UKBizDB.co.uk

DADDYESTATES LIMITED

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

This company is commonly known as Daddyestates Limited. The company was founded 6 years ago and was given the registration number 10986326. The firm's registered office is in READING. You can find them at 87 Southampton Street, , Reading, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DADDYESTATES LIMITED
Company Number:10986326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2017
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:87 Southampton Street, Reading, United Kingdom, RG1 2QU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Compton Close, Earley, Reading, England, RG6 7EA

Director09 May 2018Active
8 Compton Close, Earley, Reading, United Kingdom, RG6 7EA

Director28 September 2017Active
8 Compton Close, Earley, Reading, United Kingdom, RG6 7EA

Director28 September 2017Active
8 Compton Close, Earley, Reading, United Kingdom, RG6 7EA

Director28 September 2017Active

People with Significant Control

Mr Vibhor Tandon
Notified on:09 May 2018
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:8, Compton Close, Reading, England, RG6 7EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Anshum Tandon
Notified on:28 September 2017
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:8 Compton Close, Earley, Reading, United Kingdom, RG6 7EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Trapti Mehrotra
Notified on:28 September 2017
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:8 Compton Close, Earley, Reading, United Kingdom, RG6 7EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Neha Tandon
Notified on:28 September 2017
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:8 Compton Close, Earley, Reading, United Kingdom, RG6 7EA
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Address

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

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type micro entity.

Download
2019-05-31Accounts

Accounts with accounts type dormant.

Download
2019-05-31Accounts

Change account reference date company previous shortened.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Officers

Change person director company with change date.

Download
2018-08-30Persons with significant control

Change to a person with significant control.

Download
2018-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2018-05-10Persons with significant control

Cessation of a person with significant control.

Download
2018-05-10Persons with significant control

Cessation of a person with significant control.

Download
2018-05-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.