Background WavePink WaveYellow Wave

HORSLEY ROAD PROPERTIES LIMITED (11030645)

HORSLEY ROAD PROPERTIES LIMITED (11030645) is an active UK company. incorporated on 25 October 2017. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HORSLEY ROAD PROPERTIES LIMITED has been registered for 8 years. Current directors include SHAH, Bhavin, SHAH, Hiten.

Company Number
11030645
Status
active
Type
ltd
Incorporated
25 October 2017
Age
8 years
Address
Moda Business Centre, Borehamwood, WD6 2BW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHAH, Bhavin, SHAH, Hiten
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORSLEY ROAD PROPERTIES LIMITED

HORSLEY ROAD PROPERTIES LIMITED is an active company incorporated on 25 October 2017 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HORSLEY ROAD PROPERTIES LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11030645

LTD Company

Age

8 Years

Incorporated 25 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Moda Business Centre Stirling Way Borehamwood, WD6 2BW,

Previous Addresses

3 Oakwell Drive Northaw Potters Bar EN6 4EZ United Kingdom
From: 25 October 2017To: 1 November 2018
Timeline

4 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Oct 21
Loan Secured
Nov 21
Director Joined
Mar 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SHAH, Bhavin

Active
Stirling Way, BorehamwoodWD6 2BW
Born June 1974
Director
Appointed 15 Mar 2023

SHAH, Hiten

Active
Stirling Way, BorehamwoodWD6 2BW
Born July 1981
Director
Appointed 25 Oct 2017

Persons with significant control

2

Hvs Holdings Limited

Active
Stirling Way, BorehamwoodWD6 2BW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2017

Bjs Holdings Limited

Active
Stirling Way, BorehamwoodWD6 2BW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Oct 2017
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Second Filing Of Change Of Director Details With Name
17 December 2018
RP04CH01RP04CH01
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
25 October 2017
NEWINCIncorporation