Background WavePink WaveYellow Wave

NESTSPACE LIVING LIMITED (12447933)

NESTSPACE LIVING LIMITED (12447933) is an active UK company. incorporated on 6 February 2020. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. NESTSPACE LIVING LIMITED has been registered for 6 years. Current directors include BABBER, Sandeep, BABBER, Saveet, GILL, Harvinder.

Company Number
12447933
Status
active
Type
ltd
Incorporated
6 February 2020
Age
6 years
Address
Lynwood House, Harrow, HA1 2AW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BABBER, Sandeep, BABBER, Saveet, GILL, Harvinder
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NESTSPACE LIVING LIMITED

NESTSPACE LIVING LIMITED is an active company incorporated on 6 February 2020 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. NESTSPACE LIVING LIMITED was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12447933

LTD Company

Age

6 Years

Incorporated 6 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 14 January 2025 (1 year ago)
Submitted on 7 February 2025 (1 year ago)

Next Due

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

Lynwood House 373-375 Station Road Harrow, HA1 2AW,

Previous Addresses

1276/1278 Greenford Road Greenford Middlesex UB6 0HH United Kingdom
From: 6 February 2020To: 13 April 2021
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Left
May 20
Director Joined
Jan 21
Loan Secured
Jan 21
Funding Round
Feb 22
Loan Secured
Apr 22
Owner Exit
Apr 22
Loan Secured
Jan 23
Loan Secured
Apr 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Loan Secured
Jul 24
Loan Secured
Apr 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BABBER, Sandeep

Active
373-375 Station Road, HarrowHA1 2AW
Born February 1983
Director
Appointed 14 Jan 2021

BABBER, Saveet

Active
373-375 Station Road, HarrowHA1 2AW
Born October 1979
Director
Appointed 06 Feb 2020

GILL, Harvinder

Active
373-375 Station Road, HarrowHA1 2AW
Born August 1990
Director
Appointed 06 Feb 2020

BABBER, Sandeep

Resigned
Greenford Road, GreenfordUB6 0HH
Born February 1983
Director
Appointed 06 Feb 2020
Resigned 04 May 2020

Persons with significant control

4

3 Active
1 Ceased
373-375 Station Road, HarrowHA1 2AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2022
373-375 Station Road, HarrowHA1 2AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2022
373-375 Station Road, HarrowHA1 2AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2022

Harvinder Gill

Ceased
Greenford Road, GreenfordUB6 0HH
Born August 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2020
Ceased 08 Feb 2022
Fundings
Financials
Latest Activities

Filing History

33

Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
29 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Incorporation Company
6 February 2020
NEWINCIncorporation