SVR PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

20/08/2520 August 2025 Confirmation statement made on 2025-08-15 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/08/2421 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/08/2316 August 2023 Cessation of Dikshita Thakrar as a person with significant control on 2023-05-26

View Document

16/08/2316 August 2023 Cessation of Kumud Sodha as a person with significant control on 2022-05-03

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

02/08/232 August 2023 Second filing of Confirmation Statement dated 2023-04-30

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

18/04/2318 April 2023 Secretary's details changed for Ms Shaina Thakrar on 2023-04-18

View Document

18/04/2318 April 2023 Director's details changed for Miss Shaina Thakrar on 2023-04-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/10/2225 October 2022 Appointment of Ms Shaina Thakrar as a director on 2022-10-20

View Document

25/10/2225 October 2022 Termination of appointment of Dikshita Thakrar as a director on 2022-10-20

View Document

25/10/2225 October 2022 Appointment of Ms Shaina Thakrar as a secretary on 2022-10-20

View Document

25/10/2225 October 2022 Termination of appointment of Dikshita Thakrar as a secretary on 2022-10-20

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/08/216 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM KLACO HOUSE 28-30 ST JOHN’S SQUARE LONDON EC1M 4DN ENGLAND

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARAG SURESHKANT SODHA

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIKSHITA THAKRAR

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/10/176 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM MERCURY HOUSE HEATHER PARK DRIVE WEMBLEY MIDDLESEX HA0 1SX

View Document

11/05/1511 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM C/O CLAYTON STARK & CO 5TH FLOOR CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ

View Document

29/09/1429 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/05/1414 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

09/10/139 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/05/139 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KUMUDBEN SODHA / 22/02/2013

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PARAG SURESH SODHA / 22/02/2013

View Document

24/08/1224 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/05/1224 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

18/10/1018 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KUMUDBEN SODHA / 01/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PARAG SURESH SODHA / 01/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIKSHITA THAKRAR / 01/04/2010

View Document

14/05/1014 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

02/10/092 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PARAG SODHA / 01/01/2009

View Document

18/08/0818 August 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS; AMEND

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MRS KUMUD SURESH SODHA

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR SURESH SODHA

View Document

22/05/0822 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/05/0317 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0315 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

24/02/0124 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/984 July 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

04/07/984 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/07/9711 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/05/9730 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9715 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9628 August 1996 REGISTERED OFFICE CHANGED ON 28/08/96 FROM: 18 ST GEORGE STREET HANOVER SQUARE LONDON W1R 0LL

View Document

13/06/9613 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/06/9421 June 1994 REGISTERED OFFICE CHANGED ON 21/06/94

View Document

21/06/9421 June 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

29/03/9429 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9426 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/04/9330 April 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/05/9114 May 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/05/9114 May 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

26/07/9026 July 1990 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/11/8923 November 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/11/899 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/09/8926 September 1989 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/883 June 1988 RETURN MADE UP TO 24/05/88; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/07/879 July 1987 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document

22/05/8722 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/8722 April 1987 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/06/8621 June 1986 RETURN MADE UP TO 08/07/85; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company