UKBizDB.co.uk

SUSANTA PROPERTY LTD

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

This company is commonly known as Susanta Property Ltd. The company was founded 7 years ago and was given the registration number 10478052. The firm's registered office is in LONDON. You can find them at Bld3, Comer Business & Innovation Centre North London Business Park, Oakleigh Road South, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SUSANTA PROPERTY LTD
Company Number:10478052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2016
End of financial year:31 March 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
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Bld3, Comer Business & Innovation Centre North London Business Park, Oakleigh Road South, London, England, N11 1GN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, United Kingdom, WD6 2FX

Director30 September 2017Active
Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, United Kingdom, WD6 2FX

Director29 December 2016Active
Flat 9, Paragon Court, 129 Holders Hill Road, London, England, NW4 1LH

Director30 September 2017Active
Comer Business & Innovation Centre, North London Business Park, Oakleigh Road South, London, England, N11 1GN

Director15 November 2016Active
Flat 9, Paragon Court, 129 Holders Hill Road, London, England, NW4 1LH

Director30 September 2017Active

People with Significant Control

Mr Indraneil Datta
Notified on:01 June 2019
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Stirling Court Yard, Borehamwood, United Kingdom, WD6 2FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Dr Suvraneil Datta
Notified on:29 December 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Stirling Court Yard, Borehamwood, United Kingdom, WD6 2FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Indira Datta
Notified on:15 November 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:Comer Business & Innovation Centre, North London Business Park, London, England, N11 1GN
Nature of control:
  • 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 (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
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-06Mortgage

Mortgage satisfy charge full.

Download
2023-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-01-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-24Address

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

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-31Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Address

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

Download
2020-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-06Mortgage

Mortgage satisfy charge full.

Download
2020-03-06Mortgage

Mortgage satisfy charge full.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-20Persons with significant control

Change to a person with significant control.

Download
2019-12-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.