Background WavePink WaveYellow Wave

HAYRE INVESTMENTS (SLOUGH) LIMITED (09063095)

HAYRE INVESTMENTS (SLOUGH) LIMITED (09063095) is an active UK company. incorporated on 30 May 2014. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HAYRE INVESTMENTS (SLOUGH) LIMITED has been registered for 11 years. Current directors include MINHAS, Rajveer Singh, MINHAS, Rajvinder Singh.

Company Number
09063095
Status
active
Type
ltd
Incorporated
30 May 2014
Age
11 years
Address
10 Ripley View, Loughton, IG10 2PB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MINHAS, Rajveer Singh, MINHAS, Rajvinder Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYRE INVESTMENTS (SLOUGH) LIMITED

HAYRE INVESTMENTS (SLOUGH) LIMITED is an active company incorporated on 30 May 2014 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HAYRE INVESTMENTS (SLOUGH) LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09063095

LTD Company

Age

11 Years

Incorporated 30 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

10 Ripley View Loughton, IG10 2PB,

Previous Addresses

Hayre House 5-7 Bath Road Heathrow Hounslow TW6 2AA
From: 30 May 2014To: 4 August 2021
Timeline

24 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Sept 14
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Apr 17
Loan Secured
Aug 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Feb 22
New Owner
Feb 22
Director Left
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MINHAS, Rajveer Singh

Active
Ripley View, LoughtonIG10 2PB
Born November 1986
Director
Appointed 26 Aug 2020

MINHAS, Rajvinder Singh

Active
Ripley View, LoughtonIG10 2PB
Born July 1983
Director
Appointed 26 Aug 2020

HAYRE, Talwinder

Resigned
Ripley View, LoughtonIG10 2PB
Secretary
Appointed 30 May 2014
Resigned 02 Sept 2021

HAYRE, Talwinder Singh

Resigned
Ripley View, LoughtonIG10 2PB
Born June 1965
Director
Appointed 30 May 2014
Resigned 18 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Ripley View, LoughtonIG10 2PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2020

Mr Talwinder Singh Hayre

Ceased
Ripley View, LoughtonIG10 2PB
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Aug 2020
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 February 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 February 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 September 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
7 June 2017
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Incorporation Company
30 May 2014
NEWINCIncorporation