Background WavePink WaveYellow Wave

SANGHA ESTATES LIMITED (03566359)

SANGHA ESTATES LIMITED (03566359) is an active UK company. incorporated on 19 May 1998. with registered office in Oxford Street Bilston. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. SANGHA ESTATES LIMITED has been registered for 27 years. Current directors include SANGHA, Rajvinder Singh, SINGH, Yadvinder.

Company Number
03566359
Status
active
Type
ltd
Incorporated
19 May 1998
Age
27 years
Address
Estate Office, Oxford Street Bilston, WV14 7HZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
SANGHA, Rajvinder Singh, SINGH, Yadvinder
SIC Codes
64999, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANGHA ESTATES LIMITED

SANGHA ESTATES LIMITED is an active company incorporated on 19 May 1998 with the registered office located in Oxford Street Bilston. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. SANGHA ESTATES LIMITED was registered 27 years ago.(SIC: 64999, 68320)

Status

active

Active since 27 years ago

Company No

03566359

LTD Company

Age

27 Years

Incorporated 19 May 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Estate Office Stag Industrial Estate Oxford Street Bilston, WV14 7HZ,

Timeline

4 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
May 98
Owner Exit
Jan 20
Owner Exit
Jan 20
New Owner
Jan 20
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SANGHA, Rajvinder Singh

Active
Estate Office, Oxford Street BilstonWV14 7HZ
Secretary
Appointed 24 Nov 2006

SANGHA, Rajvinder Singh

Active
Estate Office, Oxford Street BilstonWV14 7HZ
Born September 1970
Director
Appointed 25 Jun 2004

SINGH, Yadvinder

Active
Estate Office, Oxford Street BilstonWV14 7HZ
Born January 1961
Director
Appointed 07 Apr 2000

SCOTT, Stephen John

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Nominee secretary
Appointed 19 May 1998
Resigned 19 May 1998

COMPREHENSIVE SECRETARY SERVICES LIMITED

Resigned
1st Floor 266-272 High Street, SmethwickB66 3NL
Corporate secretary
Appointed 19 May 1998
Resigned 24 Nov 2006

SCOTT, Jacqueline

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Born April 1951
Nominee director
Appointed 19 May 1998
Resigned 19 May 1998

SINGH SANGHA, Rajvinder

Resigned
49a March End Road, WolverhamptonWV11 3QU
Born September 1970
Director
Appointed 19 May 1998
Resigned 07 Apr 2000

Persons with significant control

3

1 Active
2 Ceased

Mr Kiranyavraj Singh Sangha

Active
Estate Office, Oxford Street BilstonWV14 7HZ
Born October 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jan 2020

Mr Yadvinder Singh

Ceased
Estate Office, Oxford Street BilstonWV14 7HZ
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Jan 2020

Mr Rajvinder Singh Sangha

Ceased
Estate Office, Oxford Street BilstonWV14 7HZ
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Jan 2020
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
25 November 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Small
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Resolution
7 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Secretary Company With Change Date
11 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 July 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 June 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
1 November 2007
363sAnnual Return (shuttle)
Legacy
16 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2007
AAAnnual Accounts
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
225Change of Accounting Reference Date
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 April 2005
AAAnnual Accounts
Statement Of Affairs
13 September 2004
SASA
Legacy
13 September 2004
88(2)R88(2)R
Statement Of Affairs
13 September 2004
SASA
Legacy
13 September 2004
88(2)R88(2)R
Statement Of Affairs
13 September 2004
SASA
Legacy
13 September 2004
88(2)R88(2)R
Statement Of Affairs
13 September 2004
SASA
Legacy
13 September 2004
88(2)R88(2)R
Legacy
6 August 2004
123Notice of Increase in Nominal Capital
Resolution
6 August 2004
RESOLUTIONSResolutions
Resolution
6 August 2004
RESOLUTIONSResolutions
Resolution
6 August 2004
RESOLUTIONSResolutions
Resolution
6 August 2004
RESOLUTIONSResolutions
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2004
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2003
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 March 2002
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2000
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
15 April 2000
288bResignation of Director or Secretary
Legacy
15 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 March 2000
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Legacy
22 April 1999
88(2)R88(2)R
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
287Change of Registered Office
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Incorporation Company
19 May 1998
NEWINCIncorporation