UKBizDB.co.uk

FONTANA ESTATES LIMITED

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

This company is commonly known as Fontana Estates Limited. The company was founded 27 years ago and was given the registration number 03364672. The firm's registered office is in MIDDLESEX. You can find them at 37 Cornwall Avenue, Southall, Middlesex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FONTANA ESTATES LIMITED
Company Number:03364672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:37 Cornwall Avenue, Southall, Middlesex, UB1 2TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79a, South Road, Southall, England, UB1 1SQ

Secretary11 July 1997Active
79a, South Road, Southall, England, UB1 1SQ

Director21 February 2024Active
79a, South Road, Southall, England, UB1 1SQ

Director21 February 2024Active
79a, South Road, Southall, England, UB1 1SQ

Director11 July 1997Active
79a, South Road, Southall, England, UB1 1SQ

Director11 July 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 May 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 May 1997Active

People with Significant Control

Mr Ravi Kapoor
Notified on:21 February 2024
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:79a, South Road, Southall, England, UB1 1SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Neeta Kapoor
Notified on:21 February 2024
Status:Active
Date of birth:August 1962
Nationality:Indian
Country of residence:England
Address:79a, South Road, Southall, England, UB1 1SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Minakshi Kapoor
Notified on:21 February 2024
Status:Active
Date of birth:July 1964
Nationality:Indian
Country of residence:England
Address:79a, South Road, Southall, England, UB1 1SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rajiv Kapoor
Notified on:09 September 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:79a, South Road, Southall, England, UB1 1SQ
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 (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
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-21Persons with significant control

Notification of a person with significant control.

Download
2024-02-21Persons with significant control

Notification of a person with significant control.

Download
2024-02-21Persons with significant control

Notification of a person with significant control.

Download
2024-02-20Accounts

Accounts with accounts type micro entity.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type micro entity.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-15Officers

Change person secretary company with change date.

Download
2021-03-15Address

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

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type micro entity.

Download
2020-02-04Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Mortgage

Mortgage satisfy charge full.

Download
2019-08-15Mortgage

Mortgage satisfy charge full.

Download
2019-08-15Mortgage

Mortgage satisfy charge full.

Download
2019-08-15Mortgage

Mortgage satisfy charge full.

Download
2019-05-24Mortgage

Mortgage satisfy charge full.

Download
2019-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.