Azadi Properties Limited COVENTRY


Founded in 2016, Azadi Properties, classified under reg no. 09987237 is an active company. Currently registered at Bridge House CV6 4AD, Coventry the company has been in the business for 8 years. Its financial year was closed on 29th February and its latest financial statement was filed on February 28, 2022.

The company has 2 directors, namely Parminder B., Karenjeet B.. Of them, Parminder B., Karenjeet B. have been with the company the longest, being appointed on 4 February 2016. As of 12 May 2024, our data shows no information about any ex officers on these positions.

Azadi Properties Limited Address / Contact

Office Address Bridge House
Office Address2 9-13 Holbrook Lane
Town Coventry
Post code CV6 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09987237
Date of Incorporation Thu, 4th Feb 2016
Industry Buying and selling of own real estate
End of financial Year 29th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (164 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Parminder B.

Position: Director

Appointed: 04 February 2016

Karenjeet B.

Position: Director

Appointed: 04 February 2016

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As we identified, there is Karenjeet B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Parminder B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Pariva Property Group Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Karenjeet B.

Notified on 10 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Parminder B.

Notified on 10 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Pariva Property Group Limited

Bridge House 9-13 Holbrook Lane, Coventry, Warwickshire, CV6 4AD, England

Legal authority Uk Company Law
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 13328377
Notified on 10 August 2021
Ceased on 10 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Karenjeet B.

Notified on 17 December 2020
Ceased on 10 August 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Parminder B.

Notified on 6 May 2017
Ceased on 10 August 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand4 4876 97522 6986 02460 327  
Current Assets  22 69812 51666 79219 320438 444
Net Assets Liabilities-4 7846 72928 28150 09878 338101 161108 275
Property Plant Equipment718 897718 897718 897736 4071 422 325  
Debtors   6 4926 465  
Other Debtors   6 4926 465  
Other
Corporation Tax Payable 1 5635 0562 645   
Creditors726 386711 890689 093572 4221 281 0132 100 1603 433 128
Fixed Assets    1 422 3252 319 3433 246 090
Net Current Assets Liabilities2 705-278-1 523-113 887-62 974-118 022295 313
Number Shares Issued Fully Paid 100100100100  
Other Remaining Borrowings511 386548 944535 142500 653   
Par Value Share 1111  
Profit Loss 11 51321 55221 81728 240  
Property Plant Equipment Gross Cost718 897718 897718 897739 4971 428 667  
Total Additions Including From Business Combinations Property Plant Equipment718 897  20 600689 170  
Total Assets Less Current Liabilities721 602718 619717 374622 5201 359 3512 201 3213 541 403
Trade Creditors Trade Payables8072 7326 247    
Accumulated Depreciation Impairment Property Plant Equipment   3 0906 342  
Bank Borrowings Overdrafts    551 220  
Increase From Depreciation Charge For Year Property Plant Equipment   3 0903 252  
Other Creditors   572 422729 793  
Other Taxation Social Security Payable   2 6456 114  
Prepayments   6 492   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on February 28, 2023
filed on: 22nd, November 2023
Free Download (5 pages)

Company search