UKBizDB.co.uk

TOTAL ESTATE SERVICES LIMITED

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

This company is commonly known as Total Estate Services Limited. The company was founded 4 years ago and was given the registration number 12705957. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:TOTAL ESTATE SERVICES LIMITED
Company Number:12705957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Wordsworth Road, Bristol, United Kingdom, BS7 0DZ

Director30 June 2020Active
75, St. Bernards Road, Bristol, England, BS11 9UN

Director13 July 2021Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Corporate Secretary21 April 2022Active
70, Wordsworth Road, Bristol, United Kingdom, BS7 0DZ

Director18 April 2022Active

People with Significant Control

Mr Imran Ali
Notified on:22 February 2024
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:70, Wordsworth Road, Bristol, United Kingdom, BS7 0DZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Nikola Garnev
Notified on:04 May 2022
Status:Active
Date of birth:September 1982
Nationality:Bulgarian
Country of residence:England
Address:75, St. Bernards Road, Bristol, England, BS11 9UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Antonia Maria Gallego Caballero
Notified on:17 April 2022
Status:Active
Date of birth:January 1977
Nationality:Spanish
Country of residence:United Kingdom
Address:70, Wordsworth Road, Bristol, United Kingdom, BS7 0DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Imran Ali
Notified on:30 June 2020
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:70, Wordsworth Road, Bristol, United Kingdom, BS7 0DZ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with updates.

Download
2024-03-19Officers

Termination secretary company with name termination date.

Download
2024-02-22Persons with significant control

Notification of a person with significant control.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2024-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Change account reference date company current shortened.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Persons with significant control

Notification of a person with significant control.

Download
2022-05-06Persons with significant control

Change to a person with significant control.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-04-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-21Officers

Appoint corporate secretary company with name date.

Download
2022-04-18Persons with significant control

Cessation of a person with significant control.

Download
2022-04-18Officers

Appoint person director company with name date.

Download
2022-04-17Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-31Resolution

Resolution.

Download
2021-07-31Resolution

Resolution.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Capital

Capital allotment shares.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.