UKBizDB.co.uk

NEELKANTH INVESTMENTS LIMITED

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

This company is commonly known as Neelkanth Investments Limited. The company was founded 7 years ago and was given the registration number 10425329. The firm's registered office is in HARROW. You can find them at Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NEELKANTH INVESTMENTS LIMITED
Company Number:10425329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow, Middlesex, United Kingdom, HA1 2EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richfields, Suite 3, Congress House, 14 Lyon Road, Harrow, United Kingdom, HA1 2EN

Director13 October 2016Active
Richfields, Suite 3, Congress House, 14 Lyon Road, Harrow, United Kingdom, HA1 2EN

Director13 October 2016Active
Richfields, Suite 3, Congress House, 14 Lyon Road, Harrow, United Kingdom, HA1 2EN

Director13 October 2016Active

People with Significant Control

Mr Rajendrabhai Ramanbhai Patel
Notified on:13 October 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:Richfields, Suite 3, Congress House, Harrow, United Kingdom, HA1 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Shobhnaben Rajendra Patel
Notified on:13 October 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:United Kingdom
Address:Richfields, Suite 3, Congress House, Harrow, United Kingdom, HA1 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Minesh Rajendrabhai Patel
Notified on:13 October 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:Suite 3, Richfields, Congress House, 14 Lyon Road, Harrow, England, HA1 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Officers

Change person director company with change date.

Download
2023-08-14Officers

Change person director company with change date.

Download
2023-08-14Officers

Change person director company with change date.

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Address

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

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2016-10-18Officers

Change person director company with change date.

Download
2016-10-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.