Background WavePink WaveYellow Wave

IPE CALM HOMES SOLIHULL LIMITED (11544649)

IPE CALM HOMES SOLIHULL LIMITED (11544649) is an active UK company. incorporated on 31 August 2018. with registered office in Feltham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. IPE CALM HOMES SOLIHULL LIMITED has been registered for 7 years. Current directors include SANDHU, Yadvinder Singh.

Company Number
11544649
Status
active
Type
ltd
Incorporated
31 August 2018
Age
7 years
Address
6 Westbury Road, Feltham, TW13 5HQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SANDHU, Yadvinder Singh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPE CALM HOMES SOLIHULL LIMITED

IPE CALM HOMES SOLIHULL LIMITED is an active company incorporated on 31 August 2018 with the registered office located in Feltham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. IPE CALM HOMES SOLIHULL LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11544649

LTD Company

Age

7 Years

Incorporated 31 August 2018

Size

N/A

Accounts

ARD: 27/9

Up to Date

10 weeks left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 April 2023 - 27 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 28 September 2024 - 27 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

6 Westbury Road Feltham, TW13 5HQ,

Previous Addresses

2nd Floor, 22 Gilbert Street London W1K 5HD England
From: 8 August 2022To: 2 December 2025
4th Floor, 73 New Bond Street London W1S 1RS United Kingdom
From: 31 August 2018To: 8 August 2022
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Mar 19
Loan Secured
May 20
Loan Secured
May 20
Director Joined
Jul 20
Director Left
Oct 20
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Dec 25
Director Left
Dec 25
New Owner
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SANDHU, Yadvinder Singh

Active
Westbury Road, FelthamTW13 5HQ
Born December 1980
Director
Appointed 02 Dec 2024

HICKEN, Adam Karl

Resigned
Gilbert Street, LondonW1K 5HD
Born May 1982
Director
Appointed 31 Aug 2018
Resigned 02 Jan 2024

IMAM, Mohammed Adnan

Resigned
Gilbert Street, LondonW1K 5HD
Born February 1976
Director
Appointed 02 Jan 2024
Resigned 02 Dec 2024

RAHMAN, Enam Ur

Resigned
New Bond Street, LondonW1S 1RS
Born April 1977
Director
Appointed 06 Jul 2020
Resigned 29 Oct 2020

REUBEN, Joshua Daniel

Resigned
Gilbert Street, LondonW1K 5HD
Born March 1991
Director
Appointed 31 Aug 2018
Resigned 02 Jan 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Yadvinder Singh Sandhu

Active
Westbury Road, FelthamTW13 5HQ
Born December 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Dec 2024
Gilbert Street, LondonW1K 5HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2024
Ceased 02 Dec 2024

Ipe Group (Holdings) Limited

Ceased
New Bond Street, LondonW1S 1RS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2018
Ceased 02 Dec 2024
Fundings
Financials
Latest Activities

Filing History

54

Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
2 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 September 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
20 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2024
AAAnnual Accounts
Legacy
18 July 2024
PARENT_ACCPARENT_ACC
Legacy
18 July 2024
GUARANTEE2GUARANTEE2
Legacy
18 July 2024
AGREEMENT2AGREEMENT2
Dissolved Compulsory Strike Off Suspended
16 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
9 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
21 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Legacy
4 April 2022
AGREEMENT2AGREEMENT2
Legacy
4 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Legacy
21 April 2021
PARENT_ACCPARENT_ACC
Legacy
21 April 2021
AGREEMENT2AGREEMENT2
Legacy
21 April 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2020
AAAnnual Accounts
Legacy
16 January 2020
PARENT_ACCPARENT_ACC
Legacy
7 January 2020
AGREEMENT2AGREEMENT2
Legacy
7 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
9 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
31 August 2018
NEWINCIncorporation