Background WavePink WaveYellow Wave

WESTCOMBE HOMES LIMITED (09894362)

WESTCOMBE HOMES LIMITED (09894362) is an active UK company. incorporated on 30 November 2015. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WESTCOMBE HOMES LIMITED has been registered for 10 years. Current directors include PANKHANIA, Kamal, PANKHANIA, Sunil, PANKHANIA, Vraj.

Company Number
09894362
Status
active
Type
ltd
Incorporated
30 November 2015
Age
10 years
Address
7 Churchill Court 58 Station Road, Harrow, HA2 7SA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PANKHANIA, Kamal, PANKHANIA, Sunil, PANKHANIA, Vraj
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCOMBE HOMES LIMITED

WESTCOMBE HOMES LIMITED is an active company incorporated on 30 November 2015 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WESTCOMBE HOMES LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09894362

LTD Company

Age

10 Years

Incorporated 30 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

7 Churchill Court 58 Station Road North Harrow Harrow, HA2 7SA,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 30 November 2015To: 17 February 2025
Timeline

8 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
May 16
Loan Secured
May 16
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Mar 19
Loan Secured
Oct 21
Loan Secured
Oct 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

PANKHANIA, Kamal

Active
Churchill Court, HarrowHA2 7SA
Born September 1977
Director
Appointed 30 Nov 2015

PANKHANIA, Sunil

Active
Churchill Court, HarrowHA2 7SA
Born July 1982
Director
Appointed 30 Nov 2015

PANKHANIA, Vraj

Active
Churchill Court, HarrowHA2 7SA
Born December 1950
Director
Appointed 30 Nov 2015

Persons with significant control

2

Mr Kamal Pankhania

Active
58 Station Road, HarrowHA2 7SA
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Sunil Pankhania

Active
Churchill Court, HarrowHA2 7SA
Born July 1982

Nature of Control

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

Filing History

42

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
9 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Gazette Filings Brought Up To Date
19 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2024
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
22 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
27 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
25 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2016
MR01Registration of a Charge
Incorporation Company
30 November 2015
NEWINCIncorporation