Background WavePink WaveYellow Wave

ABLEGRANGE SEVERN HEIGHTS LIMITED (05105625)

ABLEGRANGE SEVERN HEIGHTS LIMITED (05105625) is an active UK company. incorporated on 19 April 2004. with registered office in Harrow. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. ABLEGRANGE SEVERN HEIGHTS LIMITED has been registered for 21 years. Current directors include SHAFIQ, Robina, SINHA, Brijendra Pal.

Company Number
05105625
Status
active
Type
ltd
Incorporated
19 April 2004
Age
21 years
Address
Flat 2 Roxeth Mead Chartwell Place, Harrow, HA2 0HF
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
SHAFIQ, Robina, SINHA, Brijendra Pal
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABLEGRANGE SEVERN HEIGHTS LIMITED

ABLEGRANGE SEVERN HEIGHTS LIMITED is an active company incorporated on 19 April 2004 with the registered office located in Harrow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. ABLEGRANGE SEVERN HEIGHTS LIMITED was registered 21 years ago.(SIC: 87100)

Status

active

Active since 21 years ago

Company No

05105625

LTD Company

Age

21 Years

Incorporated 19 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

ABLEGRANGE ST CLOUD LIMITED
From: 28 September 2005To: 20 February 2006
ABLEGRANGE SHIPLEY LTD
From: 24 August 2004To: 28 September 2005
VESTALIAN LIMITED
From: 19 April 2004To: 24 August 2004
Contact
Address

Flat 2 Roxeth Mead Chartwell Place Middle Road Harrow, HA2 0HF,

Previous Addresses

54 Powys Lane Palmers Green London N13 4HS
From: 19 April 2004To: 30 April 2014
Timeline

11 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Apr 04
New Owner
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Feb 18
Director Left
Mar 20
Loan Secured
Apr 20
Loan Secured
May 20
Loan Cleared
May 20
Loan Cleared
May 20
New Owner
Dec 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SHAFIQ, Robina

Active
Hambleden, Henley-On-ThamesRG9 6LT
Born March 1973
Director
Appointed 04 May 2017

SINHA, Brijendra Pal

Active
2 Roxeth Mead Chartwell Place, Harrow On The HillHA2 0HF
Born July 1938
Director
Appointed 18 Aug 2004

RAWLLEY, Anil

Resigned
54 Powys Lane, LondonN13 4HS
Secretary
Appointed 18 Aug 2004
Resigned 04 Apr 2013

WHBC NOMINEE SECRETARIES LIMITED

Resigned
Wellesley House, CheltenhamGL50 3NY
Corporate secretary
Appointed 19 Apr 2004
Resigned 18 Aug 2004

ANDON, Shelly

Resigned
Bessborough Road, HarrowHA1 3DJ
Born January 1969
Director
Appointed 28 Feb 2018
Resigned 02 Mar 2020

RAWLLEY, Anil

Resigned
54 Powys Lane, LondonN13 4HS
Born February 1952
Director
Appointed 18 Aug 2004
Resigned 06 Jun 2017

WHBC NOMINEE DIRECTORS LIMITED

Resigned
Wellesley House, CheltenhamGL50 3NY
Corporate director
Appointed 19 Apr 2004
Resigned 18 Aug 2004

Persons with significant control

3

Mrs Robina Shafiq

Active
Hambleden, Henley-On-ThamesRG9 6LT
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 May 2017

Mr Brijendra Pal Sinha

Active
Chartwell Place, HarrowHA2 0HF
Born July 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Brijendra Pal Sinha

Active
Chartwell Place, HarrowHA2 0HF
Born July 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Unaudited Abridged
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
15 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
19 December 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 July 2020
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
15 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
5 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Move Registers To Sail Company With New Address
21 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 July 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2009
AAAnnual Accounts
Gazette Notice Compulsary
9 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
5 June 2009
363aAnnual Return
Legacy
4 June 2009
190190
Legacy
4 June 2009
287Change of Registered Office
Legacy
4 June 2009
353353
Legacy
30 December 2008
287Change of Registered Office
Legacy
17 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
1 February 2008
403aParticulars of Charge Subject to s859A
Legacy
1 February 2008
403aParticulars of Charge Subject to s859A
Legacy
30 October 2007
395Particulars of Mortgage or Charge
Legacy
20 October 2007
395Particulars of Mortgage or Charge
Legacy
14 February 2007
363aAnnual Return
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 February 2006
AAAnnual Accounts
Certificate Change Of Name Company
20 February 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
88(2)R88(2)R
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
287Change of Registered Office
Certificate Change Of Name Company
24 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 2004
287Change of Registered Office
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Incorporation Company
19 April 2004
NEWINCIncorporation