Background WavePink WaveYellow Wave

IPE CALM HOMES SOLIHULL 3 LIMITED (13749688)

IPE CALM HOMES SOLIHULL 3 LIMITED (13749688) is an active UK company. incorporated on 17 November 2021. with registered office in Feltham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. IPE CALM HOMES SOLIHULL 3 LIMITED has been registered for 4 years. Current directors include SANDHU, Yadvinder Singh.

Company Number
13749688
Status
active
Type
ltd
Incorporated
17 November 2021
Age
4 years
Address
6 Westbury Road, Feltham, TW13 5HQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SANDHU, Yadvinder Singh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPE CALM HOMES SOLIHULL 3 LIMITED

IPE CALM HOMES SOLIHULL 3 LIMITED is an active company incorporated on 17 November 2021 with the registered office located in Feltham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. IPE CALM HOMES SOLIHULL 3 LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13749688

LTD Company

Age

4 Years

Incorporated 17 November 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 10 January 2025 (1 year ago)
Submitted on 26 July 2025 (9 months ago)

Next Due

Due by 24 January 2026
For period ending 10 January 2026
Contact
Address

6 Westbury Road Feltham, TW13 5HQ,

Previous Addresses

2nd Floor, 22 Gilbert Street London W1K 5HD England
From: 8 August 2022To: 26 July 2025
4th 73 New Bond Street London W1S 1RS England
From: 17 November 2021To: 8 August 2022
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Director Left
Mar 25
Director Left
May 25
Director Joined
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SANDHU, Yadvinder Singh

Active
Westbury Road, FelthamTW13 5HQ
Born December 1980
Director
Appointed 10 Jan 2025

HICKEN, Adam Karl

Resigned
Gilbert Street, LondonW1K 5HD
Born May 1982
Director
Appointed 17 Nov 2021
Resigned 05 Feb 2025

REUBEN, Joshua Daniel

Resigned
Gilbert Street, LondonW1K 5HD
Born March 1991
Director
Appointed 17 Nov 2021
Resigned 21 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Yadvinder Singh Sandhu

Active
Westbury Road, FelthamTW13 5HQ
Born December 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jan 2025
73 New Bond Street, LondonW1S 1RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2021
Ceased 10 Jan 2025
Fundings
Financials
Latest Activities

Filing History

26

Gazette Notice Compulsory
21 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
26 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Legacy
16 July 2024
PARENT_ACCPARENT_ACC
Legacy
16 July 2024
GUARANTEE2GUARANTEE2
Legacy
16 July 2024
AGREEMENT2AGREEMENT2
Dissolved Compulsory Strike Off Suspended
16 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 October 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Incorporation Company
17 November 2021
NEWINCIncorporation