERTIES LTD (12166970)

PADMAVATI PROPERTIES LTD (12166970) is an active UK company. incorporated on 21 August 2019. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PADMAVATI PROPERTIES LTD has been registered for 6 years. Current directors include SHAH, Amit Dilharlal Devraj.

Company Number
12166970
Status
active
Type
ltd
Incorporated
21 August 2019
Age
6 years
Address
Laxmi House 2-B Draycott Avenue, Harrow, HA3 0BU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHAH, Amit Dilharlal Devraj
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PADMAVATI PROPERTIES LTD

PADMAVATI PROPERTIES LTD is an active company incorporated on 21 August 2019 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PADMAVATI PROPERTIES LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12166970

LTD Company

Age

6 Years

Incorporated 21 August 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 6 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Laxmi House 2-B Draycott Avenue Kenton Harrow, HA3 0BU,

Previous Addresses

2-B Draycott Avenue Kenton Harrow HA3 0BU England
From: 9 April 2020To: 24 April 2020
Suite 2 First Floor Offices Rama Apartments, 17 st Ann's Road Harrow HA1 1JU United Kingdom
From: 21 August 2019To: 9 April 2020
Timeline

6 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Aug 19
Director Left
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
New Owner
Apr 20
New Owner
Feb 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SHAH, Amit Dilharlal Devraj

Active
2-B Draycott Avenue, HarrowHA3 0BU
Born October 1977
Director
Appointed 17 Apr 2020

SONI, Raajnish Mahendra

Resigned
Draycott Avenue, HarrowHA3 0BU
Born March 1971
Director
Appointed 21 Aug 2019
Resigned 17 Apr 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Snehar Dilharlal Devraj Shah

Active
Canterbury Road, HarrowHA1 4PB
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Apr 2020

Mr Amit Dilharlal Devraj Shah

Active
2-B Draycott Avenue, HarrowHA3 0BU
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Apr 2020

Mr Raajnish Mahendra Soni

Ceased
Draycott Avenue, HarrowHA3 0BU
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Aug 2019
Ceased 17 Apr 2020
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
16 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 April 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
20 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2020
AD01Change of Registered Office Address
Incorporation Company
21 August 2019
NEWINCIncorporation