Warning: file_put_contents(c/76d55e16e5377bdfc4867901d6d94d97.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Hayre Investments Limited, TW6 2AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HAYRE INVESTMENTS LIMITED

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

This company is commonly known as Hayre Investments Limited. The company was founded 18 years ago and was given the registration number 05573176. The firm's registered office is in HOUNSLOW. You can find them at Hayre House 5-7 Bath Road, Heathrow, Hounslow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HAYRE INVESTMENTS LIMITED
Company Number:05573176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2005
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Hayre House 5-7 Bath Road, Heathrow, Hounslow, TW6 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83a Meadfield Road, Langley, Slough, SL3 8HY

Secretary21 July 2006Active
83a Meadfield Road, Langley, SL3 8HY

Director21 July 2006Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary23 September 2005Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director23 September 2005Active

People with Significant Control

Mr Talwinder Singh Hayre
Notified on:19 August 2022
Status:Active
Date of birth:June 1965
Nationality:British
Address:27, Byrom Street, Manchester, M3 4PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sukhber Kaur Hayre
Notified on:19 August 2022
Status:Active
Date of birth:June 1968
Nationality:British
Address:27, Byrom Street, Manchester, M3 4PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Talwinder Singh Hayre
Notified on:04 July 2017
Status:Active
Date of birth:June 1965
Nationality:British
Address:Hayre House, 5-7 Bath Road, Hounslow, TW6 2AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm

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
2023-11-07Insolvency

Liquidation in administration progress report.

Download
2023-10-20Address

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

Download
2023-10-03Insolvency

Liquidation in administration extension of period.

Download
2023-05-06Insolvency

Liquidation in administration progress report.

Download
2023-01-10Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-12-01Insolvency

Liquidation in administration proposals.

Download
2022-10-10Address

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

Download
2022-10-10Insolvency

Liquidation in administration appointment of administrator.

Download
2022-08-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-19Persons with significant control

Notification of a person with significant control.

Download
2022-08-19Persons with significant control

Notification of a person with significant control.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-07-05Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-10-15Accounts

Accounts amended with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-03Mortgage

Mortgage satisfy charge full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.