UKBizDB.co.uk

SACHDEV HOLDINGS LIMITED

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

This company is commonly known as Sachdev Holdings Limited. The company was founded 6 years ago and was given the registration number 10843526. The firm's registered office is in LEICESTER. You can find them at 163 Clarendon Park Road, , Leicester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SACHDEV HOLDINGS LIMITED
Company Number:10843526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:163 Clarendon Park Road, Leicester, England, LE2 3AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
163, Clarendon Park Road, Leicester, England, LE2 3AJ

Secretary30 June 2017Active
163, Clarendon Park Road, Leicester, England, LE2 3AJ

Director30 June 2017Active
163, Clarendon Park Road, Leicester, England, LE2 3AJ

Director30 June 2017Active
163, Clarendon Park Road, Leicester, England, LE2 3AJ

Director30 June 2017Active

People with Significant Control

Dhruv Sachdev
Notified on:30 June 2017
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:163, Clarendon Park Road, Leicester, England, LE2 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jagdish Mulji Sachdev
Notified on:30 June 2017
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:163, Clarendon Park Road, Leicester, England, LE2 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mayur Jagdish Sachdev
Notified on:30 June 2017
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:163, Clarendon Park Road, Leicester, England, LE2 3AJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type micro entity.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-07-02Persons with significant control

Change to a person with significant control.

Download
2019-07-02Persons with significant control

Change to a person with significant control.

Download
2019-07-02Persons with significant control

Change to a person with significant control.

Download
2019-07-02Officers

Change person secretary company with change date.

Download
2018-12-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Address

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

Download
2018-03-19Capital

Capital allotment shares.

Download
2017-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-05Officers

Change person director company with change date.

Download
2017-07-05Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.