UKBizDB.co.uk

UK ESTATES LIMITED

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

This company is commonly known as Uk Estates Limited. The company was founded 107 years ago and was given the registration number 00146523. The firm's registered office is in LONDON. You can find them at 5 Dancastle Court, Arcadia Avenue, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:UK ESTATES LIMITED
Company Number:00146523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1917
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Dancastle Court, Arcadia Avenue, London, England, N3 2JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Dancastle Court, Arcadia Avenue, London, England, N3 2JU

Secretary20 November 2007Active
5 Dancastle Court, Arcadia Avenue, London, England, N3 2JU

Director-Active
5 Dancastle Court, Arcadia Avenue, London, England, N3 2JU

Director01 February 2021Active
7 Barnes Court, Station Road, New Barnet, EN5 1QY

Secretary26 July 1999Active
29 The Heights, Loughton, IG10 1RN

Secretary31 May 1997Active
38 Scarborough Road, St Annes On Sea, FY8 3ES

Secretary-Active
8 Alpine Walk, The Common, Stanmore, HA7 3HU

Secretary01 December 2005Active
Britannia House, High Road, London, England, N12 9RY

Director01 May 2003Active
18 Old Hall Road, Broughton Park, Manchester, M7 0JH

Director-Active
6 Ringley Drive, Whitefield, Manchester, M45 7LF

Director-Active
6 Ringley Drive, Whitefield, Manchester, M45 7LF

Director-Active
5 Dancastle Court, Arcadia Avenue, London, England, N3 2JU

Director15 April 2005Active
Holly Cottage, Green Walk, Bowden, WA14 2SJ

Director-Active
29 The Heights, Loughton, IG10 1RN

Director01 February 1995Active
12 Queensmead, St Johns Wood Park, London, NW8 6RE

Director01 February 1995Active
3 Wheatfield Avenue, Harpenden, AL5 2NU

Director21 March 1994Active
2 Culverlands Close, Stanmore, HA7 3AG

Director-Active

People with Significant Control

Mr David Gradel
Notified on:20 April 2018
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:5 Dancastle Court, Arcadia Avenue, London, England, N3 2JU
Nature of control:
  • Voting rights 75 to 100 percent
Property Equity Investments (Holdings) Limited
Notified on:31 December 2016
Status:Active
Country of residence:Jersey
Address:Esplanade House, Esplanade House, Jersey, Jersey, JE1 2TR
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Accounts

Accounts with accounts type group.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Address

Move registers to sail company with new address.

Download
2023-01-05Address

Change sail address company with old address new address.

Download
2022-09-30Accounts

Accounts with accounts type group.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type group.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-12-30Accounts

Accounts with accounts type group.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Accounts

Accounts with accounts type group.

Download
2019-06-07Mortgage

Mortgage satisfy charge full.

Download
2019-06-07Mortgage

Mortgage satisfy charge full.

Download
2019-06-07Mortgage

Mortgage satisfy charge full.

Download
2019-06-07Mortgage

Mortgage satisfy charge full.

Download
2019-06-07Mortgage

Mortgage satisfy charge full.

Download
2019-06-07Mortgage

Mortgage satisfy charge full.

Download
2019-06-07Mortgage

Mortgage satisfy charge full.

Download
2019-06-07Mortgage

Mortgage satisfy charge full.

Download
2019-06-07Mortgage

Mortgage satisfy charge full.

Download
2019-06-07Mortgage

Mortgage satisfy charge full.

Download
2019-06-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.