Background WavePink WaveYellow Wave

HAYRE PATHAK INVESTMENTS LIMITED (08741251)

HAYRE PATHAK INVESTMENTS LIMITED (08741251) is an active UK company. incorporated on 21 October 2013. with registered office in Gants Hill. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HAYRE PATHAK INVESTMENTS LIMITED has been registered for 12 years. Current directors include ALAHI, Ghulam Asghar.

Company Number
08741251
Status
active
Type
ltd
Incorporated
21 October 2013
Age
12 years
Address
555-557 Cranbrook Road, Gants Hill, IG2 6HE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALAHI, Ghulam Asghar
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYRE PATHAK INVESTMENTS LIMITED

HAYRE PATHAK INVESTMENTS LIMITED is an active company incorporated on 21 October 2013 with the registered office located in Gants Hill. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HAYRE PATHAK INVESTMENTS LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08741251

LTD Company

Age

12 Years

Incorporated 21 October 2013

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 27 February 2026 (2 months 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

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

555-557 Cranbrook Road Gants Hill, IG2 6HE,

Previous Addresses

The Gherkin Building 28th Floor 30 st Mary Axe London EC3A 8EP England
From: 9 July 2019To: 5 February 2020
Hayre House 5 - 7 Bath Road Heathrow Hounslow Middlesex TW6 2AA
From: 21 October 2013To: 9 July 2019
Timeline

18 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Oct 13
Loan Secured
Jan 14
Loan Secured
Mar 15
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Feb 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Loan Secured
Apr 20
Loan Cleared
May 20
Loan Cleared
May 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ALAHI, Ghulam Asghar

Active
Gants Hil, EssexIG2 6HE
Born October 1970
Director
Appointed 28 Jun 2019

HAYRE, Kavanjit Singh

Resigned
5 - 7, HounslowTW6 2AA
Secretary
Appointed 21 Oct 2013
Resigned 21 Oct 2013

HAYRE, Talwinder

Resigned
28th Floor, LondonEC3A 8EP
Secretary
Appointed 21 Oct 2013
Resigned 28 Jun 2019

HAYRE, Talwinder Singh

Resigned
28th Floor, LondonEC3A 8EP
Born June 1965
Director
Appointed 21 Oct 2013
Resigned 28 Jun 2019

NAMAN, Pathak

Resigned
28th Floor, LondonEC3A 8EP
Born March 1989
Director
Appointed 21 Oct 2013
Resigned 28 Jun 2019

Persons with significant control

1

28th Floor, LondonEC3A 8EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 July 2019
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
10 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Small
15 December 2016
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
12 December 2016
AAMDAAMD
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Gazette Filings Brought Up To Date
28 February 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Gazette Notice Compulsory
24 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number
14 January 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
30 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
30 October 2013
TM02Termination of Secretary
Incorporation Company
21 October 2013
NEWINCIncorporation