Swastik Holdings Limited
Private Limited Company
Swastik Holdings Limited
7 Kavsan Place
Cranford
Hounslow
TW5 9AY
Company Name | Swastik Holdings Limited |
---|
Company Status | Active |
---|
Company Number | 12352127 |
---|
Incorporation Date | 6 December 2019 (4 years, 5 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Swastik Developments Limited |
---|
Current Director | Sajal Garg |
---|
Business Industry | Real Estate Activities |
---|
Business Activity | Buying and Selling of Own Real Estate |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 5 December 2023 (5 months ago) |
---|
Next Return Due | 19 December 2024 (7 months, 2 weeks from now) |
---|
Registered Address | 7 Kavsan Place Cranford Hounslow TW5 9AY |
Shared Address | This company shares its address with 2 other companies |
Constituency | Feltham and Heston |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 31 December |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
---|
Latest Return | 5 December 2023 (5 months ago) |
---|
Next Return Due | 19 December 2024 (7 months, 2 weeks from now) |
---|
SIC Industry | Real estate activities |
---|
SIC 2003 (7012) | Buying & sell own real estate |
---|
SIC 2007 (68100) | Buying and selling of own real estate |
---|
8 December 2020 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2020-12-07
| 3 pages |
---|
7 December 2020 | Confirmation statement made on 5 December 2020 with updates | 4 pages |
---|
4 May 2020 | Resolutions - RES11 ‐ Resolution of removal of pre-emption rights
| 2 pages |
---|
23 April 2020 | Notification of Sajal Garg as a person with significant control on 26 March 2020 | 2 pages |
---|
23 April 2020 | Statement of capital following an allotment of shares on 13 April 2020 | 3 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—