CHAWLA & GULATI PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CHAWLA & GULATI PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08014747

Incorporation date

02/04/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 2b, Beaver Ind.Estate, Brent Road, Southall UB2 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2012)
dot icon27/04/2026
Change of details for Mr Kulwant Singh Gulati as a person with significant control on 2026-04-01
dot icon27/04/2026
Director's details changed for Mr Kulwant Singh Gulati on 2026-04-01
dot icon25/03/2026
Registration of charge 080147470024, created on 2026-03-23
dot icon19/08/2025
Registration of charge 080147470022, created on 2025-08-19
dot icon19/08/2025
Registration of charge 080147470023, created on 2025-08-19
dot icon10/07/2025
Registration of charge 080147470020, created on 2025-07-09
dot icon10/07/2025
Registration of charge 080147470021, created on 2025-07-09
dot icon13/06/2025
Satisfaction of charge 080147470017 in full
dot icon16/04/2025
Confirmation statement made on 2025-03-30 with updates
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon13/01/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon29/11/2024
Registration of charge 080147470019, created on 2024-11-27
dot icon28/11/2024
Resolutions
dot icon28/11/2024
Resolutions
dot icon28/11/2024
Resolutions
dot icon20/11/2024
Statement of capital following an allotment of shares on 2024-10-29
dot icon20/11/2024
Statement of capital following an allotment of shares on 2024-10-29
dot icon20/11/2024
Statement of capital following an allotment of shares on 2024-10-29
dot icon19/09/2024
Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY United Kingdom to Unit 2B, Beaver Ind.Estate Brent Road Southall UB2 5FB on 2024-09-19
dot icon25/07/2024
Amended total exemption full accounts made up to 2023-04-30
dot icon22/06/2024
Current accounting period extended from 2024-04-30 to 2024-06-30
dot icon10/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon21/03/2024
Registration of charge 080147470018, created on 2024-03-20
dot icon29/02/2024
Registered office address changed from First Floor 10 College Road, Harrow, Middlesex, HA1 1BE to 7 st John's Road Harrow Middlesex HA1 2EY on 2024-02-29
dot icon12/01/2024
Micro company accounts made up to 2023-04-30
dot icon18/10/2023
Registration of charge 080147470017, created on 2023-10-03
dot icon10/05/2023
Registration of charge 080147470014, created on 2023-05-02
dot icon10/05/2023
Registration of charge 080147470015, created on 2023-05-02
dot icon10/05/2023
Registration of charge 080147470016, created on 2023-05-02
dot icon19/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon30/09/2022
Micro company accounts made up to 2022-04-30
dot icon11/08/2022
Satisfaction of charge 080147470003 in full
dot icon04/05/2022
Registration of charge 080147470012, created on 2022-04-22
dot icon04/05/2022
Registration of charge 080147470013, created on 2022-04-22
dot icon03/05/2022
Registration of charge 080147470009, created on 2022-04-22
dot icon03/05/2022
Registration of charge 080147470011, created on 2022-04-22
dot icon03/05/2022
Registration of charge 080147470010, created on 2022-04-22
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with updates
dot icon19/01/2022
Micro company accounts made up to 2021-04-30
dot icon22/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon05/07/2021
Registration of charge 080147470008, created on 2021-06-18
dot icon30/03/2021
Micro company accounts made up to 2020-04-30
dot icon22/03/2021
Registration of charge 080147470007, created on 2021-03-18
dot icon06/11/2020
Appointment of Mr Bhopinder Singh as a director on 2020-06-01
dot icon06/11/2020
Appointment of Mr Kuljit Singh Chawla as a director on 2020-06-01
dot icon21/10/2020
Confirmation statement made on 2020-10-21 with updates
dot icon28/05/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon17/02/2020
Micro company accounts made up to 2019-04-30
dot icon10/05/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon22/01/2019
Micro company accounts made up to 2018-04-30
dot icon10/05/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon08/01/2018
Registration of charge 080147470006, created on 2017-12-27
dot icon15/05/2017
Confirmation statement made on 2017-04-02 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/11/2016
Satisfaction of charge 1 in full
dot icon29/11/2016
Satisfaction of charge 2 in full
dot icon16/11/2016
Registration of charge 080147470005, created on 2016-11-01
dot icon14/11/2016
Registration of charge 080147470004, created on 2016-11-01
dot icon09/11/2016
Registration of charge 080147470003, created on 2016-11-01
dot icon18/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/09/2015
Compulsory strike-off action has been discontinued
dot icon01/09/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon11/08/2015
First Gazette notice for compulsory strike-off
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/08/2014
Compulsory strike-off action has been discontinued
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon30/07/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon22/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon25/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon02/04/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
832.44K
-
0.00
-
-
2022
0
1.07M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Bhopinder
Director
01/06/2020 - Present
12
Gulati, Kulwant Singh
Director
02/04/2012 - Present
9
Chawla, Ajit Singh
Director
02/04/2012 - Present
18
Chawla, Kuljit Singh
Director
01/06/2020 - Present
10

Persons with Significant Control

2
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 CHAWLA & GULATI PROPERTY INVESTMENTS LIMITED

CHAWLA & GULATI PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 02/04/2012 with the registered office located at Unit 2b, Beaver Ind.Estate, Brent Road, Southall UB2 5FB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAWLA & GULATI PROPERTY INVESTMENTS LIMITED?

toggle

CHAWLA & GULATI PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 02/04/2012 .

Where is CHAWLA & GULATI PROPERTY INVESTMENTS LIMITED located?

toggle

CHAWLA & GULATI PROPERTY INVESTMENTS LIMITED is registered at Unit 2b, Beaver Ind.Estate, Brent Road, Southall UB2 5FB.

What does CHAWLA & GULATI PROPERTY INVESTMENTS LIMITED do?

toggle

CHAWLA & GULATI PROPERTY INVESTMENTS 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 CHAWLA & GULATI PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 27/04/2026: Change of details for Mr Kulwant Singh Gulati as a person with significant control on 2026-04-01.