Background WavePink WaveYellow Wave

HCL ESTATES LIMITED (09659763)

HCL ESTATES LIMITED (09659763) is an active UK company. incorporated on 26 June 2015. with registered office in London. The company operates in the Construction sector, engaged in other building completion and finishing. HCL ESTATES LIMITED has been registered for 10 years. Current directors include KUIK, Wiemer.

Company Number
09659763
Status
active
Type
ltd
Incorporated
26 June 2015
Age
10 years
Address
124 Chancery Lane, London, WC2A 1PU
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
KUIK, Wiemer
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCL ESTATES LIMITED

HCL ESTATES LIMITED is an active company incorporated on 26 June 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other building completion and finishing. HCL ESTATES LIMITED was registered 10 years ago.(SIC: 43390)

Status

active

Active since 10 years ago

Company No

09659763

LTD Company

Age

10 Years

Incorporated 26 June 2015

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

HALAMAR (CHANCERY LANE) LIMITED
From: 26 June 2015To: 1 September 2021
Contact
Address

124 Chancery Lane London, WC2A 1PU,

Previous Addresses

55 Station Road Beaconsfield HP9 1QL England
From: 20 July 2021To: 8 January 2026
Palladium House 1-4 Argyll Street Soho London W1F 7LD England
From: 12 March 2019To: 20 July 2021
85-87 Holtspur Lane Wooburn Green Buckinghamshire HP10 0AU
From: 25 August 2017To: 12 March 2019
Halamar 7 Baring Road Beaconsfield HP9 2NB England
From: 26 June 2015To: 25 August 2017
Timeline

29 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Nov 15
Loan Secured
Apr 16
Loan Secured
May 17
Loan Secured
May 17
New Owner
Jul 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Feb 20
Funding Round
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Secured
Jun 20
2
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

KUIK, Wiemer

Active
Station Road, BeaconsfieldHP9 1QL
Born August 1984
Director
Appointed 18 Jun 2020

BERDIN, Nikolay

Resigned
Pyatnitskay, Moscow
Born May 1981
Director
Appointed 11 Mar 2019
Resigned 18 Jun 2020

EARL OF CLANWILLIAM, Patrick James, Lord

Resigned
7 Baring Road, BeaconsfieldHP9 2NB
Born December 1960
Director
Appointed 04 Nov 2015
Resigned 16 Mar 2019

GURINOVA, Galina

Resigned
7 Baring Road, BeaconsfieldHP9 2NB
Born August 1970
Director
Appointed 04 Nov 2015
Resigned 16 Mar 2019

KIM, Sergey

Resigned
Stratford Place, LondonW1C 1AX
Born October 1977
Director
Appointed 11 Mar 2019
Resigned 18 Jun 2020

RANDHAWA, Amarpreet Singh

Resigned
Holtspur Lane, Wooburn GreenHP10 0AU
Born November 1982
Director
Appointed 26 Jun 2015
Resigned 22 May 2018

Persons with significant control

3

1 Active
2 Ceased
Stratford Place, LondonW1C 1AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2020
Hertford Street, LondonW1J 7SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Jun 2020

Mr Amarpreet Singh Randhawa

Ceased
Holtspur Lane, Wooburn GreenHP10 0AU
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2020
Fundings
Financials
Latest Activities

Filing History

76

Auditors Resignation Company
19 January 2026
AUDAUD
Accounts With Accounts Type Unaudited Abridged
10 January 2026
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 January 2026
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 October 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 October 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Resolution
1 September 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Memorandum Articles
29 June 2020
MAMA
Resolution
29 June 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 June 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 June 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2020
MR04Satisfaction of Charge
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
18 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 June 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
18 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 February 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2019
AA01Change of Accounting Reference Date
Termination Director Company
29 March 2019
TM01Termination of Director
Termination Director Company
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
28 March 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
9 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
8 April 2016
MR02Statement that Part/All of Property Released
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
18 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
18 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Incorporation Company
26 June 2015
NEWINCIncorporation