AKSHAR PROPERTIES LIMITED
COVENTRY AKSHAR INVESTMENTS LIMITED

Hellopages » West Midlands » Coventry » CV6 4AD

Company number 04164641
Status Active
Incorporation Date 21 February 2001
Company Type Private Limited Company
Address DESAI & CO ACCOUNTANTS, DESAI HOUSE, 9-13 HOLBROOK LANE, COVENTRY, CV6 4AD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 041646410024, created on 6 June 2016. The most likely internet sites of AKSHAR PROPERTIES LIMITED are www.aksharproperties.co.uk, and www.akshar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Akshar Properties Limited is a Private Limited Company. The company registration number is 04164641. Akshar Properties Limited has been working since 21 February 2001. The present status of the company is Active. The registered address of Akshar Properties Limited is Desai Co Accountants Desai House 9 13 Holbrook Lane Coventry Cv6 4ad. The company`s financial liabilities are £231.57k. It is £-96.3k against last year. The cash in hand is £20.01k. It is £7.94k against last year. . PATEL, Naliniben Ashvinbhai is a Secretary of the company. CHILLEYSTONE, Radha is a Director of the company. PATEL, Ashvin Ratilal is a Director of the company. PATEL, Naliniben Ashvinbhai is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Director PATEL, Shwetal Ashvinbhai has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Management of real estate on a fee or contract basis".


akshar properties Key Finiance

LIABILITIES £231.57k
-30%
CASH £20.01k
+65%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PATEL, Naliniben Ashvinbhai
Appointed Date: 21 February 2001

Director
CHILLEYSTONE, Radha
Appointed Date: 21 February 2001
49 years old

Director
PATEL, Ashvin Ratilal
Appointed Date: 21 February 2001
75 years old

Director
PATEL, Naliniben Ashvinbhai
Appointed Date: 21 February 2001
76 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 21 February 2001
Appointed Date: 21 February 2001

Director
PATEL, Shwetal Ashvinbhai
Resigned: 01 February 2016
Appointed Date: 21 February 2001
46 years old

Nominee Director
WAYNE, Yvonne
Resigned: 21 February 2001
Appointed Date: 21 February 2001
45 years old

Persons With Significant Control

Mr Ashvin Ratilal Patel
Notified on: 15 February 2017
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AKSHAR PROPERTIES LIMITED Events

15 Feb 2017
Confirmation statement made on 15 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Jun 2016
Registration of charge 041646410024, created on 6 June 2016
15 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

15 Feb 2016
Termination of appointment of Shwetal Ashvinbhai Patel as a director on 1 February 2016
...
... and 74 more events
01 Mar 2001
New director appointed
01 Mar 2001
New secretary appointed;new director appointed
01 Mar 2001
Secretary resigned
01 Mar 2001
Director resigned
21 Feb 2001
Incorporation

AKSHAR PROPERTIES LIMITED Charges

6 June 2016
Charge code 0416 4641 0024
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Paratus Amc Limited
Description: As a continuing security for the payment and discharge of…
6 September 2013
Charge code 0416 4641 0023
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 23 hadley place bradwell common milton keynes…
6 September 2013
Charge code 0416 4641 0022
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 28A veryan place fishermead milton keynes…
6 September 2013
Charge code 0416 4641 0021
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 32A cleavers avenue conniburrow milton keynes…
6 September 2013
Charge code 0416 4641 0020
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 40 buckthorn stacey bushes milton keynes…
6 September 2013
Charge code 0416 4641 0019
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 28C bramble avenue conniburrow multon keynes…
6 September 2013
Charge code 0416 4641 0018
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 8 grizedale heelands and garage milton keynes t/no…
6 September 2013
Charge code 0416 4641 0017
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 154D ramsons avenue conniburrow milton keynes t/no…
6 September 2013
Charge code 0416 4641 0016
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 33A ramsons avenue conniburrow milton keyens t/no…
6 September 2013
Charge code 0416 4641 0015
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 156A ramsons avenue conniburrow milton keynes t/no…
6 September 2013
Charge code 0416 4641 0014
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 202C conniburrow boulevard conniburrow milton keynes…
28 May 2013
Charge code 0416 4641 0013
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
26 November 2004
Legal charge
Delivered: 4 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 hillsclose great linford milton keynes. By way of fixed…
2 February 2004
Legal charge
Delivered: 21 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28C bramble avenue conniburrow milton keynes. By way of…
2 February 2004
Legal charge
Delivered: 21 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property being 205 landmark heights 172 davbeney rad…
2 February 2004
Legal charge
Delivered: 21 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 154D ramsons avenue fishermwead milton keynes. By way of…
1 October 2003
Legal charge
Delivered: 10 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 32A cleavers avenue conniburrow…
1 October 2003
Legal charge
Delivered: 10 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 8 grizedale and garage heelands…
1 October 2003
Legal charge
Delivered: 10 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 33A ramsons avenue conniburrow…
1 October 2003
Legal charge
Delivered: 10 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 40 buckthorn stacy bushes milton…
1 October 2003
Legal charge
Delivered: 10 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 28A veryan place fishermead milton…
1 October 2003
Legal charge
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 202C conniburrow boulevard conniburrow milton keynes…
1 October 2003
Legal charge
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 hadley place bradwell common milton keynes…
1 October 2003
Legal charge
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 156A ramsons avenue conniburrow milton keynes…