You are here: bizstats.co.uk > a-z index > B list > BH list

Bhudia Properties (UK) Limited HARROW


Bhudia Properties (UK) started in year 2015 as Private Limited Company with registration number 09478100. The Bhudia Properties (UK) company has been functioning successfully for nine years now and its status is active. The firm's office is based in Harrow at 12 Becmead Avenue. Postal code: HA3 8EY.

The firm has 2 directors, namely Chandrakant P., Nainita P.. Of them, Chandrakant P., Nainita P. have been with the company the longest, being appointed on 9 March 2015. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Bhudia Properties (UK) Limited Address / Contact

Office Address 12 Becmead Avenue
Office Address2 Kenton
Town Harrow
Post code HA3 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09478100
Date of Incorporation Mon, 9th Mar 2015
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Chandrakant P.

Position: Director

Appointed: 09 March 2015

Nainita P.

Position: Director

Appointed: 09 March 2015

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Chandrakant P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Nainita P. This PSC owns 25-50% shares and has 25-50% voting rights.

Chandrakant P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nainita P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand1001 8982 6952 6352 563
Current Assets10030 09644 59544 53544 463
Debtors 28 19841 90041 90041 900
Net Assets Liabilities10010010039-33
Other Debtors 28 19841 90041 90041 900
Cash Bank In Hand100    
Net Assets Liabilities Including Pension Asset Liability100    
Reserves/Capital
Called Up Share Capital100    
Other
Creditors 29 99644 49544 49644 496
Net Current Assets Liabilities10010010039-33
Other Creditors 29 99644 49544 49644 496
Capital Employed100    
Number Shares Allotted100    
Number Shares Allotted Increase Decrease During Period100    
Par Value Share1    
Share Capital Allotted Called Up Paid100    
Value Shares Allotted Increase Decrease During Period100    

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates 9th March 2024
filed on: 19th, March 2024
Free Download (4 pages)

Company search

Advertisements