Company NameGender Estates Limited
DirectorsStephen John Pritchard and Entesion Isai
Company StatusActive
Company Number04254087
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameStephen John Pritchard
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2002(7 months, 3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Coberley
Gloucester
GL53 9QZ
Wales
Secretary NameMatteo Landra
NationalityBritish
StatusCurrent
Appointed01 August 2006(5 years after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence AddressThe Old Rectory
Coberley
Gloucestershire
GL53 9QZ
Wales
Director NameMr Entesion Isai
Date of BirthMay 1993 (Born 30 years ago)
NationalityGreek
StatusCurrent
Appointed24 November 2021(20 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 9 John Maurice Close
London
SE17 1PY
Secretary NameMark Cigana
NationalityBritish
StatusResigned
Appointed05 March 2002(7 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2006)
RoleCompany Director
Correspondence Address11 Aubrey Walk
London
W8 7JH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address2nd Floor, Beaumont House
1b Lambton Road
London
SW20 0LW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Stephen John Pritchard
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,496
Cash£1,001
Current Liabilities£253,729

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

25 September 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
24 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
30 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
31 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
29 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
23 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
2 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
3 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 August 2009Return made up to 17/07/09; full list of members (3 pages)
3 August 2009Return made up to 17/07/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
7 August 2008Return made up to 17/07/08; full list of members (3 pages)
7 August 2008Return made up to 17/07/08; full list of members (3 pages)
7 September 2007Return made up to 17/07/07; full list of members (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 September 2007Return made up to 17/07/07; full list of members (6 pages)
3 August 2007Secretary resigned (1 page)
3 August 2007New secretary appointed (2 pages)
3 August 2007New secretary appointed (2 pages)
3 August 2007Secretary resigned (1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
10 August 2006Return made up to 17/07/06; full list of members (6 pages)
10 August 2006Return made up to 17/07/06; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
22 August 2005Return made up to 17/07/05; full list of members (6 pages)
22 August 2005Return made up to 17/07/05; full list of members (6 pages)
2 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
2 August 2004Return made up to 17/07/04; full list of members (6 pages)
2 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
2 August 2004Return made up to 17/07/04; full list of members (6 pages)
26 April 2004Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
26 April 2004Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
22 October 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
22 October 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
14 September 2003Return made up to 17/07/03; full list of members (6 pages)
14 September 2003Return made up to 17/07/03; full list of members (6 pages)
2 August 2002Return made up to 17/07/02; full list of members (6 pages)
2 August 2002Return made up to 17/07/02; full list of members (6 pages)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned (2 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002Registered office changed on 12/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002Secretary resigned (2 pages)
12 March 2002Registered office changed on 12/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
17 July 2001Incorporation (16 pages)
17 July 2001Incorporation (16 pages)