Background WavePink WaveYellow Wave

ENIMED PROPERTIES LTD (12392487)

ENIMED PROPERTIES LTD (12392487) is an active UK company. incorporated on 8 January 2020. with registered office in Eastcote. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ENIMED PROPERTIES LTD has been registered for 6 years. Current directors include PATEL, Vikash.

Company Number
12392487
Status
active
Type
ltd
Incorporated
8 January 2020
Age
6 years
Address
109-111 Field End Road, Eastcote, HA5 1QG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PATEL, Vikash
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENIMED PROPERTIES LTD

ENIMED PROPERTIES LTD is an active company incorporated on 8 January 2020 with the registered office located in Eastcote. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ENIMED PROPERTIES LTD was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12392487

LTD Company

Age

6 Years

Incorporated 8 January 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

109-111 Field End Road Eastcote, HA5 1QG,

Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
Jul 20
Loan Secured
Nov 20
Loan Secured
Apr 21
Loan Secured
Jul 21
Director Left
Apr 22
Loan Secured
Aug 23
Loan Secured
Oct 23
New Owner
Nov 23
Loan Secured
Feb 24
Loan Secured
Jan 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PATEL, Vikash

Active
Field End Road, EastcoteHA5 1QG
Born February 1982
Director
Appointed 08 Jan 2020

PATEL, Niral Narendra

Resigned
Field End Road, EastcoteHA5 1QG
Born May 1981
Director
Appointed 08 Jan 2020
Resigned 06 Apr 2022

Persons with significant control

2

Mrs Krishma Vikash Patel

Active
Field End Road, EastcoteHA5 1QG
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 May 2022

Vikash Patel

Active
Field End Road, EastcoteHA5 1QG
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Resolution
27 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
27 November 2023
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
3 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
8 January 2020
NEWINCIncorporation