Background WavePink WaveYellow Wave

WILLOWS PROPERTY VENTURES LIMITED (12389385)

WILLOWS PROPERTY VENTURES LIMITED (12389385) is an active UK company. incorporated on 7 January 2020. 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. WILLOWS PROPERTY VENTURES LIMITED has been registered for 6 years. Current directors include GUPTA, Vinay, Dr, KAPASI, Tariq Shaukat, Dr, PRASAD, Avinashi, Dr and 2 others.

Company Number
12389385
Status
active
Type
ltd
Incorporated
7 January 2020
Age
6 years
Address
32 Demontfort Street, Leicester, LE1 7GD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GUPTA, Vinay, Dr, KAPASI, Tariq Shaukat, Dr, PRASAD, Avinashi, Dr, PRASAD, Rishabh Bindah, Dr, RIZVI, Fahad Aziz, Professor
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOWS PROPERTY VENTURES LIMITED

WILLOWS PROPERTY VENTURES LIMITED is an active company incorporated on 7 January 2020 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. WILLOWS PROPERTY VENTURES LIMITED was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12389385

LTD Company

Age

6 Years

Incorporated 7 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

32 Demontfort Street Leicester, LE1 7GD,

Timeline

8 key events • 2020 - 2022

Funding Officers Ownership
Funding Round
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Company Founded
Jan 20
Loan Secured
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Left
May 22
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

GUPTA, Vinay, Dr

Active
LeicesterLE2 2RF
Born December 1981
Director
Appointed 07 Jan 2020

KAPASI, Tariq Shaukat, Dr

Active
LeicesterLE1 7GD
Born October 1985
Director
Appointed 07 Jan 2020

PRASAD, Avinashi, Dr

Active
LeicesterLE2 2LE
Born September 1955
Director
Appointed 07 Jan 2020

PRASAD, Rishabh Bindah, Dr

Active
Mere Lane, LeicesterLE2 4SA
Born May 1980
Director
Appointed 07 Jan 2020

RIZVI, Fahad Aziz, Professor

Active
LeicesterLE1 7GD
Born December 1975
Director
Appointed 07 Jan 2020

ROSHAN, Mohamed, Dr

Resigned
LeicesterLE2 2LR
Born August 1960
Director
Appointed 07 Jan 2020
Resigned 29 Apr 2022

Persons with significant control

1

Prof Rishabh Bindah Prasad

Active
Mere Lane, LeicesterLE2 4SA
Born May 1980

Nature of Control

Right to appoint and remove directors
Notified 07 Jan 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
26 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Incorporation Company
7 January 2020
NEWINCIncorporation