ANVIR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ANVIR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11418274

Incorporation date

15/06/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

109 Coleman Road, Leicester LE5 4LECopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2018)
dot icon29/10/2025
Director's details changed for Dr Anvir Cheema on 2025-10-28
dot icon28/10/2025
Registered office address changed from 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ England to 109 Coleman Road Leicester LE5 4LE on 2025-10-28
dot icon28/10/2025
Change of details for Cheema Corporate Ltd as a person with significant control on 2025-10-28
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/06/2025
Satisfaction of charge 114182740011 in full
dot icon17/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon13/06/2025
Registration of charge 114182740012, created on 2025-05-23
dot icon23/05/2025
Registration of charge 114182740011, created on 2025-05-23
dot icon17/04/2025
Registration of charge 114182740010, created on 2025-04-04
dot icon31/03/2025
Registration of charge 114182740006, created on 2025-03-28
dot icon31/03/2025
Registration of charge 114182740007, created on 2025-03-28
dot icon31/03/2025
Registration of charge 114182740008, created on 2025-03-28
dot icon31/03/2025
Registration of charge 114182740009, created on 2025-03-28
dot icon24/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon02/02/2024
Registration of charge 114182740005, created on 2024-02-01
dot icon04/09/2023
Current accounting period extended from 2023-11-30 to 2023-12-31
dot icon29/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon22/06/2023
Cessation of Anvir Cheema as a person with significant control on 2023-03-15
dot icon22/06/2023
Notification of Cheema Corporate Ltd as a person with significant control on 2023-03-15
dot icon22/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon08/06/2023
Satisfaction of charge 114182740003 in full
dot icon08/06/2023
Satisfaction of charge 114182740002 in full
dot icon08/06/2023
Satisfaction of charge 114182740001 in full
dot icon26/05/2023
Registration of charge 114182740004, created on 2023-05-26
dot icon30/03/2023
Termination of appointment of Rajinder Cheema as a director on 2023-03-23
dot icon16/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon09/07/2022
Change of details for Mr Anvir Cheema as a person with significant control on 2022-07-08
dot icon09/07/2022
Director's details changed for Mrs Rajinder Cheema on 2022-07-08
dot icon09/07/2022
Director's details changed for Mr Anvir Cheema on 2022-07-08
dot icon09/07/2022
Registered office address changed from 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England to 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ on 2022-07-09
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon16/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon23/07/2020
Confirmation statement made on 2020-06-14 with updates
dot icon12/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon09/10/2019
Director's details changed for Anvir Cheema on 2019-09-19
dot icon09/10/2019
Change of details for Anvir Cheema as a person with significant control on 2019-09-19
dot icon19/09/2019
Registered office address changed from 12 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AB United Kingdom to 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ on 2019-09-19
dot icon19/09/2019
Current accounting period extended from 2019-03-31 to 2019-11-30
dot icon19/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon01/10/2018
Registration of charge 114182740002, created on 2018-10-01
dot icon01/10/2018
Registration of charge 114182740003, created on 2018-10-01
dot icon28/08/2018
Registration of charge 114182740001, created on 2018-08-28
dot icon20/07/2018
Appointment of Mrs Rajinder Cheema as a director on 2018-07-03
dot icon19/06/2018
Current accounting period shortened from 2019-06-30 to 2019-03-31
dot icon15/06/2018
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 icon-27.48 % *

* during past year

Cash in Bank

£39,194.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
300.98K
-
0.00
54.05K
-
2022
0
357.01K
-
0.00
39.19K
-
2022
0
357.01K
-
0.00
39.19K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

357.01K £Ascended18.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.19K £Descended-27.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Rajinder Cheema
Director
03/07/2018 - 23/03/2023
6
Dr Anvir Cheema
Director
15/06/2018 - Present
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANVIR PROPERTIES LIMITED

ANVIR PROPERTIES LIMITED is an(a) Active company incorporated on 15/06/2018 with the registered office located at 109 Coleman Road, Leicester LE5 4LE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANVIR PROPERTIES LIMITED?

toggle

ANVIR PROPERTIES LIMITED is currently Active. It was registered on 15/06/2018 .

Where is ANVIR PROPERTIES LIMITED located?

toggle

ANVIR PROPERTIES LIMITED is registered at 109 Coleman Road, Leicester LE5 4LE.

What does ANVIR PROPERTIES LIMITED do?

toggle

ANVIR PROPERTIES 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 ANVIR PROPERTIES LIMITED?

toggle

The latest filing was on 29/10/2025: Director's details changed for Dr Anvir Cheema on 2025-10-28.