UKBizDB.co.uk

GEMSTONE ESTATES LIMITED

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

This company is commonly known as Gemstone Estates Limited. The company was founded 18 years ago and was given the registration number 05561309. The firm's registered office is in LONDON. You can find them at 17 Lansdowne Road, Finchley, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GEMSTONE ESTATES LIMITED
Company Number:05561309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:17 Lansdowne Road, Finchley, London, N3 1ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54 Newberries Avenue, Radlett, England, WD7 7EP

Secretary30 May 2014Active
54 Newberries Avenue, Radlett, England, WD7 7EP

Director07 March 2014Active
54 Newberries Avenue, Radlett, England, WD7 7EP

Director25 October 2017Active
17 Lansdowne Road, Finchley, London, N3 1ET

Secretary12 September 2005Active
25 Spindlewood Close, Basset, Southampton, SO16 3QD

Director23 January 2006Active
21, Top Park, Park Langley, Beckenham, BR3 6RU

Director12 September 2005Active
157 Nether Street, London, N12 8EX

Director29 September 2005Active

People with Significant Control

Ms Shreya Nishil Kukadia
Notified on:24 July 2021
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:United Kingdom
Address:54 Newberries Avenue, Radlett, United Kingdom, WD7 7EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Saarung Shah
Notified on:24 July 2021
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:54 Newberries Avenue, Radlett, England, WD7 7EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Saarung Shah
Notified on:06 April 2016
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:17 Lansdowne Road, London, United Kingdom, N3 1ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sheelan Shah
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:54 Newberries Avenue, Radlett, England, WD7 7EP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Paresh Bhimji Shah
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:54 Newberries Avenue, Radlett, England, WD7 7EP
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 (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
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Persons with significant control

Change to a person with significant control.

Download
2023-08-15Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Persons with significant control

Change to a person with significant control.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Persons with significant control

Notification of a person with significant control.

Download
2023-03-02Persons with significant control

Change to a person with significant control.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Persons with significant control

Change to a person with significant control.

Download
2022-03-30Officers

Change person director company with change date.

Download
2021-09-28Address

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

Download
2021-09-28Officers

Change person secretary company with change date.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-09-28Persons with significant control

Change to a person with significant control.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Persons with significant control

Change to a person with significant control.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.