Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XANTARIS INVESTMENTS (XXI) LIMITED
Company Information for

XANTARIS INVESTMENTS (XXI) LIMITED

3 BARRINGTON ROAD, ALTRINCHAM, WA14 1GY,
Company Registration Number
05460508
Private Limited Company
Active

Company Overview

About Xantaris Investments (xxi) Ltd
XANTARIS INVESTMENTS (XXI) LIMITED was founded on 2005-05-23 and has its registered office in Altrincham. The organisation's status is listed as "Active". Xantaris Investments (xxi) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
XANTARIS INVESTMENTS (XXI) LIMITED
 
Legal Registered Office
3 BARRINGTON ROAD
ALTRINCHAM
WA14 1GY
Other companies in W1T
 
Filing Information
Company Number 05460508
Company ID Number 05460508
Date formed 2005-05-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-11-06 07:57:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XANTARIS INVESTMENTS (XXI) 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 XANTARIS INVESTMENTS (XXI) LIMITED

Current Directors
Officer Role Date Appointed
UMESH JAMNADAS MODI
Company Secretary 2005-05-23
UMESH JAMNADAS MODI
Director 2005-05-23
PRAKASH BHAGWANDAS PATEL
Director 2005-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
JPCORS LIMITED
Nominated Secretary 2005-05-23 2005-05-23
JPCORD LIMITED
Nominated Director 2005-05-23 2005-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
UMESH JAMNADAS MODI XANTARIS INVESTMENTS (CHELMSFORD) LIMITED Company Secretary 2006-10-27 CURRENT 2006-10-27 Active
UMESH JAMNADAS MODI XANTARIS INVESTMENTS (BIRMINGHAM) LTD Company Secretary 2006-09-15 CURRENT 2006-01-23 Active
UMESH JAMNADAS MODI XANTARIS INVESTMENTS (MARCH) LIMITED Company Secretary 2006-08-03 CURRENT 2006-08-03 Active
UMESH JAMNADAS MODI ASSURA DEVELOPMENT HUB LIMITED Company Secretary 2006-05-22 CURRENT 2006-05-22 Active
UMESH JAMNADAS MODI XANTARIS INVESTMENTS (XI) LIMITED Company Secretary 2005-03-15 CURRENT 2005-03-15 Active
UMESH JAMNADAS MODI XANTARIS INVESTMENTS (CHELMSFORD) LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
UMESH JAMNADAS MODI XANTARIS INVESTMENTS (BIRMINGHAM) LTD Director 2006-09-15 CURRENT 2006-01-23 Active
UMESH JAMNADAS MODI XANTARIS INVESTMENTS (MARCH) LIMITED Director 2006-08-03 CURRENT 2006-08-03 Active
UMESH JAMNADAS MODI ASSURA DEVELOPMENT HUB LIMITED Director 2006-05-22 CURRENT 2006-05-22 Active
UMESH JAMNADAS MODI XANTARIS INVESTMENTS (XI) LIMITED Director 2005-03-15 CURRENT 2005-03-15 Active
UMESH JAMNADAS MODI MODIPLUS LIMITED Director 2002-07-18 CURRENT 2002-07-18 Active
PRAKASH BHAGWANDAS PATEL PRISMA PROPERTY DEVELOPMENTS (HARLOW) LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
PRAKASH BHAGWANDAS PATEL HARLOW INVESTMENTS LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
PRAKASH BHAGWANDAS PATEL HARLOW HEALTHCARE LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
PRAKASH BHAGWANDAS PATEL INDEPENDENT PHARMACY FEDERATION Director 2011-11-08 CURRENT 2006-09-08 Dissolved 2016-02-16
PRAKASH BHAGWANDAS PATEL LARCHDALE INVESTMENTS LIMITED Director 2011-11-01 CURRENT 2010-10-22 Active
PRAKASH BHAGWANDAS PATEL CEDARBROOKE INVESTMENTS LIMITED Director 2011-01-05 CURRENT 2010-03-16 Active
PRAKASH BHAGWANDAS PATEL PRIMEOAK INVESTMENTS LIMITED Director 2009-10-01 CURRENT 2009-05-26 Active
PRAKASH BHAGWANDAS PATEL SILVERBIRCHE INVESTMENTS LIMITED Director 2009-10-01 CURRENT 2009-05-26 Active
PRAKASH BHAGWANDAS PATEL GOLDREEF INVESTMENTS LIMITED Director 2007-04-13 CURRENT 2007-04-13 Active
PRAKASH BHAGWANDAS PATEL XANTARIS INVESTMENTS (CHELMSFORD) LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
PRAKASH BHAGWANDAS PATEL XANTARIS INVESTMENTS (BIRMINGHAM) LTD Director 2006-09-15 CURRENT 2006-01-23 Active
PRAKASH BHAGWANDAS PATEL XANTARIS INVESTMENTS (MARCH) LIMITED Director 2006-08-03 CURRENT 2006-08-03 Active
PRAKASH BHAGWANDAS PATEL EQUINOX INVESTMENT PROPERTIES LIMITED Director 2006-06-07 CURRENT 2006-06-06 Active
PRAKASH BHAGWANDAS PATEL ASSURA DEVELOPMENT HUB LIMITED Director 2006-05-22 CURRENT 2006-05-22 Active
PRAKASH BHAGWANDAS PATEL XANTARIS INVESTMENTS (XI) LIMITED Director 2005-03-15 CURRENT 2005-03-15 Active
PRAKASH BHAGWANDAS PATEL PARKCASTLE HERTFORD INVESTMENTS LIMITED Director 2004-12-07 CURRENT 2004-12-06 Active - Proposal to Strike off
PRAKASH BHAGWANDAS PATEL PARKCASTLE INVESTMENTS LIMITED Director 2003-10-17 CURRENT 2003-10-17 Active - Proposal to Strike off
PRAKASH BHAGWANDAS PATEL CORDEVE LIMITED Director 1991-12-31 CURRENT 1987-11-02 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
