UKBizDB.co.uk

TOTAL ESTATES LIMITED

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

This company is commonly known as Total Estates Limited. The company was founded 20 years ago and was given the registration number 04958214. The firm's registered office is in SHIREBROOK. You can find them at Unit A, Brook Park East, Shirebrook, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TOTAL ESTATES LIMITED
Company Number:04958214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2003
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit A, Brook Park East, Shirebrook, NG20 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary01 July 2019Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 October 2016Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 March 2019Active
Churchill House St James Hill, 28 Castleford Drive, Prestbury, SK10 4BG

Secretary14 August 2006Active
13 The Grove, London, NW11 9SJ

Secretary01 May 2006Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary04 December 2013Active
9 Cavendish Place, London, W1G 0QD

Secretary11 November 2003Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary26 August 2008Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary10 November 2003Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director31 December 2013Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 August 2006Active
69 Princes Park Avenue, Golders Green, London, NW11 0JS

Director11 November 2003Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 August 2006Active
13 The Grove, London, NW11 9SJ

Director01 May 2006Active
9 Cavendish Place, London, W1G 0QD

Director11 November 2003Active
39 The Drive, London, NW11 9SX

Director01 May 2006Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 October 2016Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director10 November 2003Active

People with Significant Control

Stirlings (Argyle Street) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Grant Thornton, 1/4 Atholl Street, Edinburgh, United Kingdom, EH3 8LQ
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-28Gazette

Gazette dissolved voluntary.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-03-31Dissolution

Dissolution application strike off company.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type dormant.

Download
2021-11-01Accounts

Accounts with accounts type dormant.

Download
2021-07-10Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type dormant.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-07-01Officers

Appoint person secretary company with name date.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Accounts

Accounts with accounts type dormant.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Accounts

Accounts amended with accounts type dormant.

Download
2017-12-13Accounts

Accounts with accounts type dormant.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Officers

Appoint person director company with name date.

Download
2016-10-19Officers

Termination director company with name termination date.

Download
2016-10-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.