UKBizDB.co.uk

UK ESTATE INVESTORS LTD

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

This company is commonly known as Uk Estate Investors Ltd. The company was founded 8 years ago and was given the registration number 09884760. The firm's registered office is in ILFORD. You can find them at Olympic House 212 Olympic House, 28-42 Clements Road, Ilford, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:UK ESTATE INVESTORS LTD
Company Number:09884760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 November 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Olympic House 212 Olympic House, 28-42 Clements Road, Ilford, Essex, United Kingdom, IG1 1BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, The Crescent, Ilford, England, IG2 6JF

Director10 June 2021Active
24, The Crescent, Ilford, England, IG2 6JF

Director15 February 2021Active
Olympic House, 212 Olympic House, 28-42 Clements Road, Ilford, United Kingdom, IG1 1BA

Director04 July 2019Active
Olympic House, 212 Olympic House, 28-42 Clements Road, Ilford, United Kingdom, IG1 1BA

Director23 November 2015Active

People with Significant Control

Mr Pritam Ashok Sadaphule
Notified on:14 August 2022
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:24, The Crescent, Ilford, England, IG2 6JF
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Sviatlana Lisavets
Notified on:15 February 2021
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:24, The Crescent, Ilford, England, IG2 6JF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Pritam Ashok Sadaphule
Notified on:02 November 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:212, 28-42 Clements Road, Ilford, England, IG1 1BA
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 (7 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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type dormant.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Persons with significant control

Notification of a person with significant control.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Accounts

Accounts with accounts type dormant.

Download
2021-06-21Address

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

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-21Address

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

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type dormant.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-06-08Dissolution

Dissolution voluntary strike off suspended.

Download
2019-05-14Gazette

Gazette notice voluntary.

Download
2019-05-01Dissolution

Dissolution application strike off company.

Download

Copyright © 2024. All rights reserved.