General information

Name:

Shakthy Property Limited

Office Address:

70 Woodberry Avenue HA2 6AX Harrow

Number: 05883148

Incorporation date: 2006-07-20

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is registered in Harrow under the ID 05883148. It was established in the year 2006. The headquarters of this company is situated at 70 Woodberry Avenue . The post code is HA2 6AX. This firm's principal business activity number is 68209 : Other letting and operating of own or leased real estate. 2022-07-31 is the last time when the accounts were filed.

Currently, there’s only one director in the company: Subramaniam K. (since 2022-03-28). Since 2021-06-21 Munusamy B., had performed assigned duties for the firm up to the moment of the resignation in March 2022. Additionally a different director, namely Subramaniam K. gave up the position on 2021-06-21.

Subramaniam K. is the individual who has control over this firm.

Financial data based on annual reports

Company staff

Subramaniam K.

Role: Director

Appointed: 28 March 2022

Latest update: 23 April 2024

People with significant control

Subramaniam K.
Notified on 28 October 2019
Nature of control:
right to manage directors
Munusamy B.
Notified on 1 May 2016
Ceased on 28 October 2019
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 03 August 2024
Confirmation statement last made up date 20 July 2023
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 April 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 27 April 2017
Annual Accounts 30 April 2018
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts 30 April 2014
Date Approval Accounts 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Registration of charge 058831480007, created on 2023/12/15 (MR01)
filed on: 15th, December 2023
mortgage
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Wembley Point, Suite 2, Floor 2 1 Harrow Road

Post code:

HA9 6DE

City / Town:

Wembley

Accountant/Auditor,
2015 - 2014

Name:

City Wise Accountants Ltd

Address:

19 Tintern Avenue

Post code:

NW9 0RH

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
17
Company Age

Similar companies nearby

Closest companies