Background WavePink WaveYellow Wave

HAYRE INVESTMENTS (REET GARDENS) LIMITED (09910819)

HAYRE INVESTMENTS (REET GARDENS) LIMITED (09910819) is an active UK company. incorporated on 10 December 2015. 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 (REET GARDENS) LIMITED has been registered for 10 years. Current directors include MINHAS, Rajveer Singh, MINHAS, Rajvinder Singh.

Company Number
09910819
Status
active
Type
ltd
Incorporated
10 December 2015
Age
10 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 (REET GARDENS) LIMITED

HAYRE INVESTMENTS (REET GARDENS) LIMITED is an active company incorporated on 10 December 2015 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 (REET GARDENS) LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09910819

LTD Company

Age

10 Years

Incorporated 10 December 2015

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 TW6 2AA
From: 10 December 2015To: 4 August 2021
Timeline

26 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Jan 16
Director Joined
Jan 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Loan Secured
Jul 19
Loan Secured
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
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 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, Sukhber Kaur

Resigned
5-7 Bath Road, HeathrowTW6 2AA
Born June 1968
Director
Appointed 13 Jan 2016
Resigned 02 Jan 2018

HAYRE, Talwinder Singh

Resigned
Ripley View, LoughtonIG10 2PB
Born June 1965
Director
Appointed 02 Jan 2018
Resigned 18 Jan 2023

HAYRE, Talwinder Singh

Resigned
5-7 Bath Road, HeathrowTW6 2AA
Born June 1965
Director
Appointed 10 Dec 2015
Resigned 13 Jan 2016

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

54

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
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
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
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
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
Notification Of A Person With Significant Control
14 February 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 February 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
21 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
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
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
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 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
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Incorporation Company
10 December 2015
NEWINCIncorporation