Background WavePink WaveYellow Wave

EW BARKINGSIDE LIMITED (15608314)

EW BARKINGSIDE LIMITED (15608314) is an active UK company. incorporated on 2 April 2024. with registered office in Middlesex. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. EW BARKINGSIDE LIMITED has been registered for 2 years. Current directors include PATEL, Jesal Raj, PATEL, Vishal Shailesh, THAKRAR, Nayan and 1 others.

Company Number
15608314
Status
active
Type
ltd
Incorporated
2 April 2024
Age
2 years
Address
Unit 1 Prideview Place, Church Road, Middlesex, HA7 4AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PATEL, Jesal Raj, PATEL, Vishal Shailesh, THAKRAR, Nayan, THAKRAR, Saajan
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EW BARKINGSIDE LIMITED

EW BARKINGSIDE LIMITED is an active company incorporated on 2 April 2024 with the registered office located in Middlesex. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. EW BARKINGSIDE LIMITED was registered 2 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 2 years ago

Company No

15608314

LTD Company

Age

2 Years

Incorporated 2 April 2024

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 2 April 2024 - 31 December 2024(9 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Unit 1 Prideview Place, Church Road Stanmore Middlesex, HA7 4AA,

Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Owner Exit
May 24
Funding Round
May 24
Director Joined
May 24
Director Left
May 24
Loan Secured
Jun 24
Director Joined
Sept 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Cleared
Jul 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

PATEL, Jesal Raj

Active
Prideview Place, Church Road, MiddlesexHA7 4AA
Born June 1982
Director
Appointed 02 Apr 2024

PATEL, Vishal Shailesh

Active
Prideview Place, Church Road, MiddlesexHA7 4AA
Born September 1982
Director
Appointed 02 Apr 2024

THAKRAR, Nayan

Active
Prideview Place, Church Road, MiddlesexHA7 4AA
Born March 1960
Director
Appointed 29 Aug 2024

THAKRAR, Saajan

Active
Prideview Place, Church Road, MiddlesexHA7 4AA
Born June 1991
Director
Appointed 30 May 2024

PATEL, Priyen Shailesh

Resigned
Prideview Place, Church Road, MiddlesexHA7 4AA
Born January 1985
Director
Appointed 02 Apr 2024
Resigned 30 May 2024

Persons with significant control

3

2 Active
1 Ceased
Imperial Park, Stonefield WayHA4 0JW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 May 2024
Church Road, StanmoreHA7 4AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2024
Church Road, StanmoreHA7 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Apr 2024
Ceased 30 May 2024
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 July 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
27 June 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
25 June 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
31 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Incorporation Company
2 April 2024
NEWINCIncorporation