2023-09-21Unaudited abridged accounts made up to 2023-03-31
2023-08-01Director's details changed for Mrs Orla Marie Ball on 2023-07-03
2023-07-31Director's details changed for Assura Cs Limited on 2023-07-03
2023-07-09Change of details for Assura Investments Limited as a person with significant control on 2023-07-03
2023-07-02REGISTERED OFFICE CHANGED ON 02/07/23 FROM The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL United Kingdom
2023-05-30CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN OBORN
2021-09-20AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL GOULD
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES
2021-06-15CH01Director's details changed for Mr Simon John Oborn on 2020-10-16
2020-11-24MEM/ARTSARTICLES OF ASSOCIATION
2020-11-24RES01ADOPT ARTICLES 24/11/20
2020-11-20CC04Statement of company's objects
2020-11-14PSC02Notification of Assura Investments Limited as a person with significant control on 2020-09-29
2020-11-14PSC09Withdrawal of a person with significant control statement on 2020-11-14
2020-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR UMESH JAMNADAS MODI
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM 37 Warren Street London W1T 6AD
2020-11-03AP01DIRECTOR APPOINTED MR SIMON JOHN OBORN
2020-11-03AP02Appointment of Assura Cs Limited as director on 2020-09-29
2020-11-03TM02Termination of appointment of Umesh Jamnadas Modi on 2020-09-29
2020-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 700
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-10-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23AR0123/05/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 700
2015-06-04AR0123/05/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 700
2014-06-02AR0123/05/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AR0123/05/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-07AR0123/05/12 ANNUAL RETURN FULL LIST
2011-11-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-10AR0123/05/11 ANNUAL RETURN FULL LIST
2010-08-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-18AR0123/05/10 ANNUAL RETURN FULL LIST
2010-01-28CH01Director's details changed for Umesh Jamnadas Modi on 2009-10-01
2010-01-27CH03SECRETARY'S DETAILS CHNAGED FOR UMESH JAMNADAS MODI on 2009-10-01
2009-06-23363aReturn made up to 23/05/09; full list of members
2009-06-15AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-28363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-23363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2006-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-1188(2)RAD 15/09/06--------- £ SI 100@1=100 £ IC 600/700
2006-08-19395PARTICULARS OF MORTGAGE/CHARGE
2006-08-19395PARTICULARS OF MORTGAGE/CHARGE
2006-06-16287REGISTERED OFFICE CHANGED ON 16/06/06 FROM: SILVER LEVENE (INCORPORATING MODIPLUS) 37 WARREN STREET LONDON W1T 6AD
2006-05-31363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-10-18287REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 200 WEST END LANE LONDON NW6 1SG
2005-07-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-06288aNEW DIRECTOR APPOINTED
2005-07-06225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2005-07-0688(2)RAD 23/05/05--------- £ SI 599@1=599 £ IC 1/600
2005-06-03288bSECRETARY RESIGNED
2005-06-03288bDIRECTOR RESIGNED
2005-05-23NEWINCINCORPORATION 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
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 XANTARIS INVESTMENTS (XXI) 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 XANTARIS INVESTMENTS (XXI) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL CHARGE 2006-08-19 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
DEED OF ASSIGNMENT 2006-08-19 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 XANTARIS INVESTMENTS (XXI) LIMITED

Intangible Assets
Patents
We have not found any records of XANTARIS INVESTMENTS (XXI) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XANTARIS INVESTMENTS (XXI) LIMITED
Trademarks
We have not found any records of XANTARIS INVESTMENTS (XXI) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XANTARIS INVESTMENTS (XXI) 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 (68209 - Other letting and operating of own or leased real estate) as XANTARIS INVESTMENTS (XXI) LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where XANTARIS INVESTMENTS (XXI) 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 XANTARIS INVESTMENTS (XXI) 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 XANTARIS INVESTMENTS (XXI) 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.