Background WavePink WaveYellow Wave

HAYRE PROPERTIES LIMITED (05573190)

HAYRE PROPERTIES LIMITED (05573190) is an active UK company. incorporated on 23 September 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HAYRE PROPERTIES LIMITED has been registered for 20 years. Current directors include DODD, Zorawar Singh, MINHAS, Gurmakh Singh.

Company Number
05573190
Status
active
Type
ltd
Incorporated
23 September 2005
Age
20 years
Address
25 Northumberland Avenue, London, EN1 4HF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DODD, Zorawar Singh, MINHAS, Gurmakh Singh
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYRE PROPERTIES LIMITED

HAYRE PROPERTIES LIMITED is an active company incorporated on 23 September 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HAYRE PROPERTIES LIMITED was registered 20 years ago.(SIC: 68100, 68209)

Status

active

Active since 20 years ago

Company No

05573190

LTD Company

Age

20 Years

Incorporated 23 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

25 Northumberland Avenue Enfield London, EN1 4HF,

Previous Addresses

2nd Floor Katherine House 11 Wyllyotts Place Darkes Lane Potters Bar EN6 2JD England
From: 18 June 2024To: 14 November 2024
393 Lordship Lane London N17 6AE
From: 13 October 2010To: 18 June 2024
Hayre House, 6 Lampton Road Hounslow Middlesex TW3 1JL
From: 23 September 2005To: 13 October 2010
Timeline

12 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Apr 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Cleared
May 17
Loan Cleared
Jun 17
Loan Secured
Aug 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DODD, Zorawar Singh

Active
Northumberland Avenue, LondonEN1 4HF
Born May 1938
Director
Appointed 22 Jul 2016

MINHAS, Gurmakh Singh

Active
Northumberland Avenue, LondonEN1 4HF
Born June 1958
Director
Appointed 22 Jul 2016

HAYRE, Sukhber Kaur

Resigned
83a Meadfield Road, SloughSL3 8HY
Secretary
Appointed 21 Jul 2006
Resigned 17 Aug 2006

SINGH, Amarjit

Resigned
76 Crosslands Avenue, Norwood GreenUB2 5RA
Secretary
Appointed 17 Aug 2006
Resigned 01 Oct 2009

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 23 Sept 2005
Resigned 23 Sept 2005

HAYRE, Talwinder Singh

Resigned
83a Meadfield Road, LangleySL3 8HY
Born June 1965
Director
Appointed 21 Jul 2006
Resigned 01 Oct 2009

MINHAS, Rajvinder Singh

Resigned
Lordship Lane, LondonN17 6AE
Born July 1983
Director
Appointed 13 Apr 2010
Resigned 22 Jul 2016

SINGH, Amarjit

Resigned
76 Crosslands Avenue, Norwood GreenUB2 5RA
Born November 1957
Director
Appointed 17 Aug 2006
Resigned 01 Oct 2009

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 23 Sept 2005
Resigned 23 Sept 2005

Persons with significant control

2

Mr Gurmakh Singh Minhas

Active
Northumberland Avenue, LondonEN1 4HF
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jul 2016

Mr Inderjit Singh

Active
Northumberland Avenue, LondonEN1 4HF
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jul 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
25 November 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Termination Secretary Company With Name
29 July 2010
TM02Termination of Secretary
Legacy
4 May 2010
MG01MG01
Legacy
29 April 2010
MG01MG01
Legacy
23 April 2010
MG02MG02
Legacy
23 April 2010
MG02MG02
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2008
AAAnnual Accounts
Legacy
20 November 2007
395Particulars of Mortgage or Charge
Legacy
5 November 2007
363aAnnual Return
Legacy
5 November 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
30 March 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
28 November 2006
395Particulars of Mortgage or Charge
Legacy
11 October 2006
395Particulars of Mortgage or Charge
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
3 October 2005
287Change of Registered Office
Incorporation Company
23 September 2005
NEWINCIncorporation