UKBizDB.co.uk

ENGLISH ESTATES LTD

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

This company is commonly known as English Estates Ltd. The company was founded 10 years ago and was given the registration number 08821153. The firm's registered office is in LONDON. You can find them at The Grampians, 5 Grampian Gardens, London, England And Wales. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ENGLISH ESTATES LTD
Company Number:08821153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Grampians, 5 Grampian Gardens, London, England And Wales, NW2 1JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grampians, 5 Grampian Gardens, London, NW2 1JH

Director17 November 2016Active
5, Grampian Gardens, London, England, NW2 1JH

Director25 October 2015Active
5, Grampian Gardens, London, England, NW2 1JH

Director25 October 2015Active
The Grampians, 5 Grampian Gardens, London, United Kingdom, NW2 1JH

Director19 December 2013Active
143, Hendon Way, London, United Kingdom, NW2 2NA

Director19 December 2013Active
5, Grampian Gardens, London, England, NW2 1JH

Director25 October 2015Active

People with Significant Control

Mr Teddy Nazim
Notified on:01 January 2022
Status:Active
Date of birth:June 1955
Nationality:British
Address:The Grampians, 5 Grampian Gardens, London, NW2 1JH
Nature of control:
  • Significant influence or control
Mrs Maria Angela Nazim
Notified on:01 January 2022
Status:Active
Date of birth:January 1954
Nationality:British
Address:The Grampians, 5 Grampian Gardens, London, NW2 1JH
Nature of control:
  • Significant influence or control
Mrs Angela Nazim
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Address:The Grampians, 5 Grampian Gardens, London, NW2 1JH
Nature of control:
  • Significant influence or control
Mr Teddy Nazim
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:The Grampians, 5 Grampian Gardens, London, NW2 1JH
Nature of control:
  • Significant influence or control
Miss Amanda Rodrigues Nazim
Notified on:06 April 2016
Status:Active
Date of birth:March 1984
Nationality:British
Address:The Grampians, 5 Grampian Gardens, London, NW2 1JH
Nature of control:
  • Significant influence or control
Miss Melinda Rodrigues Nazim
Notified on:06 April 2016
Status:Active
Date of birth:March 1984
Nationality:British
Address:The Grampians, 5 Grampian Gardens, London, NW2 1JH
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-24Accounts

Accounts with accounts type micro entity.

Download
2023-08-01Address

Change sail address company with new address.

Download
2023-07-31Capital

Capital allotment shares.

Download
2023-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-31Persons with significant control

Notification of a person with significant control.

Download
2023-05-31Persons with significant control

Notification of a person with significant control.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.