AARTI PROPERTIES (LEICESTER) LIMITED

Register to unlock more data on OkredoRegister

AARTI PROPERTIES (LEICESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11363009

Incorporation date

15/05/2018

Size

Micro Entity

Contacts

Registered address

Registered address

109 Coleman Road, Leicester LE5 4LECopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2018)
dot icon25/02/2026
Micro company accounts made up to 2025-05-31
dot icon13/01/2026
Director's details changed for Mr Gogan Rajsi Godhaniya on 2026-01-08
dot icon13/01/2026
Change of details for Mr Gogan Rajsi Godhaniya as a person with significant control on 2026-01-08
dot icon24/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon22/05/2025
Micro company accounts made up to 2024-05-31
dot icon03/02/2025
Registration of charge 113630090005, created on 2025-01-31
dot icon23/09/2024
Director's details changed for Mr Hardas Viram Keshwala on 2024-09-23
dot icon23/09/2024
Change of details for Mr Hardas Viram Keshwala as a person with significant control on 2024-09-23
dot icon23/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon23/09/2024
Director's details changed for Mr Hardas Viram Keshwala on 2024-06-14
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon20/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-05-31
dot icon01/11/2022
Change of details for Mr Gogan Rajsi Godhaniya as a person with significant control on 2022-10-31
dot icon31/10/2022
Director's details changed for Mr Hardas Viram Keshwala on 2022-06-24
dot icon31/10/2022
Change of details for Mr Hardas Viram Keshwala as a person with significant control on 2022-06-24
dot icon31/10/2022
Director's details changed for Mr Gogan Rajsi Godhaniya on 2022-10-31
dot icon31/10/2022
Change of details for Mr Gogan Rajsi Godhaniya as a person with significant control on 2022-10-31
dot icon31/10/2022
Director's details changed for Mr Hardas Viram Keshwala on 2022-10-31
dot icon31/10/2022
Change of details for Mr Hardas Viram Keshwala as a person with significant control on 2022-10-31
dot icon31/10/2022
Director's details changed for Dr Suresh Hamir Karavadra on 2022-10-31
dot icon31/10/2022
Director's details changed for Mr Gogan Rajsi Godhaniya on 2022-06-24
dot icon31/10/2022
Director's details changed for Mr Gogan Rajsi Godhaniya on 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-09-17 with updates
dot icon21/04/2022
Registration of charge 113630090004, created on 2022-04-11
dot icon13/04/2022
Registration of charge 113630090003, created on 2022-04-11
dot icon26/11/2021
Registration of charge 113630090002, created on 2021-11-08
dot icon11/11/2021
Registration of charge 113630090001, created on 2021-11-08
dot icon27/10/2021
Appointment of Mr Suresh Hamir Karavadra as a director on 2021-09-17
dot icon21/10/2021
Confirmation statement made on 2021-09-17 with updates
dot icon20/10/2021
Notification of Suresh Hamir Karavadra as a person with significant control on 2021-09-17
dot icon20/10/2021
Statement of capital following an allotment of shares on 2021-09-17
dot icon18/10/2021
Accounts for a dormant company made up to 2021-05-31
dot icon18/10/2021
Accounts for a dormant company made up to 2020-05-31
dot icon14/10/2021
Registered office address changed from 2 Rearsby Road Leicester LE4 6GZ United Kingdom to 109 Coleman Road Leicester LE5 4LE on 2021-10-14
dot icon17/09/2021
Compulsory strike-off action has been discontinued
dot icon16/09/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon24/08/2021
Compulsory strike-off action has been suspended
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon04/06/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon10/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon29/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon15/05/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
100.00
-
2022
0
1.37K
-
0.00
-
-
2022
0
1.37K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.37K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Godhaniya, Gogan Rajsi
Director
15/05/2018 - Present
15
Keshwala, Hardas Viram
Director
15/05/2018 - Present
24
Karavadra, Suresh Hamir
Director
17/09/2021 - Present
23

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AARTI PROPERTIES (LEICESTER) LIMITED

AARTI PROPERTIES (LEICESTER) LIMITED is an(a) Active company incorporated on 15/05/2018 with the registered office located at 109 Coleman Road, Leicester LE5 4LE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AARTI PROPERTIES (LEICESTER) LIMITED?

toggle

AARTI PROPERTIES (LEICESTER) LIMITED is currently Active. It was registered on 15/05/2018 .

Where is AARTI PROPERTIES (LEICESTER) LIMITED located?

toggle

AARTI PROPERTIES (LEICESTER) LIMITED is registered at 109 Coleman Road, Leicester LE5 4LE.

What does AARTI PROPERTIES (LEICESTER) LIMITED do?

toggle

AARTI PROPERTIES (LEICESTER) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AARTI PROPERTIES (LEICESTER) LIMITED?

toggle

The latest filing was on 25/02/2026: Micro company accounts made up to 2025-05-31.