Background WavePink WaveYellow Wave

UXBRIDGE HOMES LIMITED (11080052)

UXBRIDGE HOMES LIMITED (11080052) is an active UK company. incorporated on 23 November 2017. with registered office in Croydon. The company operates in the Construction sector, engaged in construction of domestic buildings. UXBRIDGE HOMES LIMITED has been registered for 8 years. Current directors include SHAH, Hasmukh Lal.

Company Number
11080052
Status
active
Type
ltd
Incorporated
23 November 2017
Age
8 years
Address
76 Canterbury Road, Croydon, CR0 3HA
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
SHAH, Hasmukh Lal
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UXBRIDGE HOMES LIMITED

UXBRIDGE HOMES LIMITED is an active company incorporated on 23 November 2017 with the registered office located in Croydon. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. UXBRIDGE HOMES LIMITED was registered 8 years ago.(SIC: 41202)

Status

active

Active since 8 years ago

Company No

11080052

LTD Company

Age

8 Years

Incorporated 23 November 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

76 Canterbury Road Croydon, CR0 3HA,

Previous Addresses

Decimal Place Chiltern Avenue Amersham Bucks HP6 5FG United Kingdom
From: 23 November 2017To: 2 January 2018
Timeline

18 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
New Owner
Jan 18
Owner Exit
Jan 18
New Owner
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 19
Loan Cleared
Jan 19
Loan Secured
Feb 19
Loan Cleared
Feb 19
Director Joined
Jan 20
Loan Cleared
Oct 22
Director Left
Jan 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SHAH, Hasmukh Lal

Active
Canterbury Road, CroydonCR0 3HA
Born November 1956
Director
Appointed 13 Jan 2020

HYLAND, Melanie Patricia

Resigned
Canterbury Road, CroydonCR0 3HA
Secretary
Appointed 23 Nov 2017
Resigned 28 Dec 2017

BRETT, Paul Richard

Resigned
Canterbury Road, CroydonCR0 3HA
Born October 1976
Director
Appointed 23 Nov 2017
Resigned 28 Dec 2017

MALDE, Nishith

Resigned
Canterbury Road, CroydonCR0 3HA
Born June 1958
Director
Appointed 23 Nov 2017
Resigned 28 Dec 2017

SHAH, Tej Manidevi

Resigned
Canterbury Road, CroydonCR0 3HA
Born June 1993
Director
Appointed 28 Dec 2017
Resigned 14 Jan 2025

WICKS, Stephen Desmond

Resigned
Canterbury Road, CroydonCR0 3HA
Born August 1951
Director
Appointed 23 Nov 2017
Resigned 28 Dec 2017

Persons with significant control

4

2 Active
2 Ceased

Mr Biren Manekchand Lakhamshi Shah

Ceased
Canterbury Road, CroydonCR0 3HA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Dec 2017
Ceased 28 Dec 2017

Mr Biren Manekchand Lakhamshi Shah

Active
Canterbury Road, CroydonCR0 3HA
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Dec 2017

Mr Nailesh Manekchand Lakhamshi Shah

Active
Canterbury Road, CroydonCR0 3HA
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Dec 2017
Chiltern Avenue, AmershamHP6 5FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2017
Ceased 28 Dec 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Resolution
19 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 January 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
2 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 January 2018
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Incorporation Company
23 November 2017
NEWINCIncorporation