Company NameRAAJ Properties Limited
DirectorsNidhi Bhatia and Rakesh Bhatia
Company StatusActive
Company Number10657366
CategoryPrivate Limited Company
Incorporation Date7 March 2017(7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Nidhi Bhatia
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(same day as company formation)
RoleAccounts Admin
Country of ResidenceEngland
Correspondence Address182 Russetts Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2QJ
Director NameMr Rakesh Bhatia
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(same day as company formation)
RoleSoftware Management
Country of ResidenceEngland
Correspondence Address182 Russetts Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2QJ

Location

Registered Address182 Russets Hanging Hill Lane
Hutton
Brentwood
CM13 2QJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton Central
Built Up AreaBrentwood

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 2 weeks ago)
Next Return Due31 March 2025 (11 months from now)

Charges

5 April 2017Delivered on: 7 April 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as flat 4, wilkinson court, rollason way, brentwood, essex, CM14 4EU being all of the land and buildings in title EX854127 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

28 July 2023Registration of charge 106573660002, created on 28 July 2023 (4 pages)
17 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
29 December 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
18 March 2022Notification of Rakesh Bhatia as a person with significant control on 16 March 2022 (2 pages)
18 March 2022Notification of Nidhi Bhatia as a person with significant control on 16 March 2022 (2 pages)
18 March 2022Registered office address changed from 182 Russetts Hanging Hill Lane Hutton Brentwood Essex CM1B 2QJ to 182 Russets Hanging Hill Lane Hutton Brentwood CM13 2QJ on 18 March 2022 (1 page)
18 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
16 March 2022Withdrawal of a person with significant control statement on 16 March 2022 (2 pages)
5 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
19 January 2022Amended accounts made up to 31 March 2020 (6 pages)
24 December 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
1 April 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
10 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
7 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
15 November 2018Director's details changed for Mrs Nidhi Bhatia on 10 October 2018 (2 pages)
15 November 2018Director's details changed for Mr Rakesh Bhatia on 10 October 2018 (2 pages)
15 November 2018Registered office address changed from 91 Heron Gardens Rayleigh Essex SS6 9TU United Kingdom to 182 Russetts Hanging Hill Lane Hutton Brentwood Essex CM1B 2QJ on 15 November 2018 (2 pages)
10 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
19 December 2017Registered office address changed from 4 Coverley Close Great Warley Brentwood Essex CM13 3DB United Kingdom to 91 Heron Gardens Rayleigh Essex SS6 9TU on 19 December 2017 (2 pages)
19 December 2017Registered office address changed from 4 Coverley Close Great Warley Brentwood Essex CM13 3DB United Kingdom to 91 Heron Gardens Rayleigh Essex SS6 9TU on 19 December 2017 (2 pages)
19 December 2017Director's details changed for Mrs Nidhi Bhatia on 16 November 2017 (4 pages)
19 December 2017Director's details changed for Mrs Nidhi Bhatia on 16 November 2017 (4 pages)
19 December 2017Director's details changed for Mr Rakesh Bhatia on 16 November 2017 (4 pages)
19 December 2017Director's details changed for Mr Rakesh Bhatia on 16 November 2017 (4 pages)
7 April 2017Registration of charge 106573660001, created on 5 April 2017 (7 pages)
7 April 2017Registration of charge 106573660001, created on 5 April 2017 (7 pages)
7 March 2017Incorporation
Statement of capital on 2017-03-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 March 2017Incorporation
Statement of capital on 2017-03-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)