Background WavePink WaveYellow Wave

NAGINA INVESTMENTS LIMITED (05117611)

NAGINA INVESTMENTS LIMITED (05117611) is an active UK company. incorporated on 4 May 2004. with registered office in Slough. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. NAGINA INVESTMENTS LIMITED has been registered for 21 years. Current directors include VIRDEE, Davinder Singh, VIRDEE, Harminder Kaur.

Company Number
05117611
Status
active
Type
ltd
Incorporated
4 May 2004
Age
21 years
Address
17 David Road Poyle Industrial Estate, Slough, SL3 0DB
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
VIRDEE, Davinder Singh, VIRDEE, Harminder Kaur
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAGINA INVESTMENTS LIMITED

NAGINA INVESTMENTS LIMITED is an active company incorporated on 4 May 2004 with the registered office located in Slough. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. NAGINA INVESTMENTS LIMITED was registered 21 years ago.(SIC: 68201)

Status

active

Active since 21 years ago

Company No

05117611

LTD Company

Age

21 Years

Incorporated 4 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

17 David Road Poyle Industrial Estate Colnbrook Slough, SL3 0DB,

Previous Addresses

1-3 Alexandra Court Alexandra Road Englefield Green Surrey TW20 0RR
From: 4 May 2004To: 16 May 2014
Timeline

12 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
May 04
Loan Secured
Dec 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

VIRDEE, Harminder Kaur

Active
Poyle Industrial Estate, SloughSL3 0DB
Secretary
Appointed 04 May 2004

VIRDEE, Davinder Singh

Active
Poyle Industrial Estate, SloughSL3 0DB
Born September 1965
Director
Appointed 04 May 2004

VIRDEE, Harminder Kaur

Active
Poyle Industrial Estate, SloughSL3 0DB
Born October 1965
Director
Appointed 04 May 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 May 2004
Resigned 04 May 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 May 2004
Resigned 04 May 2004

Persons with significant control

1

Mr Davinder Singh Virdee

Active
Bagshot Road, AscotSL5 9JL
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 May 2017
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Change Person Secretary Company With Change Date
8 November 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
18 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
15 May 2008
395Particulars of Mortgage or Charge
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
30 July 2007
363aAnnual Return
Legacy
22 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
3 March 2007
395Particulars of Mortgage or Charge
Legacy
27 October 2006
395Particulars of Mortgage or Charge
Legacy
22 June 2006
363aAnnual Return
Legacy
13 June 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
8 March 2006
AAAnnual Accounts
Legacy
10 November 2005
363aAnnual Return
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
26 March 2005
395Particulars of Mortgage or Charge
Legacy
18 November 2004
88(2)R88(2)R
Legacy
10 July 2004
395Particulars of Mortgage or Charge
Legacy
8 July 2004
395Particulars of Mortgage or Charge
Legacy
6 July 2004
395Particulars of Mortgage or Charge
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Incorporation Company
4 May 2004
NEWINCIncorporation