HYJAN HOUSING LIMITED
Buying and selling of own real estate
HYJAN HOUSING LIMITED
Buying and selling of own real estate
Previous Company Names
Contact & Details
Contact
Full company profile for HYJAN HOUSING LIMITED (10281029), an active property, infrastructure and construction company based in United Kingdom. Incorporated 15 Jul 2016. Buying and selling of own real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Cash in Bank
£4.77k
Net Assets
£119.48k
Total Liabilities
£1.50M
Turnover
N/A
Employees
2
Debt Ratio
93%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Kalms, Nicholas Charles | Director | British | England | 15 Jul 2016 | Active |
| Radstone, Benjamin Neil | Director | British | United Kingdom | 15 Jul 2016 | Active |
Persons with Significant Control
Persons with Significant Control (1)
Hyjan Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Hyjan Group Limited
Ceased 1 May 2020
Nicholas Charles Kalms
Ceased 1 May 2020
Benjamin Radstone
Ceased 21 Mar 2019
Nicholas Charles Kalms
Ceased 21 Mar 2019
Benjamin Neil Radstone
Ceased 1 May 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Flat 39, Christchurch House, Christchurch Road, London (SW2 3UB) LAMBETH | Leasehold | - | 19 Aug 2025 |
119 Boundaries Road, London (SW12 8HB) WANDSWORTH | Freehold | £1,000,000 | 13 May 2025 |
2 Upper Addison Gardens, London (W14 8AL) KENSINGTON AND CHELSEA | Freehold | £1,850,000 | 28 Apr 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Apr 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 21 Apr 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 30 Jan 2026 | Accounts | Annual accounts made up to 30 Apr 2025 | |
| 1 Dec 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 1 Dec 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Change Registered Office Address Company With Date Old Address New Address
Mortgage Create With Deed With Charge Number Charge Creation Date
Annual accounts made up to 30 Apr 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
2 weeks ago on 23 Apr 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
3 weeks ago on 21 Apr 2026
Annual accounts made up to 30 Apr 2025
3 months ago on 30 Jan 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
5 months ago on 1 Dec 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
5 months ago on 1 Dec 2025
