Background WavePink WaveYellow Wave

WYLVA PROPERTIES LIMITED (13424213)

WYLVA PROPERTIES LIMITED (13424213) is an active UK company. incorporated on 27 May 2021. with registered office in Marlow. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. WYLVA PROPERTIES LIMITED has been registered for 4 years. Current directors include HINDOCHA, Bharat Thakarshi, LEWIS, Stephen Clifton, WILLIAMS, Jonathan Robin.

Company Number
13424213
Status
active
Type
ltd
Incorporated
27 May 2021
Age
4 years
Address
The Marlow Club Globeside Business Park, Marlow, SL7 1LU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
HINDOCHA, Bharat Thakarshi, LEWIS, Stephen Clifton, WILLIAMS, Jonathan Robin
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYLVA PROPERTIES LIMITED

WYLVA PROPERTIES LIMITED is an active company incorporated on 27 May 2021 with the registered office located in Marlow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. WYLVA PROPERTIES LIMITED was registered 4 years ago.(SIC: 64306)

Status

active

Active since 4 years ago

Company No

13424213

LTD Company

Age

4 Years

Incorporated 27 May 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

The Marlow Club Globeside Business Park Fieldhouse Lane Marlow, SL7 1LU,

Previous Addresses

447 Kenton Road Harrow HA3 0XY England
From: 27 May 2021To: 10 September 2021
Timeline

6 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Loan Secured
Jul 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Owner Exit
May 25
Director Left
Mar 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HINDOCHA, Bharat Thakarshi

Active
Globeside Business Park, MarlowSL7 1LU
Born April 1950
Director
Appointed 27 May 2021

LEWIS, Stephen Clifton

Active
Globeside Business Park, MarlowSL7 1LU
Born August 1956
Director
Appointed 27 May 2021

WILLIAMS, Jonathan Robin

Active
Globeside Business Park, MarlowSL7 1LU
Born December 1981
Director
Appointed 27 May 2021

EDWARDS, Thomas Charles

Resigned
Globeside Business Park, MarlowSL7 1LU
Born November 1988
Director
Appointed 27 May 2021
Resigned 17 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Globeside Business Park, MarlowSL71LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2025

Mr Bharat Thakarshi Hindocha

Ceased
Globeside Business Park, MarlowSL7 1LU
Born April 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 May 2021
Ceased 28 May 2025
Fundings
Financials
Latest Activities

Filing History

25

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 May 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Change To A Person With Significant Control
14 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Incorporation Company
27 May 2021
NEWINCIncorporation