Background WavePink WaveYellow Wave

HAYCREST PROPERTIES LIMITED (11064633)

HAYCREST PROPERTIES LIMITED (11064633) is an active UK company. incorporated on 15 November 2017. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HAYCREST PROPERTIES LIMITED has been registered for 8 years. Current directors include PATEL, Prakash, PATEL, Vinod.

Company Number
11064633
Status
active
Type
ltd
Incorporated
15 November 2017
Age
8 years
Address
Padma Vila, Stanmore, HA7 4NT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PATEL, Prakash, PATEL, Vinod
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYCREST PROPERTIES LIMITED

HAYCREST PROPERTIES LIMITED is an active company incorporated on 15 November 2017 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HAYCREST PROPERTIES LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11064633

LTD Company

Age

8 Years

Incorporated 15 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Padma Vila 2 Reenglass Road Stanmore, HA7 4NT,

Previous Addresses

342 Regents Park Road London N3 2LJ England
From: 7 March 2023To: 13 June 2023
C204, 2nd Floor Cunningham House 19-21 Westfield Lane Harrow HA3 9ED England
From: 7 January 2023To: 7 March 2023
342 Regents Park Road London N3 2LJ England
From: 20 April 2021To: 7 January 2023
Rear of Padma Villa 2 Reenglass Road Stanmore HA7 4NT England
From: 16 October 2020To: 20 April 2021
248 Regents Park Road Finchley London N3 3HN England
From: 16 October 2018To: 16 October 2020
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 15 November 2017To: 16 October 2018
Timeline

7 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Loan Secured
Jul 19
Loan Secured
Mar 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PATEL, Prakash

Active
Station Road, LondonN3 2SB
Secretary
Appointed 11 Jun 2018

PATEL, Prakash

Active
Station Road, LondonN3 2SB
Born March 1979
Director
Appointed 11 Jun 2018

PATEL, Vinod

Active
Reenglass Road, StanmoreHA7 4NT
Born August 1970
Director
Appointed 11 Jun 2018

PATTNI, Suresh

Resigned
160 City Road, LondonEC1V 2NX
Secretary
Appointed 15 Nov 2017
Resigned 11 Jun 2018

PATEL, Jayesh Kumar Shivji

Resigned
Boxtree Lane, HarrowHA3 6TG
Born May 1975
Director
Appointed 15 Nov 2017
Resigned 11 Jun 2018

PATTNI, Suresh

Resigned
160 City Road, LondonEC1V 2NX
Born July 1963
Director
Appointed 15 Nov 2017
Resigned 11 Jun 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Incorporation Company
15 November 2017
NEWINCIncorporation