UKBizDB.co.uk

FIRST EXECUTIVE ESTATES LIMITED

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

This company is commonly known as First Executive Estates Limited. The company was founded 28 years ago and was given the registration number 03202745. The firm's registered office is in LONDON. You can find them at 24 Nottingham Terrace, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FIRST EXECUTIVE ESTATES LIMITED
Company Number:03202745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:24 Nottingham Terrace, London, NW1 4QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Nottingham Terrace, London, NW1 4QB

Secretary01 October 1998Active
34, Woodland Gardens, London, United Kingdom, N10 3UA

Director21 June 2018Active
24 Nottingham Terrace, London, NW1 4QB

Director21 October 1996Active
39 Ridgeway Gardens, Highgate, N6 5XR

Director21 October 1996Active
1, Dovecote Mews, Breakspear Road North, Harefield, Uxbridge, England, UB9 6QS

Director29 September 2016Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary23 May 1996Active
Upper Maisonette, 11 Queens Gardens, London, W2 3BA

Director01 September 2002Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director23 May 1996Active
24, Nottingham Terrace, London, United Kingdom, NW1 4QB

Director08 March 2011Active

People with Significant Control

Pb Char Limited
Notified on:01 October 2019
Status:Active
Country of residence:England
Address:24, 24 Nottingham Terrace, London, England, NW1 4QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Patsy Bloom
Notified on:01 January 2017
Status:Active
Date of birth:July 1940
Nationality:British
Country of residence:England
Address:9, York Terrace West, London, England, NW1 4QA
Nature of control:
  • Significant influence or control
York Terrace Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:24, Nottingham Terrace, London, England, NW1 4QB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Address

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

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Accounts

Change account reference date company previous shortened.

Download
2019-10-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Officers

Change person director company with change date.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2016-10-05Officers

Appoint person director company with name date.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.