Background WavePink WaveYellow Wave

ZARWAH SCARBROOK LIMITED (12102211)

ZARWAH SCARBROOK LIMITED (12102211) is an active UK company. incorporated on 15 July 2019. with registered office in Woodford Green. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. ZARWAH SCARBROOK LIMITED has been registered for 6 years. Current directors include SALMAN, Hassan Bin.

Company Number
12102211
Status
active
Type
ltd
Incorporated
15 July 2019
Age
6 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SALMAN, Hassan Bin
SIC Codes
68100, 68201, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZARWAH SCARBROOK LIMITED

ZARWAH SCARBROOK LIMITED is an active company incorporated on 15 July 2019 with the registered office located in Woodford Green. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. ZARWAH SCARBROOK LIMITED was registered 6 years ago.(SIC: 68100, 68201, 68209, 68320)

Status

active

Active since 6 years ago

Company No

12102211

LTD Company

Age

6 Years

Incorporated 15 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

19-20 Bourne Court Southend Road Woodford Green Essex England
From: 19 February 2020To: 21 August 2025
Sanderson House Station Road Horsforth Leeds LS18 5NT England
From: 15 July 2019To: 19 February 2020
Timeline

19 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Feb 21
Director Joined
Apr 21
Owner Exit
May 21
New Owner
May 21
Owner Exit
May 21
Owner Exit
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Left
May 24
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SALMAN, Hassan Bin

Active
Southend Road, Woodford GreenIG8 8HD
Born July 1986
Director
Appointed 15 Jul 2019

HALVIEIM, Chaim Yehuda Rahamin

Resigned
Southend Road, Woodford GreenIG8 8HD
Born June 1969
Director
Appointed 01 Apr 2021
Resigned 09 May 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Usama Kalyar

Ceased
Bourne Court, Woodford Green
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jul 2019
Ceased 08 Jun 2023
LondonW1W 7GB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jul 2019
Ceased 15 Jul 2019

Mr Hassan Bin Salman

Ceased
Bourne Court, Woodford Green
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jul 2019
Ceased 15 Jul 2019

Mr Hassan Bin Salman

Active
Southend Road, Woodford GreenIG8 8HD
Born July 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jul 2019
Fundings
Financials
Latest Activities

Filing History

38

Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 April 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
30 October 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
27 October 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
20 October 2023
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
15 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Memorandum Articles
16 March 2021
MAMA
Resolution
16 March 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Incorporation Company
15 July 2019
NEWINCIncorporation