Background WavePink WaveYellow Wave

SURCAL PROPERTIES LTD (12632552)

SURCAL PROPERTIES LTD (12632552) is an active UK company. incorporated on 29 May 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 2 other business activities. SURCAL PROPERTIES LTD has been registered for 5 years. Current directors include LANDA, Harcharanjeet Singh, LANDA, Karamjit Singh, LANDA, Manikaranjeet Singh.

Company Number
12632552
Status
active
Type
ltd
Incorporated
29 May 2020
Age
5 years
Address
Park House, Leicester, LE1 3RW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LANDA, Harcharanjeet Singh, LANDA, Karamjit Singh, LANDA, Manikaranjeet Singh
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURCAL PROPERTIES LTD

SURCAL PROPERTIES LTD is an active company incorporated on 29 May 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 2 other business activities. SURCAL PROPERTIES LTD was registered 5 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 5 years ago

Company No

12632552

LTD Company

Age

5 Years

Incorporated 29 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Park House 37 Clarence Street Leicester, LE1 3RW,

Timeline

28 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
May 20
Director Joined
Oct 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Oct 22
Director Joined
Jun 24
New Owner
Jun 25
New Owner
Jun 25
New Owner
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Director Left
Jun 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Feb 26
Loan Secured
Apr 26
Loan Secured
Apr 26
3
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LANDA, Parwinder Kaur

Active
37 Clarence Street, LeicesterLE1 3RW
Secretary
Appointed 27 May 2025

LANDA, Harcharanjeet Singh

Active
37 Clarence Street, LeicesterLE1 3RW
Born July 1990
Director
Appointed 10 Sept 2021

LANDA, Karamjit Singh

Active
37 Clarence Street, LeicesterLE1 3RW
Born January 1985
Director
Appointed 20 May 2024

LANDA, Manikaranjeet Singh

Active
37 Clarence Street, LeicesterLE1 3RW
Born March 1993
Director
Appointed 29 May 2020

DIGPAL, Sharanjeet Kaur

Resigned
37 Clarence Street, LeicesterLE1 3RW
Born September 1986
Director
Appointed 29 May 2020
Resigned 10 Sept 2021

LANDA, Parwinder Kaur

Resigned
37 Clarence Street, LeicesterLE1 3RW
Born July 1964
Director
Appointed 21 Oct 2020
Resigned 27 May 2025

Persons with significant control

4

3 Active
1 Ceased

Mr Manikaranjeet Singh Landa

Active
37 Clarence Street, LeicesterLE1 3RW
Born March 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 May 2025

Mr Harcharanjeet Singh Landa

Active
37 Clarence Street, LeicesterLE1 3RW
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 May 2025

Mr Karamjit Singh Landa

Active
37 Clarence Street, LeicesterLE1 3RW
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 May 2025
37 Clarence Street, LeicesterLE1 3RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 May 2020
Ceased 02 Aug 2022
Fundings
Financials
Latest Activities

Filing History

48

Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2025
MR01Registration of a Charge
Capital Name Of Class Of Shares
19 June 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 June 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 June 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
17 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 June 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 June 2025
PSC09Update to PSC Statements
Capital Allotment Shares
17 June 2025
SH01Allotment of Shares
Capital Allotment Shares
17 June 2025
SH01Allotment of Shares
Capital Allotment Shares
17 June 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
17 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 October 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Mortgage Create With Deed
11 May 2021
MR01Registration of a Charge
Mortgage Create With Deed
11 May 2021
MR01Registration of a Charge
Mortgage Create With Deed
11 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 November 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Incorporation Company
29 May 2020
NEWINCIncorporation