Background WavePink WaveYellow Wave

SELL FAST HOMES LTD (11756526)

SELL FAST HOMES LTD (11756526) is an active UK company. incorporated on 8 January 2019. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SELL FAST HOMES LTD has been registered for 7 years. Current directors include BATTH, Simranjote Singh, TUCKER, Russell Wayne George.

Company Number
11756526
Status
active
Type
ltd
Incorporated
8 January 2019
Age
7 years
Address
3 Brooks Parade, Ilford, IG3 9RT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BATTH, Simranjote Singh, TUCKER, Russell Wayne George
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELL FAST HOMES LTD

SELL FAST HOMES LTD is an active company incorporated on 8 January 2019 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SELL FAST HOMES LTD was registered 7 years ago.(SIC: 68100, 68320)

Status

active

Active since 7 years ago

Company No

11756526

LTD Company

Age

7 Years

Incorporated 8 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

3 Brooks Parade Green Lane Ilford, IG3 9RT,

Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Apr 24
Owner Exit
Apr 24
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BATTH, Simranjote Singh

Active
Cranbrook Road, IlfordIG6 1HU
Born May 1995
Director
Appointed 02 Jul 2025

TUCKER, Russell Wayne George

Active
Cranbrook Road, IlfordIG6 1HU
Born April 1990
Director
Appointed 02 Jul 2025

GILINI, Bassam Alfred

Resigned
Green Lane, IlfordIG3 9RT
Born February 1988
Director
Appointed 08 Jan 2019
Resigned 02 Jul 2025

JHUMAT, Pardeep Singh

Resigned
Green Lane, IlfordIG3 9RT
Born May 1971
Director
Appointed 08 Jan 2019
Resigned 23 Apr 2024

Persons with significant control

3

2 Active
1 Ceased
Old Bond Street, LondonW1S 4PN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2025

Mr Pardeep Singh Jhumat

Ceased
Green Lane, IlfordIG3 9RT
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2019
Ceased 23 Apr 2024

Mr Bassam Alfred Gilini

Active
Green Lane, IlfordIG3 9RT
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2019
Fundings
Financials
Latest Activities

Filing History

31

Notification Of A Person With Significant Control
7 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
13 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
13 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
9 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
29 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
29 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Incorporation Company
8 January 2019
NEWINCIncorporation