UKBizDB.co.uk

HALCYON REAL ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Halcyon Real Estates Limited. The company was founded 25 years ago and was given the registration number 03692371. The firm's registered office is in HOUNSLOW. You can find them at 70 Waye Avenue, Cranford, Hounslow, Middlesex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HALCYON REAL ESTATES LIMITED
Company Number:03692371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1999
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:70 Waye Avenue, Cranford, Hounslow, Middlesex, England, TW5 9SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Waye Avenue, Hounslow, England, TW5 9SE

Director30 May 2017Active
Ips House, 72c, Capel Gardens, Pinner, United Kingdom, HA5 5RG

Secretary06 January 1999Active
Ips House, 72c, Capel Gardens, Pinner, United Kingdom, HA5 5RG

Secretary07 October 2009Active
Alpha Business Centre, 7-11 Minerva Road Park Royal, London, NW10 6HJ

Corporate Secretary13 April 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 January 1999Active
Ips House, 72c, Capel Gardens, Pinner, United Kingdom, HA5 5RG

Director06 January 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 January 1999Active

People with Significant Control

Mr Harman Singh Dhariwal
Notified on:30 May 2017
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:70, Waye Avenue, Hounslow, England, TW5 9SE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Onkar Singh Sihota
Notified on:01 June 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:70, Waye Avenue, Hounslow, England, TW5 9SE
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type micro entity.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type micro entity.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Gazette

Gazette filings brought up to date.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type micro entity.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Officers

Termination director company with name termination date.

Download
2018-08-06Officers

Termination secretary company with name termination date.

Download
2017-08-04Accounts

Accounts with accounts type micro entity.

Download
2017-07-23Confirmation statement

Confirmation statement with updates.

Download
2017-07-23Persons with significant control

Cessation of a person with significant control.

Download
2017-07-23Persons with significant control

Notification of a person with significant control.

Download
2017-07-23Address

Change registered office address company with date old address new address.

Download
2017-06-21Mortgage

Mortgage satisfy charge full.

Download
2017-05-30Officers

Appoint person director company with name date.

Download
2017-01-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.