Warning: file_put_contents(c/d47c83dd5170fa5ed087c1f57db11a68.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
S.h.a. & Son Estates Limited, NW2 6GY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

S.H.A. & SON ESTATES LIMITED

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

This company is commonly known as S.h.a. & Son Estates Limited. The company was founded 4 years ago and was given the registration number 12199831. The firm's registered office is in LONDON. You can find them at Suite 203, Second Floor, China House, 401 Edgware Road, London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:S.H.A. & SON ESTATES LIMITED
Company Number:12199831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2019
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Suite 203, Second Floor, China House, 401 Edgware Road, London, England, NW2 6GY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Langley House, Park Road, London, England, N2 8EY

Director22 September 2022Active
Langley House, Park Road, London, England, N2 8EY

Director01 April 2022Active
Kingsbury House, 468 Church Lane, Kingsbury, London, England, NW9 8UA

Director10 September 2019Active

People with Significant Control

Mr Steven Goldman
Notified on:17 May 2022
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:Langley House, Park Road, London, England, N2 8EY
Nature of control:
  • Significant influence or control
Mrs Hayley Goldman
Notified on:01 April 2022
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:Langley House, Park Road, London, England, N2 8EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Goldman
Notified on:10 September 2019
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Kingsbury House, 468 Church Lane, London, England, NW9 8UA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-12Capital

Capital allotment shares.

Download
2023-12-12Capital

Capital allotment shares.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Confirmation statement

Confirmation statement.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-08-16Address

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

Download
2022-06-30Accounts

Change account reference date company previous shortened.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Persons with significant control

Notification of a person with significant control.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Gazette

Gazette filings brought up to date.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Address

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

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2019-09-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.