UKBizDB.co.uk

DISTINCTIVE ESTATES LTD

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

This company is commonly known as Distinctive Estates Ltd. The company was founded 13 years ago and was given the registration number 07598663. The firm's registered office is in LONDON. You can find them at 12 International House, Constance Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DISTINCTIVE ESTATES LTD
Company Number:07598663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2011
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:12 International House, Constance Street, London, England, E16 2DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
425, Yi Shan Road, Office 1011, Pole Tower, Shanghai, China, 200235

Director07 June 2018Active
Flat 1, St Marys House, Bouverie Place, London, W2 1RF

Director17 May 2016Active
25/29, Harper Road, London, England, SE1 6AW

Director11 April 2011Active
160 The Quadrangle, Cambridge Square, London, England, W2 2PL

Director24 June 2014Active
Flat 1, St Marys House, Bouverie Place, London, W2 1RF

Director17 May 2016Active
Flat 1, St Marys House, Bouverie Place, London, W2 1RF

Director17 May 2016Active

People with Significant Control

Everitt Road Properties Ltd
Notified on:07 June 2018
Status:Active
Country of residence:United Kingdom
Address:Taxacco, Suite 1, Finchley, United Kingdom, N3 1DP
Nature of control:
  • Ownership of shares 75 to 100 percent
Everitt Road Properties Limited
Notified on:07 June 2018
Status:Active
Country of residence:England
Address:124, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Saida Ahmed Masood
Notified on:16 May 2016
Status:Active
Date of birth:January 1968
Nationality:Kenyan
Country of residence:United Kingdom
Address:1, Fortis Green, London, United Kingdom, N2 9JR
Nature of control:
  • Ownership of shares 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 (8 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
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download
2022-06-06Address

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

Download
2022-04-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-01-28Accounts

Change account reference date company previous shortened.

Download
2021-10-22Address

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

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-08Address

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

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-01-29Accounts

Change account reference date company previous shortened.

Download
2019-07-23Officers

Change person director company with change date.

Download
2019-07-23Address

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

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-05-27Address

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

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Persons with significant control

Notification of a person with significant control.

Download
2019-04-15Address

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

Download
2019-04-14Address

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

Download

Copyright © 2024. All rights reserved.