Background WavePink WaveYellow Wave

HUXLEY ESTATES LIMITED (10388377)

HUXLEY ESTATES LIMITED (10388377) is an active UK company. incorporated on 21 September 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. HUXLEY ESTATES LIMITED has been registered for 9 years. Current directors include SALMAN, Hassan Bin.

Company Number
10388377
Status
active
Type
ltd
Incorporated
21 September 2016
Age
9 years
Address
95 Mortimer Street, London, W1W 7GB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SALMAN, Hassan Bin
SIC Codes
68100, 68209, 68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUXLEY ESTATES LIMITED

HUXLEY ESTATES LIMITED is an active company incorporated on 21 September 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 and 3 other business activities. HUXLEY ESTATES LIMITED was registered 9 years ago.(SIC: 68100, 68209, 68310, 68320)

Status

active

Active since 9 years ago

Company No

10388377

LTD Company

Age

9 Years

Incorporated 21 September 2016

Size

N/A

Accounts

ARD: 25/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 25 June 2026
Period: 1 October 2024 - 25 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

95 Mortimer Street London, W1W 7GB,

Previous Addresses

Flat 9 Regnas Heights High Road Ilford IG1 1LR United Kingdom
From: 21 September 2016To: 6 December 2016
Timeline

8 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Director Joined
Oct 19
Owner Exit
May 21
New Owner
May 21
Director Left
May 21
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SALMAN, Hassan Bin

Active
Mortimer Street, LondonW1W 7GB
Born July 1986
Director
Appointed 22 Jul 2019

SIDDIQUI, Fawad Ahmed

Resigned
Southend Road, Woodford GreenIG8 8HD
Born October 1973
Director
Appointed 21 Sept 2016
Resigned 22 Jul 2019

HUXLEY CONSTRUCTION LIMITED

Resigned
2 Portman Street, LondonW1H 6DU
Corporate director
Appointed 01 Jul 2019
Resigned 01 May 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Hassan Bin Salman

Active
Southend Road, Woodford GreenIG8 8HD
Born July 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2019
225 Edgware Road, LondonW2 1JU

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jul 2019
Ceased 22 Jul 2019

Mr Fawad Ahmed Siddiqui

Ceased
Bourne Court, Woodford GreenIG8 8HD
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2016
Ceased 22 Jul 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Unaudited Abridged
19 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2021
PSC01Notification of Individual PSC
Change Corporate Director Company With Change Date
5 October 2020
CH02Change of Corporate Director Details
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
11 July 2019
AP02Appointment of Corporate Director
Accounts With Accounts Type Unaudited Abridged
28 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
13 March 2019
AAAnnual Accounts
Gazette Notice Compulsory
19 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 June 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
6 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
4 January 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Gazette Notice Compulsory
12 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Incorporation Company
21 September 2016
NEWINCIncorporation