Background WavePink WaveYellow Wave

CLOUD 10 PROPERTY MANAGEMENT LIMITED (13225825)

CLOUD 10 PROPERTY MANAGEMENT LIMITED (13225825) is an active UK company. incorporated on 25 February 2021. with registered office in Basingstoke. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CLOUD 10 PROPERTY MANAGEMENT LIMITED has been registered for 5 years. Current directors include DAU, Sandip Kaur, Dr, GILL, Harpreet Singh, JERVIS, Ryan David.

Company Number
13225825
Status
active
Type
ltd
Incorporated
25 February 2021
Age
5 years
Address
129 Devonshire House, Basingstoke, RG24 8PE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAU, Sandip Kaur, Dr, GILL, Harpreet Singh, JERVIS, Ryan David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUD 10 PROPERTY MANAGEMENT LIMITED

CLOUD 10 PROPERTY MANAGEMENT LIMITED is an active company incorporated on 25 February 2021 with the registered office located in Basingstoke. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CLOUD 10 PROPERTY MANAGEMENT LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13225825

LTD Company

Age

5 Years

Incorporated 25 February 2021

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

129 Devonshire House Wade Road Basingstoke, RG24 8PE,

Previous Addresses

Office 129 Devonshire House Aviary Court Wade Road Basingstoke Hampshire RG24 8PE United Kingdom
From: 25 February 2021To: 23 October 2025
Timeline

4 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Nov 21
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DAU, Sandip Kaur, Dr

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1982
Director
Appointed 25 Feb 2021

GILL, Harpreet Singh

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1981
Director
Appointed 25 Feb 2021

JERVIS, Ryan David

Active
Devonshire House, BasingstokeRG24 8PE
Born January 1979
Director
Appointed 09 Oct 2025

MACLACHLAN, Richard John

Resigned
Devonshire House, BasingstokeRG24 8PE
Born July 1976
Director
Appointed 25 Feb 2021
Resigned 09 Oct 2025

Persons with significant control

1

Devonshire House, BasingstokeRG24 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Legacy
8 December 2025
GUARANTEE2GUARANTEE2
Legacy
8 December 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
24 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Change To A Person With Significant Control
20 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2023
AAAnnual Accounts
Legacy
15 December 2023
PARENT_ACCPARENT_ACC
Legacy
15 December 2023
AGREEMENT2AGREEMENT2
Legacy
15 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2022
AAAnnual Accounts
Legacy
22 November 2022
PARENT_ACCPARENT_ACC
Legacy
22 November 2022
GUARANTEE2GUARANTEE2
Legacy
22 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Incorporation Company
25 February 2021
NEWINCIncorporation