UKBizDB.co.uk

APHRODITE ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aphrodite Estates Limited. The company was founded 18 years ago and was given the registration number 05591933. The firm's registered office is in LONDON. You can find them at Ground Floor, 30 City Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:APHRODITE ESTATES LIMITED
Company Number:05591933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Ground Floor, 30 City Road, London, EC1Y 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haskell House, 152 West End Lane, London, United Kingdom, NW6 1SD

Secretary15 March 2013Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director14 October 2005Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director14 October 2005Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director14 October 2005Active
4 Meadow Road, Pinner, HA5 1EB

Director05 December 2005Active
Ground Floor, 30 City Road, London, EC1Y 2AB

Corporate Director14 October 2005Active
15 Crooked Usage, Finchley, London, N3 3HD

Secretary14 October 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary13 October 2005Active
57 Dartmouth Road, Ruislip, HA4 0DE

Director05 December 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director13 October 2005Active

People with Significant Control

Mr Mark Andrew Pears
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:Ground Floor, London, EC1Y 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sir Trevor Steven Pears
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:Ground Floor, London, EC1Y 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Michael Howard Shaw
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:Ground Floor, London, EC1Y 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-12-14Accounts

Accounts with accounts type full.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Accounts

Accounts with accounts type small.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Mortgage

Mortgage satisfy charge full.

Download
2017-01-19Accounts

Accounts with accounts type small.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-01-25Accounts

Accounts with accounts type small.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-29Accounts

Accounts with accounts type small.

Download
2014-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-13Accounts

Accounts with accounts type small.

Download
2013-11-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-19Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.