Background WavePink WaveYellow Wave

SHEIKH REAL ESTATE GROUP LIMITED (13350865)

SHEIKH REAL ESTATE GROUP LIMITED (13350865) is an active UK company. incorporated on 22 April 2021. with registered office in Uxbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SHEIKH REAL ESTATE GROUP LIMITED has been registered for 4 years. Current directors include HUSSAIN, Sheeam, SHEIKH, Yusuf.

Company Number
13350865
Status
active
Type
ltd
Incorporated
22 April 2021
Age
4 years
Address
Parkview House Ground Floor, Uxbridge, UB8 1UX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUSSAIN, Sheeam, SHEIKH, Yusuf
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEIKH REAL ESTATE GROUP LIMITED

SHEIKH REAL ESTATE GROUP LIMITED is an active company incorporated on 22 April 2021 with the registered office located in Uxbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SHEIKH REAL ESTATE GROUP LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13350865

LTD Company

Age

4 Years

Incorporated 22 April 2021

Size

N/A

Accounts

ARD: 30/4

Overdue

1 month overdue

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Parkview House Ground Floor 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

1st Floor, Metropolitan House Darkes Lane Potters Bar EN6 1AG England
From: 22 April 2021To: 9 July 2025
Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Apr 21
Owner Exit
Jun 21
Director Left
Jun 21
Owner Exit
Sept 21
Director Left
Jul 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HUSSAIN, Sheeam

Active
Ground Floor, UxbridgeUB8 1UX
Born December 1986
Director
Appointed 22 Apr 2021

SHEIKH, Yusuf

Active
Ground Floor, UxbridgeUB8 1UX
Born December 1992
Director
Appointed 22 Apr 2021

SHEIKH, Akbar

Resigned
Darkes Lane, Potters BarEN6 1AG
Born May 1989
Director
Appointed 22 Apr 2021
Resigned 15 Jun 2021

SHEIKH, Ali Rashid

Resigned
Darkes Lane, Potters BarEN6 1AG
Born June 1995
Director
Appointed 22 Apr 2021
Resigned 30 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
Darkes Lane, Potters BarEN6 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Sept 2021
Darkes Lane, Potters BarEN6 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jun 2021
Ceased 06 Sept 2021
Darkes Lane, Potters BarEN6 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2021
Ceased 15 Jun 2021
Fundings
Financials
Latest Activities

Filing History

22

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
19 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
18 May 2023
AAAnnual Accounts
Gazette Notice Compulsory
21 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Incorporation Company
22 April 2021
NEWINCIncorporation