UKBizDB.co.uk

COMPASS ESTATES LIMITED

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

This company is commonly known as Compass Estates Limited. The company was founded 55 years ago and was given the registration number 00932583. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 6523 - Other financial intermediation.

Company Information

Name:COMPASS ESTATES LIMITED
Company Number:00932583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 May 1968
End of financial year:31 December 2009
Jurisdiction:England - Wales
Industry Codes:
  • 6523 - Other financial intermediation

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Aldermanbury Square, London, EC2V 7SB

Corporate Secretary06 February 2008Active
59 Spencer Road, Twickenham, TW2 5TG

Director31 August 2000Active
1 Maple Tree Close, Radyr, Cardiff, CF4 8RU

Secretary30 November 1994Active
9 Llandaff Close, Penarth, CF64 3JH

Secretary-Active
62 Ty Draw Road, Penylan, Cardiff, CF23 5HD

Secretary04 August 1995Active
61 Richmond Road, Leytonstone, London, E11 4BX

Secretary31 August 2000Active
47 Evelyn Avenue, Ruislip, HA4 8AR

Director06 November 2000Active
18 Abbey Road, Exeter, EX4 7BG

Director19 September 2003Active
7 Hollybush Lane, Harpenden, AL5 4AL

Director01 December 2000Active
Woodlands House Devauden Road, St Arvens, Chepstow, NP6 6EZ

Director-Active
Edlins, Aston Upthorpe, Didcot, OX11 9EF

Director19 March 2003Active
The Old Library, High Street, Wrington Bristol, BS40 5QA

Director01 September 2005Active
Rundstedt, Llandough, Cowbridge, CF71 7LR

Director-Active
Euronext Liffe Cannon Bridge House, 1 Cousin Lane, London, EC4R 3XX

Director03 August 2001Active
12 Brookfield Park, London, NW5 1ER

Director31 August 2000Active
71 St Michaels Road, Llandaff, Cardiff, CF5 2AN

Director-Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director11 May 2007Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director17 December 2009Active
4 Auckland Road, Newport, NP9 3QW

Director-Active
Heritage House 20 Badgers Meadow, Pwllmeyric, Chepstow, NP6 6UE

Director18 May 1994Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director03 August 2001Active
Swn Y Don East Cliff South Gate, Gower, Swansea, SA3 2AS

Director-Active
3 Vaughan Avenue, Tonbridge, TN10 4EB

Director31 August 2000Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-05Gazette

Gazette dissolved liquidation.

Download
2021-10-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-15Insolvency

Liquidation disclaimer notice.

Download
2021-09-15Insolvency

Liquidation disclaimer notice.

Download
2021-09-07Address

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

Download
2021-06-28Address

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

Download
2020-10-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2018-12-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-12-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-06-02Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-05-18Insolvency

Liquidation disclaimer notice.

Download
2017-05-18Insolvency

Liquidation disclaimer notice.

Download
2017-05-18Insolvency

Liquidation disclaimer notice.

Download
2016-12-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-12-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-11-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-12-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-11-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-04-30Address

Change sail address company.

Download
2011-10-10Address

Change registered office address company with date old address.

Download
2011-10-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2011-10-10Insolvency

Liquidation voluntary declaration of solvency.

Download

Copyright © 2024. All rights reserved.