Background WavePink WaveYellow Wave

RED LILY APARTMENTS LTD (13197674)

RED LILY APARTMENTS LTD (13197674) is an active UK company. incorporated on 11 February 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. RED LILY APARTMENTS LTD has been registered for 5 years. Current directors include MAHAJAN, Nikkita Kewal.

Company Number
13197674
Status
active
Type
ltd
Incorporated
11 February 2021
Age
5 years
Address
Tulip House , Amory Tower, London, E14 9TW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MAHAJAN, Nikkita Kewal
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED LILY APARTMENTS LTD

RED LILY APARTMENTS LTD is an active company incorporated on 11 February 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. RED LILY APARTMENTS LTD was registered 5 years ago.(SIC: 68209, 68320)

Status

active

Active since 5 years ago

Company No

13197674

LTD Company

Age

5 Years

Incorporated 11 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 March 2024 - 31 March 2025(14 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Tulip House , Amory Tower 205 Marsh Wall London, E14 9TW,

Previous Addresses

352 Kingston Road Ashford TW15 3SF England
From: 11 February 2021To: 13 December 2023
Timeline

28 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
New Owner
Dec 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Jan 26
Loan Cleared
Mar 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MAHAJAN, Nikkita Kewal

Active
205 Marsh Wall, LondonE14 9TW
Born September 1983
Director
Appointed 08 Dec 2023

CHADHA, Varun

Resigned
Kingston Road, AshfordTW15 3SF
Born October 1982
Director
Appointed 11 Feb 2021
Resigned 08 Dec 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Nikkita Kewal Mahajan

Active
205 Marsh Wall, LondonE14 9TW
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2023

Mr Varun Chadha

Ceased
Kingston Road, AshfordTW15 3SF
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Feb 2021
Ceased 08 Dec 2023
Fundings
Financials
Latest Activities

Filing History

42

Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
19 December 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
1 July 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
9 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 December 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Memorandum Articles
13 July 2022
MAMA
Resolution
13 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Incorporation Company
11 February 2021
NEWINCIncorporation