Shakti Properties Limited CAMBRIDGE


Founded in 2016, Shakti Properties, classified under reg no. 09977934 is an active company. Currently registered at 33 Halifax Road CB23 6AX, Cambridge the company has been in the business for eight years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023.

The firm has 2 directors, namely Nikhilkumar P., Shaishav B.. Of them, Nikhilkumar P., Shaishav B. have been with the company the longest, being appointed on 29 January 2016. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Shakti Properties Limited Address / Contact

Office Address 33 Halifax Road
Office Address2 Upper Cambourne
Town Cambridge
Post code CB23 6AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09977934
Date of Incorporation Fri, 29th Jan 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (217 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Nikhilkumar P.

Position: Director

Appointed: 29 January 2016

Shaishav B.

Position: Director

Appointed: 29 January 2016

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Shaishav B. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Nikhilkumar P. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Shaishav B.

Notified on 10 September 2020
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Nikhilkumar P.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-1 207      
Balance Sheet
Cash Bank On Hand   10 35870 61310 48511 827
Current Assets5 32117817 92710 358 10 48511 995
Debtors      168
Net Assets Liabilities1 2072 4528 31815 70628 26038 393
Property Plant Equipment   600 437600 4371 345 7901 988 763
Net Assets Liabilities Including Pension Asset Liability-1 207      
Reserves/Capital
Shareholder Funds-1 207      
Other
Additions Other Than Through Business Combinations Property Plant Equipment     745 353642 973
Average Number Employees During Period   2222
Bank Borrowings   416 710416 710943 2101 449 944
Bank Overdrafts    50 00043 78834 837
Creditors53 703237 886205 522205 522268 634402 036509 652
Fixed Assets167 175741 428600 437620 437620 4371 365 7901 988 763
Investments Fixed Assets   20 00020 00020 000 
Net Current Assets Liabilities-48 382237 708187 595195 164-147 946-338 789-497 657
Other Creditors   214 084218 559301 655396 416
Other Investments Other Than Loans   20 00020 00020 00020 000
Property Plant Equipment Gross Cost   600 437600 4371 345 7901 988 763
Taxation Social Security Payable     3 8312 363
Total Assets Less Current Liabilities118 793504 171412 842425 273422 4161 027 0011 491 106
Accrued Liabilities Not Expressed Within Creditors Subtotal  4 4508 563   
Creditors Due After One Year120 000      
Creditors Due Within One Year53 703      
Non-instalment Debts Due After5 Years120 000      
Secured Debts53 703      

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Persons with significant control
Total exemption full accounts data made up to 31st January 2023
filed on: 5th, October 2023
Free Download (7 pages)

Company search

Advertisements