Background WavePink WaveYellow Wave

BUNCH PROPERTIES LTD (14722154)

BUNCH PROPERTIES LTD (14722154) is an active UK company. incorporated on 10 March 2023. with registered office in Southall. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BUNCH PROPERTIES LTD has been registered for 3 years. Current directors include MALHOTRA, Khajinder Singh, NAGPAL, Pardeep Kaur.

Company Number
14722154
Status
active
Type
ltd
Incorporated
10 March 2023
Age
3 years
Address
40 Alleyn Park, Southall, UB2 5QU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MALHOTRA, Khajinder Singh, NAGPAL, Pardeep Kaur
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUNCH PROPERTIES LTD

BUNCH PROPERTIES LTD is an active company incorporated on 10 March 2023 with the registered office located in Southall. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BUNCH PROPERTIES LTD was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14722154

LTD Company

Age

3 Years

Incorporated 10 March 2023

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 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

SUPPORTING SIGNS LIMITED
From: 10 March 2023To: 10 July 2023
Contact
Address

40 Alleyn Park Southall, UB2 5QU,

Previous Addresses

Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 10 March 2023To: 7 July 2023
Timeline

10 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Mar 23
New Owner
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Joined
Sept 24
Funding Round
Sept 24
New Owner
Sept 24
Loan Secured
Nov 24
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MALHOTRA, Khajinder Singh

Active
Alleyn Park, SouthallUB2 5QU
Born January 1974
Director
Appointed 07 Jul 2023

NAGPAL, Pardeep Kaur

Active
Alleyn Park, SouthallUB2 5QU
Born October 1982
Director
Appointed 30 Jul 2023

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 10 Mar 2023
Resigned 07 Jul 2023

Persons with significant control

4

2 Active
2 Ceased

Mrs Pardeep Kaur Nagpal

Active
Alleyn Park, SouthallUB2 5QU
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 30 Jul 2023

Khajinder Singh Malhotra

Active
Alleyn Park, SouthallUB2 5QU
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 07 Jul 2023

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 10 Mar 2023
Ceased 07 Jul 2023
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2023
Ceased 07 Jul 2023
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 September 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Capital Allotment Shares
27 September 2024
SH01Allotment of Shares
Gazette Filings Brought Up To Date
25 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
10 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
10 March 2023
NEWINCIncorporation