Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRABA UK LIMITED
Company Information for

PRABA UK LIMITED

SUITE 200C, 58 PEREGRINE ROAD, HAINAULT, ILFORD, IG6 3SZ,
Company Registration Number
04582772
Private Limited Company
Active

Company Overview

About Praba Uk Ltd
PRABA UK LIMITED was founded on 2002-11-06 and has its registered office in Hainault. The organisation's status is listed as "Active". Praba Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRABA UK LIMITED
 
Legal Registered Office
SUITE 200C
58 PEREGRINE ROAD
HAINAULT
ILFORD
IG6 3SZ
Other companies in IG1
 
Filing Information
Company Number 04582772
Company ID Number 04582772
Date formed 2002-11-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:56:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRABA UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRABA UK LIMITED

Current Directors
Officer Role Date Appointed
THAILAMBAL SEERALAN
Company Secretary 2004-01-07
SEERALAN GOVINDARAJU
Director 2004-01-07
THAILAMBAL SEERALAN
Director 2005-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
SEERALAN GOVINDARAJU
Company Secretary 2003-02-17 2004-01-07
THAILAMBAL SEERALAN
Director 2003-02-17 2004-01-07
THAILAMBAL SEERALAN
Company Secretary 2002-11-08 2003-02-17
SEERALAN GOVINDARAJU
Director 2002-11-08 2003-02-17
ASHOK BHARDWAJ
Nominated Secretary 2002-11-06 2002-11-06
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 2002-11-06 2002-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEERALAN GOVINDARAJU ALPINE PROPERTIES (UK) LIMITED Director 2013-05-31 CURRENT 2013-05-31 Active
SEERALAN GOVINDARAJU SEETHA GROUP LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
SEERALAN GOVINDARAJU ARKBELL LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active
THAILAMBAL SEERALAN ALPINE PROPERTIES (UK) LIMITED Director 2013-05-31 CURRENT 2013-05-31 Active
THAILAMBAL SEERALAN SEETHA GROUP LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
THAILAMBAL SEERALAN ARKBELL LIMITED Director 2011-03-04 CURRENT 2011-01-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-3130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-06CONFIRMATION STATEMENT MADE ON 06/11/23, WITH NO UPDATES
2023-06-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 045827720012
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045827720010
2021-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/21 FROM Unit 1 Ground Floor 388 High Road Ilford Essex IG1 1TL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-12-22AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 045827720011
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-11-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-12LATEST SOC12/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-12AR0106/11/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-30AR0106/11/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 045827720010
2014-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 045827720009
2014-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 045827720008
2013-12-14LATEST SOC14/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-14AR0106/11/13 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0106/11/12 ANNUAL RETURN FULL LIST
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/12 FROM C/O Klsa Llp Chartered Accountants 28-30 Klaco House St. John's Square London EC1M 4DN England
2012-11-21AA01Current accounting period extended from 30/06/12 TO 31/12/12
2012-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-12-01AR0106/11/11 FULL LIST
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-11-15AR0106/11/10 FULL LIST
2010-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2010 FROM C/O KLSA LLP 28-30 ST. JOHN'S SQUARE LONDON EC1M 4DN UNITED KINGDOM
2010-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 28 THE DRIVE SOUTH WOODFORD LONDON E18 2BL UNITED KINGDOM
2010-04-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-04-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-11-20AR0106/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / THAILAMBAL SEERALAN / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEERALAN GOVINDARAJU / 20/11/2009
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / THAILAMBAL SEERALAN / 20/11/2009
2009-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2009 FROM BALFOUR HOUSE, 390 - 398 HIGH ROAD, ILFORD ESSEX IG1 1TZ
2009-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-11-11363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-11-27287REGISTERED OFFICE CHANGED ON 27/11/07 FROM: BALFOUR HOUSE, 390 - 398 HIGH ROAD, ILFORD ESSEX IG1 1TZ
2007-11-27363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-07-05287REGISTERED OFFICE CHANGED ON 05/07/07 FROM: C/O V. SHAH & CO. ARGYLE HOUSE, SOUTHSIDE 2ND FLOOR, JOEL STREET, NORTHWOOD HILLS, MIDDLESEX HA6 1LN
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-06-05287REGISTERED OFFICE CHANGED ON 05/06/07 FROM: C/O V. SHAH & CO. 1 HALLMARK TRADING ESTATE FOURTH WAY, WEMBLEY MIDDLESEX HA9 0LB
2006-12-04363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-12-04287REGISTERED OFFICE CHANGED ON 04/12/06 FROM: C/O V SHAH & CO 1 HALLMARK ESTATE FOURTH WAY WEMBLEY MIDDLESEX HA9 0LB
2006-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-02-14363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-11-18287REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 300-310 HIGH ROAD ILFORD ESSEX IGI 1QW
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-05-03363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2005-05-03288aNEW DIRECTOR APPOINTED
2005-01-14395PARTICULARS OF MORTGAGE/CHARGE
2004-06-22395PARTICULARS OF MORTGAGE/CHARGE
2004-03-26395PARTICULARS OF MORTGAGE/CHARGE
2004-03-25395PARTICULARS OF MORTGAGE/CHARGE
2004-01-28288aNEW SECRETARY APPOINTED
2004-01-28363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2004-01-28288bDIRECTOR RESIGNED
2004-01-28288bSECRETARY RESIGNED
2004-01-28288aNEW DIRECTOR APPOINTED
2004-01-2888(2)RAD 07/01/04--------- £ SI 99@1=99 £ IC 1/100
2003-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-08-22225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/06/03
2003-07-25395PARTICULARS OF MORTGAGE/CHARGE
2003-05-28395PARTICULARS OF MORTGAGE/CHARGE
2003-03-01288aNEW SECRETARY APPOINTED
2003-03-01288bSECRETARY RESIGNED
2003-03-01288aNEW DIRECTOR APPOINTED
2003-03-01288bDIRECTOR RESIGNED
2002-11-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to PRABA UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRABA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-29 Outstanding HABIB BANK AG ZURICH
2014-09-26 Outstanding HABIB BANK AG ZURICH
2014-09-26 Outstanding HABIB BANK AG ZURICH
LEGAL MORTGAGE 2007-10-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-01-11 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-06-18 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-03-26 Satisfied HSBC BANK PLC
DEBENTURE 2004-03-25 Satisfied HSBC BANK PLC
LEGAL CHARGE 2003-07-15 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-05-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRABA UK LIMITED

Intangible Assets
Patents
We have not found any records of PRABA UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRABA UK LIMITED
Trademarks
We have not found any records of PRABA UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRABA UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PRABA UK LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PRABA UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRABA UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRABA UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.