Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHA PROPERTIES (UK) LTD
Company Information for

ASHA PROPERTIES (UK) LTD

ASHIANA FARM DRIVE, STRAIGHT ROAD, OLD WINDSOR, WINDSOR, BERKSHIRE, SL4 2NW,
Company Registration Number
05690309
Private Limited Company
Active

Company Overview

About Asha Properties (uk) Ltd
ASHA PROPERTIES (UK) LTD was founded on 2006-01-27 and has its registered office in Windsor. The organisation's status is listed as "Active". Asha Properties (uk) Ltd is a Private Limited Company registered in ENGLAND 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
ASHA PROPERTIES (UK) LTD
 
Legal Registered Office
ASHIANA FARM DRIVE, STRAIGHT ROAD
OLD WINDSOR
WINDSOR
BERKSHIRE
SL4 2NW
Other companies in UB4
 
Filing Information
Company Number 05690309
Company ID Number 05690309
Date formed 2006-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:45:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHA PROPERTIES (UK) LTD
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 ASHA PROPERTIES (UK) LTD

Current Directors
Officer Role Date Appointed
RAJINDER SINGH MAKKAR
Company Secretary 2006-03-02
HARBACHAN ANAND
Director 2006-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
INDERPAL KAUR MAKKAR
Director 2006-01-27 2017-02-01
INDERPAL KAUR MAKKAR
Company Secretary 2006-01-27 2006-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJINDER SINGH MAKKAR INNOV8IVE INVESTMENT COMPANY LIMITED Company Secretary 2008-05-14 CURRENT 2002-05-17 Active
RAJINDER SINGH MAKKAR DSM PROPERTIES (UK) LIMITED Company Secretary 2008-02-20 CURRENT 2008-02-20 Active
RAJINDER SINGH MAKKAR RELIANCE INVESTMENTS LTD Company Secretary 2007-02-07 CURRENT 2007-02-07 Active
RAJINDER SINGH MAKKAR LEGION HOUSE (UK) LTD Company Secretary 2007-01-19 CURRENT 2007-01-19 Active
RAJINDER SINGH MAKKAR ASHA INVESTMENTS (UK) LTD Company Secretary 2006-05-30 CURRENT 2006-05-30 Active
RAJINDER SINGH MAKKAR SBI PROPERTIES LIMITED Company Secretary 2006-03-14 CURRENT 2004-02-26 Active
RAJINDER SINGH MAKKAR DSM VENTURES LIMITED Company Secretary 2005-08-10 CURRENT 2005-08-10 Active
RAJINDER SINGH MAKKAR JVC INVESTMENTS LIMITED Company Secretary 2002-10-03 CURRENT 2002-10-03 Active
RAJINDER SINGH MAKKAR PNB INVESTMENTS LIMITED Company Secretary 2001-09-13 CURRENT 2001-09-13 Active
HARBACHAN ANAND VSJ INVESTMENTS LTD Director 2015-03-01 CURRENT 2011-02-09 Active - Proposal to Strike off
HARBACHAN ANAND ANAND INVESTMENTS GROUP LTD Director 2014-11-11 CURRENT 2014-11-11 Active
HARBACHAN ANAND ASHA (HILLINGDON) LTD Director 2014-07-17 CURRENT 2014-07-17 Dissolved 2017-04-04
HARBACHAN ANAND ASHA GROUP (UK) LIMITED Director 2013-05-10 CURRENT 2013-05-10 Active
HARBACHAN ANAND IKM INVESTMENTS LIMITED Director 2013-02-01 CURRENT 2010-05-18 Dissolved 2015-06-30
HARBACHAN ANAND LEGION HOUSE (UK) LTD Director 2007-01-19 CURRENT 2007-01-19 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
2024-03-05CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-03-31CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-04CH03SECRETARY'S DETAILS CHNAGED FOR MR RAJINDER SINGH MAKKAR on 2022-11-01
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/18 FROM Crimson Court 1390 Uxbridge Road Uxbridge Middlesex UB10 0NE
2018-10-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2018-02-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR INDERPAL KAUR MAKKAR
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-12AR0127/01/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 056903090015
2015-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 056903090014
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-30AR0127/01/15 ANNUAL RETURN FULL LIST
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/14 FROM 1 Elystan Business Centre Springfield Road Hayes Middlesex UB4 0UP
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-13AR0127/01/14 ANNUAL RETURN FULL LIST
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-22AR0127/01/13 ANNUAL RETURN FULL LIST
2013-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-03-08AR0127/01/12 ANNUAL RETURN FULL LIST
2011-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-02-08AR0127/01/11 ANNUAL RETURN FULL LIST
2011-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-01-27AR0127/01/10 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS INDERPAL KAUR MAKKAR / 01/10/2009
2009-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-28363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-01-28363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-28225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2007-08-29287REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 222 COLDHARBOUR LANE HAYES MIDDLESEX UB3 3HQ
2007-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-18363sRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-01-15395PARTICULARS OF MORTGAGE/CHARGE
2006-12-06395PARTICULARS OF MORTGAGE/CHARGE
2006-10-11395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-08-17395PARTICULARS OF MORTGAGE/CHARGE
2006-08-11395PARTICULARS OF MORTGAGE/CHARGE
2006-08-11395PARTICULARS OF MORTGAGE/CHARGE
2006-08-11395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-03-15288aNEW SECRETARY APPOINTED
2006-03-15288bSECRETARY RESIGNED
2006-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ASHA PROPERTIES (UK) LTD 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 ASHA PROPERTIES (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-04 Outstanding YORKSHIRE BUILDING SOCIETY T/A NORWICH AND PETERBOROUGH BUILDING SOCIETY
2015-08-04 Outstanding YORKSHIRE BUILDING SOCIETY T/A NORWICH AND PETERBOROUGH BUILDING SOCIETY
CHARGE 2007-12-22 Satisfied CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2007-01-15 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2006-12-06 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2006-10-11 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 25 AUGUST 2006 AND 2006-09-13 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2006-08-17 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2006-08-11 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2006-08-11 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2006-08-11 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2006-06-29 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2006-06-29 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2006-06-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2006-06-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ASHA PROPERTIES (UK) LTD

Intangible Assets
Patents
We have not found any records of ASHA PROPERTIES (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ASHA PROPERTIES (UK) LTD
Trademarks
We have not found any records of ASHA PROPERTIES (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHA PROPERTIES (UK) LTD. 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 ASHA PROPERTIES (UK) LTD 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 ASHA PROPERTIES (UK) LTD 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 ASHA PROPERTIES (UK) LTD 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 ASHA PROPERTIES (UK) LTD 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.