Background WavePink WaveYellow Wave

COLNBROOK VIEWS LIMITED (10215871)

COLNBROOK VIEWS LIMITED (10215871) is an active UK company. incorporated on 6 June 2016. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. COLNBROOK VIEWS LIMITED has been registered for 9 years. Current directors include NANDA, Jagjit Singh.

Company Number
10215871
Status
active
Type
ltd
Incorporated
6 June 2016
Age
9 years
Address
C/O Sawhney Consulting Harrow Business Centre, Harrow, HA1 4HN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NANDA, Jagjit Singh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLNBROOK VIEWS LIMITED

COLNBROOK VIEWS LIMITED is an active company incorporated on 6 June 2016 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. COLNBROOK VIEWS LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10215871

LTD Company

Age

9 Years

Incorporated 6 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

DKH INVESTMENTS (COLNBROOK) LIMITED
From: 6 June 2016To: 16 November 2022
Contact
Address

C/O Sawhney Consulting Harrow Business Centre 429-433 Pinner Road Harrow, HA1 4HN,

Previous Addresses

Hayre House, 5-7 Bath Road Heathrow Hounslow TW6 2AA England
From: 6 June 2016To: 16 November 2022
Timeline

8 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

NANDA, Jagjit Singh

Active
Shelley Crescent, HounslowTW5 9BJ
Born May 1974
Director
Appointed 15 Nov 2022

GREWAL, Dalpreet Kaur

Resigned
Bath Road, HounslowTW6 2AA
Born December 1987
Director
Appointed 06 Jun 2016
Resigned 12 Aug 2020

HAYRE, Kavanjit Singh

Resigned
Bath Road, HounslowTW6 2AA
Born September 1989
Director
Appointed 06 Jun 2016
Resigned 12 Aug 2020

HAYRE, Sukhber Kaur

Resigned
Bath Road, HounslowTW6 2AA
Born June 1968
Director
Appointed 12 Aug 2020
Resigned 15 Nov 2022

Persons with significant control

3

2 Active
1 Ceased
Shelley Crescent, HounslowTW5 9BJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Nov 2022
Townfield Road, HayesUB3 2EJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Nov 2022

Mrs Sukhber Kaur Hayre

Ceased
Bath Road, HounslowTW6 2AA
Born June 1968

Nature of Control

Significant influence or control
Notified 12 Aug 2020
Ceased 15 Nov 2022
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
16 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 November 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Notification Of A Person With Significant Control
16 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Administrative Restoration Company
31 October 2022
RT01RT01
Gazette Dissolved Compulsory
16 August 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
12 August 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 August 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Incorporation Company
6 June 2016
NEWINCIncorporation