Background WavePink WaveYellow Wave

PALLION ESTATES LIMITED (10145038)

PALLION ESTATES LIMITED (10145038) is an active UK company. incorporated on 25 April 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PALLION ESTATES LIMITED has been registered for 9 years. Current directors include HAGHE, Layla Hamad.

Company Number
10145038
Status
active
Type
ltd
Incorporated
25 April 2016
Age
9 years
Address
Flat 6 263 Kings Avenue, London, SW12 0AX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAGHE, Layla Hamad
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALLION ESTATES LIMITED

PALLION ESTATES LIMITED is an active company incorporated on 25 April 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PALLION ESTATES LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10145038

LTD Company

Age

9 Years

Incorporated 25 April 2016

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 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 8 March 2026 (1 month ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

NEWPORT LANE DEVELOPMENTS LIMITED
From: 25 April 2016To: 19 May 2016
Contact
Address

Flat 6 263 Kings Avenue Magdalane Evans Court London, SW12 0AX,

Previous Addresses

C/O C/O Prospects 117 Merton Road Wimbledon London SW19 1ED
From: 15 November 2016To: 5 December 2018
Suite 4, Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX United Kingdom
From: 25 April 2016To: 15 November 2016
Timeline

6 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Oct 17
Director Left
May 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HAGHE, Layla Hamad

Active
Merton Road, LondonSW1 9ED
Born March 1977
Director
Appointed 26 Aug 2016

GHURA, Apinder Singh

Resigned
Benton Park Road, Newcastle Upon TyneNE7 7LX
Born August 1963
Director
Appointed 25 Apr 2016
Resigned 26 Aug 2016

GHURA, Khushninder Singh

Resigned
Benton Park Road, Newcastle Upon TyneNE7 7LX
Born September 1967
Director
Appointed 25 Apr 2016
Resigned 26 Aug 2016

PUR, Sargol Mohammad

Resigned
263 Kings Avenue, LondonSW12 0AX
Born April 1984
Director
Appointed 03 Aug 2017
Resigned 01 May 2020

Persons with significant control

1

Mrs Layla Hamad Hague

Active
263 Kings Avenue, LondonSW12 0AX
Born March 1977

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
8 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 July 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
21 November 2018
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
14 November 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Resolution
19 May 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
25 April 2016
NEWINCIncorporation