Background WavePink WaveYellow Wave

HAREFIELD HOUSING LIMITED (11209891)

HAREFIELD HOUSING LIMITED (11209891) is an active UK company. incorporated on 16 February 2018. with registered office in Middlesex. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HAREFIELD HOUSING LIMITED has been registered for 8 years. Current directors include DHANJI, Shiraz Anver Jafferali.

Company Number
11209891
Status
active
Type
ltd
Incorporated
16 February 2018
Age
8 years
Address
30 Whitchurch Lane, Middlesex, HA8 6LE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DHANJI, Shiraz Anver Jafferali
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAREFIELD HOUSING LIMITED

HAREFIELD HOUSING LIMITED is an active company incorporated on 16 February 2018 with the registered office located in Middlesex. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HAREFIELD HOUSING LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11209891

LTD Company

Age

8 Years

Incorporated 16 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

30 Whitchurch Lane Edgware Middlesex, HA8 6LE,

Previous Addresses

Ayman Lodge Oxhey Lane Pinner HA5 4AL England
From: 23 May 2018To: 2 February 2022
4 Abbots Place London NW6 4NP England
From: 16 February 2018To: 23 May 2018
Timeline

17 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Feb 18
Loan Secured
Apr 18
Director Joined
Apr 18
Director Left
Jan 19
Owner Exit
Sept 19
New Owner
Sept 19
Director Left
Sept 19
Funding Round
Sept 19
Loan Cleared
Dec 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DHANJI, Shiraz Anver Jafferali

Active
Oxhey Lane, PinnerHA5 4AL
Born November 1964
Director
Appointed 30 Apr 2018

KHOKHAR, Mohammad Nawaz

Resigned
Oxhey Lane, PinnerHA5 4AL
Born September 1965
Director
Appointed 19 Feb 2018
Resigned 23 Jan 2019

SARBULAND, Sohail

Resigned
LondonNW6 4NP
Born July 1968
Director
Appointed 16 Feb 2018
Resigned 03 Sept 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Shiraz Anver Jafferali Dhanji

Active
Whitchurch Lane, MiddlesexHA8 6LE
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Feb 2019

Mr Sohail Sarbuland

Ceased
LondonNW6 4NP
Born July 1968

Nature of Control

Significant influence or control
Notified 16 Feb 2018
Ceased 16 Feb 2019
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Capital Allotment Shares
5 September 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Incorporation Company
16 February 2018
NEWINCIncorporation