Background WavePink WaveYellow Wave

CBR SPV LIMITED (13902397)

CBR SPV LIMITED (13902397) is an active UK company. incorporated on 8 February 2022. 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. CBR SPV LIMITED has been registered for 4 years. Current directors include SEHGAL, Sachin.

Company Number
13902397
Status
active
Type
ltd
Incorporated
8 February 2022
Age
4 years
Address
211 Station Road, Harrow, HA1 2TP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SEHGAL, Sachin
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CBR SPV LIMITED

CBR SPV LIMITED is an active company incorporated on 8 February 2022 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. CBR SPV LIMITED was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13902397

LTD Company

Age

4 Years

Incorporated 8 February 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

211 Station Road Harrow, HA1 2TP,

Previous Addresses

63 Dennis Lane Stanmore HA7 4JU England
From: 8 February 2022To: 2 March 2026
Timeline

32 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Aug 23
Loan Secured
Jan 25
Loan Cleared
Feb 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Owner Exit
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SEHGAL, Sachin

Active
Station Road, HarrowHA1 2TP
Born May 1975
Director
Appointed 30 Dec 2025

SEHGAL, Mukesh Kumar

Resigned
Dennis Lane, StanmoreHA7 4JU
Born March 1959
Director
Appointed 08 Feb 2022
Resigned 30 Dec 2025

SUCHDEVA, Vipul

Resigned
Station Road, HarrowHA1 2TP
Born June 1960
Director
Appointed 30 Dec 2025
Resigned 31 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Station Road, HarrowHA1 2TP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Dec 2025
Dennis Lane, StanmoreHA7 4JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2022
Ceased 30 Dec 2025
Fundings
Financials
Latest Activities

Filing History

45

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
2 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2022
MR01Registration of a Charge
Change To A Person With Significant Control
14 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2022
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
8 February 2022
NEWINCIncorporation