UKBizDB.co.uk

AMIN PROPERTY INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amin Property Investments Limited. The company was founded 8 years ago and was given the registration number 10208219. The firm's registered office is in SOUTH CROYDON. You can find them at 36 Addington Road, , South Croydon, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AMIN PROPERTY INVESTMENTS LIMITED
Company Number:10208219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:36 Addington Road, South Croydon, England, CR2 8RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sussex Innovation Centre, Science Park Square, Brighton, England, BN1 9SB

Director01 November 2021Active
36, Addington Road, South Croydon, England, CR2 8RB

Director01 June 2016Active
36, Addington Road, South Croydon, England, CR2 8RB

Director01 June 2016Active

People with Significant Control

Dr Mishal Kamlesh Sachdev
Notified on:18 May 2021
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:Sussex Innovation Centre, Science Park Square, Brighton, England, BN1 9SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Kamlesh Kumar Sachdev
Notified on:05 May 2019
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:36, Addington Road, South Croydon, England, CR2 8RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Naina Kamlesh Sachdev
Notified on:05 May 2019
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:36, Addington Road, South Croydon, England, CR2 8RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Avinash Kamlesh Sachdev
Notified on:05 May 2019
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:Sussex Innovation Centre, Science Park Square, Brighton, England, BN1 9SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Superco Limited
Notified on:05 May 2019
Status:Active
Country of residence:England
Address:36, Addington Road, South Croydon, England, CR2 8RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr Suril Sudhir Amin
Notified on:10 June 2017
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:46, Banstead Road, Carshalton, England, SM5 3NW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type micro entity.

Download
2023-06-28Persons with significant control

Change to a person with significant control.

Download
2023-06-15Persons with significant control

Change to a person with significant control.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-02-28Address

Change registered office address company with date old address new address.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-07-22Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Persons with significant control

Notification of a person with significant control.

Download
2019-05-17Persons with significant control

Notification of a person with significant control.

Download
2019-05-17Persons with significant control

Notification of a person with significant control.

Download
2019-05-17Address

Change registered office address company with date old address new address.

Download
2019-05-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.