UKBizDB.co.uk

TORUS ESTATES LIMITED

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

This company is commonly known as Torus Estates Limited. The company was founded 6 years ago and was given the registration number 11441438. The firm's registered office is in HARROW. You can find them at Dns House, 382 Kenton Road, Harrow, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TORUS ESTATES LIMITED
Company Number:11441438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom, HA3 8DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Green Close, Hampstead Garden Suburb, London, United Kingdom, NW11 6UX

Director29 June 2018Active

People with Significant Control

Jagrati Golechha
Notified on:18 July 2018
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:1, Green Close, London, United Kingdom, NW11 6UX
Nature of control:
  • Significant influence or control
Niraj Daga
Notified on:18 July 2018
Status:Active
Date of birth:July 1976
Nationality:Indian
Country of residence:United Kingdom
Address:Dns House, 382 Kenton Road, Harrow, United Kingdom, HA3 8DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss. Jagrati Golechha
Notified on:29 June 2018
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:1, Green Close, Hampstead Garden Suburb, London, United Kingdom, NW11 6UX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Niraj Daga
Notified on:29 June 2018
Status:Active
Date of birth:July 1976
Nationality:Indian
Country of residence:United Kingdom
Address:1, Green Close, London, United Kingdom, NW11 6UX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Jagrati Golechha
Notified on:29 June 2018
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:1, Green Close, London, United Kingdom, NW11 6UX
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 (6 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Capital

Capital allotment shares.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Mortgage

Mortgage satisfy charge full.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Address

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

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Persons with significant control

Notification of a person with significant control.

Download
2018-07-20Persons with significant control

Notification of a person with significant control.

Download
2018-07-20Persons with significant control

Cessation of a person with significant control.

Download
2018-07-20Persons with significant control

Cessation of a person with significant control.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Persons with significant control

Notification of a person with significant control.

Download
2018-07-18Persons with significant control

Notification of a person with significant control.

Download
2018-07-18Persons with significant control

Cessation of a person with significant control.

Download
2018-06-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.