Warning: file_put_contents(c/7e78313776603755f8bced89fc3d2bd8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
B & R Estates Ltd, N16 6XS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

B & R ESTATES LTD

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

This company is commonly known as B & R Estates Ltd. The company was founded 16 years ago and was given the registration number 06547807. The firm's registered office is in LONDON. You can find them at First Floor, 94 Stamford Hill, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:B & R ESTATES LTD
Company Number:06547807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2008
End of financial year:30 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:First Floor, 94 Stamford Hill, London, England, N16 6XS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 94 Stamford Hill, London, England, N16 6XS

Director06 March 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Secretary28 March 2008Active
2, Ashtead Road, Clapton, London, E5 9BH

Secretary07 April 2008Active
10 Clock House, 149 Stamford Hill, London, N16 5LG

Director07 April 2008Active
14, Saint Kildas Road, London, London, United Kingdom, N16 5BP

Director16 November 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Director28 March 2008Active
21, Hadley Court, Cazenove Road, London, United Kingdom, N16 6JU

Director29 March 2010Active
21 Hadley Court Cazenove Road, London, N16 6JU

Director02 January 2009Active
137, Wargrave Avenue, London, England, N15 6TX

Director03 April 2018Active
2, Ashtead Road, Clapton, London, United Kingdom, E5 9BH

Director10 January 2012Active

People with Significant Control

Mr Chaim Reiner
Notified on:28 March 2017
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:2, Ashtead Road, London, England, E5 9BH
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2023-04-04Accounts

Change account reference date company current shortened.

Download
2023-01-05Accounts

Change account reference date company previous shortened.

Download
2022-11-16Insolvency

Liquidation compulsory winding up order.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Change account reference date company current extended.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Change account reference date company current shortened.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption small.

Download
2018-10-14Officers

Termination director company with name termination date.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2018-03-19Officers

Termination secretary company with name termination date.

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2018-02-09Address

Change registered office address company with date old address new address.

Download
2018-01-06Gazette

Gazette filings brought up to date.

Download
2017-09-09Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.