Background WavePink WaveYellow Wave

VAANI PROPERTY 1 LIMITED (12517408)

VAANI PROPERTY 1 LIMITED (12517408) is an active UK company. incorporated on 13 March 2020. with registered office in Knutsford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VAANI PROPERTY 1 LIMITED has been registered for 6 years. Current directors include SHEIKH, Asim Ahmad.

Company Number
12517408
Status
active
Type
ltd
Incorporated
13 March 2020
Age
6 years
Address
Hkr Chester Road, Knutsford, WA16 0PP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SHEIKH, Asim Ahmad
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAANI PROPERTY 1 LIMITED

VAANI PROPERTY 1 LIMITED is an active company incorporated on 13 March 2020 with the registered office located in Knutsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VAANI PROPERTY 1 LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12517408

LTD Company

Age

6 Years

Incorporated 13 March 2020

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 29 November 2023 (2 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 15 May 2023 (2 years ago)
Submitted on 15 May 2023 (2 years ago)

Next Due

Due by 29 May 2024
For period ending 15 May 2024

Previous Company Names

CHESHIRE ESTATES HOLDINGS LIMITED
From: 13 March 2020To: 11 October 2022
Contact
Address

Hkr Chester Road Over Tabley Knutsford, WA16 0PP,

Previous Addresses

28 Premier Road Manchester M8 8HH England
From: 3 August 2022To: 28 April 2023
Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom
From: 13 March 2020To: 3 August 2022
Timeline

15 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
New Owner
May 22
Owner Exit
May 22
Director Left
May 22
Director Joined
May 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Feb 24
New Owner
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SHEIKH, Asim Ahmad

Active
Chester Road, KnutsfordWA16 0PP
Born October 1969
Director
Appointed 03 Jun 2024

BUKHARI, Shafqat Iqbal

Resigned
Chester Road, KnutsfordWA16 0PP
Born May 1962
Director
Appointed 28 Apr 2023
Resigned 03 Jun 2024

DAW, Laurence Leslie

Resigned
AshfordTN23 3GP
Born October 1986
Director
Appointed 13 Mar 2020
Resigned 01 May 2022

EHSAN, Muhammad Noman, Dr

Resigned
Chester Road, KnutsfordWA16 0PP
Born October 1971
Director
Appointed 28 Apr 2023
Resigned 30 Apr 2023

SINGH, Harwinder

Resigned
Chester Road, KnutsfordWA16 0PP
Born June 1973
Director
Appointed 01 May 2022
Resigned 01 May 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Shafqat Iqbal Bukhari

Active
Chester Road, KnutsfordWA16 0PP
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2024

Mr Harwinder Singh

Ceased
Repton Avenue, AshfordTN23 3GP
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2022
Ceased 01 May 2024

Mr Laurence Leslie Daw

Ceased
AshfordTN23 3GP
Born October 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2020
Ceased 01 May 2022
Fundings
Financials
Latest Activities

Filing History

38

Gazette Notice Voluntary
25 June 2024
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
20 June 2024
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
18 June 2024
DS01DS01
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
3 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Certificate Change Of Name Company
11 October 2022
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
4 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Gazette Notice Compulsory
12 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
26 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
13 March 2020
NEWINCIncorporation