Background WavePink WaveYellow Wave

HYJAN HOUSING LIMITED (10281029)

HYJAN HOUSING LIMITED (10281029) is an active UK company. incorporated on 15 July 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HYJAN HOUSING LIMITED has been registered for 9 years. Current directors include KALMS, Nicholas Charles, RADSTONE, Benjamin Neil.

Company Number
10281029
Status
active
Type
ltd
Incorporated
15 July 2016
Age
9 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KALMS, Nicholas Charles, RADSTONE, Benjamin Neil
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYJAN HOUSING LIMITED

HYJAN HOUSING LIMITED is an active company incorporated on 15 July 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HYJAN HOUSING LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10281029

LTD Company

Age

9 Years

Incorporated 15 July 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

NKBR PROJECTS 2 LIMITED
From: 15 July 2016To: 26 July 2016
Contact
Address

35 Ballards Lane London, N3 1XW,

Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Owner Exit
Mar 19
Owner Exit
Mar 19
New Owner
Oct 20
New Owner
Oct 20
Owner Exit
Oct 20
Owner Exit
Nov 21
Owner Exit
Nov 21
Loan Secured
Jul 22
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
Aug 25
Loan Secured
Nov 25
Loan Secured
Nov 25
0
Funding
0
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

2

KALMS, Nicholas Charles

Active
Ballards Lane, LondonN3 1XW
Born December 1978
Director
Appointed 15 Jul 2016

RADSTONE, Benjamin Neil

Active
Ballards Lane, LondonN3 1XW
Born February 1983
Director
Appointed 15 Jul 2016

Persons with significant control

6

1 Active
5 Ceased

Mr Nicholas Charles Kalms

Ceased
Ballards Lane, LondonN3 1XW
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2020
Ceased 01 May 2020

Mr Benjamin Neil Radstone

Ceased
Ballards Lane, LondonN3 1XW
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2020
Ceased 01 May 2020
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2020
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2019
Ceased 01 May 2020

Mr Nicholas Charles Kalms

Ceased
Ballards Lane, LondonN3 1XW
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jul 2016
Ceased 21 Mar 2019

Mr Benjamin Radstone

Ceased
Ballards Lane, LondonN3 1XW
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jul 2016
Ceased 21 Mar 2019
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
20 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 November 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 March 2017
AA01Change of Accounting Reference Date
Resolution
26 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
26 July 2016
CONNOTConfirmation Statement Notification
Incorporation Company
15 July 2016
NEWINCIncorporation