Background WavePink WaveYellow Wave

TY NANT ESTATES LTD (13914143)

TY NANT ESTATES LTD (13914143) is an active UK company. incorporated on 14 February 2022. with registered office in Kempston. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. TY NANT ESTATES LTD has been registered for 4 years. Current directors include NANUA, Baljinder, SIDHU, Raminder Singh.

Company Number
13914143
Status
active
Type
ltd
Incorporated
14 February 2022
Age
4 years
Address
First Floor, Woburn Court 2 Railton Road, Kempston, MK42 7PN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NANUA, Baljinder, SIDHU, Raminder Singh
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TY NANT ESTATES LTD

TY NANT ESTATES LTD is an active company incorporated on 14 February 2022 with the registered office located in Kempston. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. TY NANT ESTATES LTD was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13914143

LTD Company

Age

4 Years

Incorporated 14 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 23 December 2025 (4 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

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate Kempston, MK42 7PN,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 14 February 2022To: 10 May 2023
Timeline

6 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Feb 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Jun 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

NANUA, Baljinder

Active
Railton Road, BedfordMK42 7PN
Born August 1980
Director
Appointed 14 Feb 2022

SIDHU, Raminder Singh

Active
Shelton Street, LondonWC2H 9JQ
Born February 1956
Director
Appointed 14 Feb 2022

Persons with significant control

2

Ashleigh Drive, DerbyDE73 6RG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2022
Railton Road, BedfordMK42 7PN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Feb 2022
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 October 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2023
MR01Registration of a Charge
Gazette Filings Brought Up To Date
11 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Incorporation Company
14 February 2022
NEWINCIncorporation