UKBizDB.co.uk

D&C ESTATES LTD

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

This company is commonly known as D&c Estates Ltd. The company was founded 10 years ago and was given the registration number 08891008. The firm's registered office is in SALFORD. You can find them at C/o Whiteside & Davies, 158 Cromwell Road, Salford, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:D&C ESTATES LTD
Company Number:08891008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Whiteside & Davies, 158 Cromwell Road, Salford, United Kingdom, M6 6DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Whiteside & Davies, 158 Cromwell Road, Salford, United Kingdom, M6 6DE

Director19 May 2020Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director12 February 2014Active
2nd, Floor Parkgates Bury New Road, Prestwich, Manchester, United Kingdom, M25 0TL

Director03 January 2018Active
C/O Whiteside & Davies, 158 Cromwell Road, Salford, United Kingdom, M6 6DE

Director22 January 2019Active
C/O Whiteside & Davies, 158 Cromwell Road, Salford, United Kingdom, M6 6DE

Director22 January 2019Active

People with Significant Control

Mr Shea Bodner
Notified on:19 May 2020
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:United Kingdom
Address:C/O Whiteside & Davies, 158 Cromwell Road, Salford, United Kingdom, M6 6DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nachman Israel Gruner
Notified on:22 January 2019
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:United Kingdom
Address:C/O Whiteside & Davies, 158 Cromwell Road, Salford, United Kingdom, M6 6DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dennis Schiff
Notified on:22 January 2019
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:C/O Whiteside & Davies, 158 Cromwell Road, Salford, United Kingdom, M6 6DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Craig Chaim Yitzchok Scherer
Notified on:22 January 2019
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:C/O Whiteside & Davies, 158 Cromwell Road, Salford, United Kingdom, M6 6DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Abraham David Klajn
Notified on:03 January 2018
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:C/O Whiteside & Davies, 158 Cromwell Road, Salford, United Kingdom, M6 6DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Woodberry Secretarial Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-25Accounts

Accounts with accounts type dormant.

Download
2020-12-27Accounts

Accounts with accounts type dormant.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type dormant.

Download
2019-01-29Resolution

Resolution.

Download
2019-01-25Resolution

Resolution.

Download
2019-01-22Persons with significant control

Notification of a person with significant control.

Download
2019-01-22Persons with significant control

Notification of a person with significant control.

Download
2019-01-22Persons with significant control

Notification of a person with significant control.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2019-01-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.