SVN PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-15 with no updates

View Document

28/08/2528 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

30/07/2530 July 2025 Termination of appointment of Siddharth Umapathy Neelson as a director on 2025-07-30

View Document

30/07/2530 July 2025 Appointment of Mr Neelappan Umapathy as a director on 2025-07-30

View Document

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

View Accounts

17/01/2517 January 2025 Termination of appointment of Neelapaan Umapathy as a director on 2025-01-17

View Document

17/01/2517 January 2025 Appointment of Mr Siddharth Umapathy Neelson as a director on 2025-01-17

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

02/02/242 February 2024 Confirmation statement made on 2023-09-15 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

01/02/231 February 2023 Termination of appointment of Siddharth Neeslon as a director on 2023-02-01

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

01/02/231 February 2023 Appointment of Mr Neelapaan Umapathy as a director on 2023-02-01

View Document

01/02/231 February 2023 Change of details for Mr Neel Umapathy as a person with significant control on 2023-02-01

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

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

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

23/01/2223 January 2022 Registered office address changed from Second Floor 36 Gay Street Bath BA1 2NT England to 1 Argyle Street Bath BA2 4BA on 2022-01-23

View Document

02/07/212 July 2021 Appointment of Mr Siddharth Neeslon as a director on 2021-07-01

View Document

02/07/212 July 2021 Termination of appointment of Neel Umapathy as a director on 2021-07-01

View Document

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

View Accounts

13/08/2013 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEEL UMAPATHY / 23/01/2020

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR NEEL UMAPATHY / 23/01/2020

View Document

25/06/1925 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 40 SHAKESPEARE AVENUE BATH BA2 4RF ENGLAND

View Document

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

View Accounts

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108475180002

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

17/12/1817 December 2018 17/12/18 STATEMENT OF CAPITAL GBP 6

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108475180001

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEEL UMAPATHY

View Document

29/05/1829 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/05/2018

View Document

28/05/1828 May 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

25/05/1825 May 2018 25/05/18 STATEMENT OF CAPITAL GBP 5

View Document

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

View Accounts

03/07/173 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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