UKBizDB.co.uk

BILLIONAIRE ESTATES LIMITED

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

This company is commonly known as Billionaire Estates Limited. The company was founded 26 years ago and was given the registration number 03454371. The firm's registered office is in RICHMOND. You can find them at Parkshot House, 5 Kew Road, Richmond, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BILLIONAIRE ESTATES LIMITED
Company Number:03454371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1997
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Parkshot House, 5 Kew Road, Richmond, England, TW9 2PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Rua Ministro Macedo Couto, Sao Paulo, Brazil, 03177-030

Director19 February 2007Active
2 Kingsburgh Court, East Linton, EH40 3BL

Secretary23 October 1997Active
33, Burghley Avenue, New Malden, KT3 4SW

Secretary02 February 2004Active
120 Hurst Road, Sidcup, DA15 9AF

Secretary24 May 1999Active
12 Basingstoke Road, Ramsdell, Basingstoke, RG26 5RD

Secretary20 November 1998Active
16, Queenscliffe Road, Ipswich, IP2 9AS

Secretary01 March 2000Active
3 Marisford Grove, Acklam, Middlesbrough,

Director08 December 1997Active
Skiftesvikveien 22, Randaberg, Norway,

Director16 January 2003Active
16 Spring Hill, Welbury, Northallerton, DL6 2SQ

Director23 October 1997Active
45 Parkneuk Road, Glasgow, G43 2AQ

Director08 December 1997Active
12 Leslie Crescent, Westhill, AB32 6UZ

Director02 February 2004Active
Villa Meera, P O Box 60726, 8107 Paphos, Cyprus, 8107

Director08 December 1997Active
Engoyklubben 22, Hundvag, Stavanger, Norway, FOREIGN

Director16 January 2003Active
37 Upper Greens, Auchtermuchty, KY14 7BX

Director08 December 1997Active
Sturbridge, Church Place, Upper Largo, KY8 6EH

Director23 October 1997Active
Ringsveien 8, Stabekk 1368, Norway,

Director19 February 2007Active
16, Queenscliffe Road, Ipswich, IP2 9AS

Director03 April 1998Active

People with Significant Control

Mr Marcelo Roque Pereira
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:Brazilian
Country of residence:Brazil
Address:43, Rua Ministro Macedo Couto, Sao Paulo, Brazil, 03177
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
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Address

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

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-29Accounts

Change account reference date company previous shortened.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Address

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

Download
2019-03-18Accounts

Accounts with accounts type micro entity.

Download
2019-01-16Gazette

Gazette filings brought up to date.

Download
2019-01-15Gazette

Gazette notice compulsory.

Download
2019-01-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Gazette

Gazette filings brought up to date.

Download
2018-01-23Accounts

Accounts with accounts type micro entity.

Download
2018-01-22Accounts

Accounts with accounts type micro entity.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type micro entity.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-21Address

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

Download
2015-01-06Accounts

Accounts with accounts type dormant.

Download
2014-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-28Accounts

Accounts with accounts type dormant.

Download
2013-10-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.