UKBizDB.co.uk

CLASSICUS ESTATES LIMITED

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

This company is commonly known as Classicus Estates Limited. The company was founded 9 years ago and was given the registration number 09647830. The firm's registered office is in CANTERBURY. You can find them at Motorline House Shalloak Road, Broad Oak, Canterbury, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CLASSICUS ESTATES LIMITED
Company Number:09647830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit T, Lakesview International Business Park, Hersden, Canterbury, England, CT3 4GP

Director19 June 2015Active
Unit T, Lakesview International Business Park, Hersden, Canterbury, England, CT3 4GP

Director19 June 2015Active
Unit T, Lakesview International Business Park, Hersden, Canterbury, England, CT3 4GP

Director19 June 2015Active

People with Significant Control

Obee Holdings Limited
Notified on:30 April 2024
Status:Active
Country of residence:England
Address:Unit T Lakesview Business Park, Hersden, Canterbury, England, CT3 4GP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Glen Richard Obee
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Unit T, Lakesview International Business Park, Canterbury, England, CT3 4GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Giles Obee
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Unit T, Lakesview International Business Park, Canterbury, England, CT3 4GP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Persons with significant control

Notification of a person with significant control.

Download
2024-05-03Persons with significant control

Cessation of a person with significant control.

Download
2024-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-13Persons with significant control

Change to a person with significant control.

Download
2023-06-13Persons with significant control

Change to a person with significant control.

Download
2023-06-13Officers

Change person director company with change date.

Download
2023-06-13Officers

Change person director company with change date.

Download
2023-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Address

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

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Accounts

Change account reference date company previous shortened.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-12-07Address

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

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.