UKBizDB.co.uk

ISHAUN ESTATES LIMITED

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

This company is commonly known as Ishaun Estates Limited. The company was founded 6 years ago and was given the registration number 11113501. The firm's registered office is in SOUTH HARROW. You can find them at Unit 1 Rooks Corner, Roxeth Green Avenue, South Harrow, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ISHAUN ESTATES LIMITED
Company Number:11113501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 1 Rooks Corner, Roxeth Green Avenue, South Harrow, Middlesex, England, HA2 0GP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Dawlish Drive, Pinner, United Kingdom, HA5 5LN

Director15 December 2017Active
Unit 1 Rooks Corner, Roxeth Green Avenue, South Harrow, England, HA2 0GP

Secretary30 April 2018Active

People with Significant Control

Miss Ishani Desai
Notified on:25 April 2018
Status:Active
Date of birth:November 1999
Nationality:British
Country of residence:England
Address:28, Dawlish Drive, Pinner, England, HA5 5LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shaun Desai
Notified on:25 April 2018
Status:Active
Date of birth:September 2001
Nationality:British
Country of residence:England
Address:28, Dawlish Drive, Pinner, England, HA5 5LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sunil Jagdish Desai
Notified on:15 December 2017
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:28, Dawlish Drive, Pinner, United Kingdom, HA5 5LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Accounts

Change account reference date company current shortened.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-03Mortgage

Mortgage satisfy charge full.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-09Persons with significant control

Notification of a person with significant control.

Download
2020-01-09Persons with significant control

Notification of a person with significant control.

Download
2020-01-03Persons with significant control

Change to a person with significant control.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Accounts

Change account reference date company previous shortened.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Officers

Termination secretary company with name termination date.

Download
2018-10-04Capital

Capital allotment shares.

Download
2018-09-10Officers

Change person director company with change date.

Download
2018-08-16Address

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

Download
2018-05-01Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.