Background WavePink WaveYellow Wave

COLNBROOK HEIGHTS LIMITED (13532745)

COLNBROOK HEIGHTS LIMITED (13532745) is an active UK company. incorporated on 27 July 2021. with registered office in Southall. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. COLNBROOK HEIGHTS LIMITED has been registered for 4 years. Current directors include SINGH, Taranpreet.

Company Number
13532745
Status
active
Type
ltd
Incorporated
27 July 2021
Age
4 years
Address
G10 Unit 4 Triangle Centre, Southall, UB1 3EJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SINGH, Taranpreet
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLNBROOK HEIGHTS LIMITED

COLNBROOK HEIGHTS LIMITED is an active company incorporated on 27 July 2021 with the registered office located in Southall. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. COLNBROOK HEIGHTS LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13532745

LTD Company

Age

4 Years

Incorporated 27 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

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

G10 Unit 4 Triangle Centre 399 Uxbridge Road Southall, UB1 3EJ,

Previous Addresses

227a Uxbridge Road Feltham TW13 5EL England
From: 2 November 2022To: 9 January 2026
Hayre House 5-7 Bath Road Heathrow Hounslow TW6 2AA England
From: 27 July 2021To: 2 November 2022
Timeline

4 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jul 21
Owner Exit
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SINGH, Taranpreet

Active
399 Uxbridge Road, SouthallUB1 3EJ
Born November 1984
Director
Appointed 01 Nov 2022

HAYRE, Sukhber Kaur

Resigned
Bath Road, HounslowTW6 2AA
Born June 1968
Director
Appointed 27 Jul 2021
Resigned 01 Nov 2022

Persons with significant control

3

2 Active
1 Ceased
Uxbridge Road, FelthamTW13 5EL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Nov 2022
Uxbridge Road, FelthamTW13 5EL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Nov 2022

Mrs Sukhber Kaur Hayre

Ceased
Uxbridge Road, FelthamTW13 5EL
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2021
Ceased 02 Nov 2022
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
1 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
18 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
27 July 2021
NEWINCIncorporation