Background WavePink WaveYellow Wave

HEMPEL HOMES (BRACKNELL) LIMITED (08576516)

HEMPEL HOMES (BRACKNELL) LIMITED (08576516) is an active UK company. incorporated on 19 June 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HEMPEL HOMES (BRACKNELL) LIMITED has been registered for 12 years. Current directors include SANDHU, Ricky Sernjeet Singh, SANDHU, Sundeep Singh.

Company Number
08576516
Status
active
Type
ltd
Incorporated
19 June 2013
Age
12 years
Address
2 Wellington Road, London, NW8 9SP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SANDHU, Ricky Sernjeet Singh, SANDHU, Sundeep Singh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEMPEL HOMES (BRACKNELL) LIMITED

HEMPEL HOMES (BRACKNELL) LIMITED is an active company incorporated on 19 June 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HEMPEL HOMES (BRACKNELL) LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08576516

LTD Company

Age

12 Years

Incorporated 19 June 2013

Size

N/A

Accounts

ARD: 31/5

Overdue

26 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Small Company

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

DEVONSHIRE (BRACKNELL) LIMITED
From: 19 June 2013To: 25 July 2014
Contact
Address

2 Wellington Road London, NW8 9SP,

Previous Addresses

381-383 City Road London EC1V 1NW
From: 19 June 2013To: 15 October 2020
Timeline

15 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Mar 15
Director Left
Jul 16
Funding Round
Jan 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Joined
Sept 20
Owner Exit
Aug 22
New Owner
Aug 22
New Owner
Aug 22
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SANDHU, Sundeep

Active
Wellington Road, LondonNW8 9SP
Secretary
Appointed 19 Jun 2013

SANDHU, Ricky Sernjeet Singh

Active
Wellington Road, LondonNW8 9SP
Born January 1971
Director
Appointed 03 Sept 2020

SANDHU, Sundeep Singh

Active
Wellington Road, LondonNW8 9SP
Born January 1976
Director
Appointed 19 Jun 2013

SANDHU, Ricky Sernjeet Singh

Resigned
Wellington Road, LondonNW8 9SP
Born January 1971
Director
Appointed 19 Jun 2013
Resigned 21 Apr 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Daniel Häberli

Active
Ch-7214, Grüsch
Born January 1962

Nature of Control

Right to appoint and remove directors
Notified 25 Aug 2022

Mrs Susanne Alice Keicher

Active
Li-9490, Vaduz
Born March 1979

Nature of Control

Right to appoint and remove directors
Notified 25 Aug 2022
Road Town, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Aug 2022
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
15 May 2025
AAAnnual Accounts
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
16 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
26 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 August 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
26 May 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
29 November 2019
AAAnnual Accounts
Gazette Notice Compulsory
5 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
27 November 2018
AAAnnual Accounts
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
14 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2017
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Second Filing Of Annual Return With Made Up Date
13 January 2017
RP04AR01RP04AR01
Capital Allotment Shares
12 January 2017
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
18 October 2016
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Annual Return Company
25 August 2016
AR01AR01
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Certificate Change Of Name Company
25 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 July 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
25 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
19 June 2013
NEWINCIncorporation