Company NameElite Real Estate Limited
DirectorBhavini Karsan Bhudia
Company StatusActive
Company Number05875345
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBhavini Karsan Bhudia
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Robin Grove
Kenton
Harrow
Middlesex
HA3 9TP
Secretary NameRamagori Karsan Bhudia
NationalityBritish
StatusCurrent
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Robin Grove
Kenton
Harrow
Middlesex
HA3 9TP
Director NameHoward Simon Archer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address49 Michleham Down
Woodside Park
London
N12 7JJ
Secretary NameMrs Alexandra Louise Archer
NationalityBritish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address49 Michleham Down
Woodside Park
London
N12 7JJ

Location

Registered AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Bhavini Karsan Bhudia
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

13 July 2023Confirmation statement made on 13 July 2023 with updates (5 pages)
17 April 2023Accounts for a dormant company made up to 31 July 2022 (7 pages)
15 August 2022Confirmation statement made on 13 July 2022 with updates (5 pages)
18 March 2022Accounts for a dormant company made up to 31 July 2021 (7 pages)
8 August 2021Confirmation statement made on 13 July 2021 with updates (5 pages)
31 March 2021Accounts for a dormant company made up to 31 July 2020 (6 pages)
21 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
7 April 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
26 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
3 April 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
24 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
18 April 2018Accounts for a dormant company made up to 31 July 2017 (6 pages)
26 August 2017Registered office address changed from C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP to C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS on 26 August 2017 (1 page)
26 August 2017Registered office address changed from C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP to C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS on 26 August 2017 (1 page)
7 August 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
30 June 2017Notification of Bhavini Karsan Bhudia as a person with significant control on 29 June 2017 (2 pages)
30 June 2017Notification of Bhavini Karsan Bhudia as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Withdrawal of a person with significant control statement on 29 June 2017 (2 pages)
29 June 2017Withdrawal of a person with significant control statement on 29 June 2017 (2 pages)
29 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
31 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
22 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
29 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
22 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
3 September 2009Return made up to 13/07/09; full list of members (3 pages)
3 September 2009Return made up to 13/07/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 August 2008Return made up to 13/07/08; full list of members (3 pages)
12 August 2008Return made up to 13/07/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 August 2007Return made up to 13/07/07; full list of members (2 pages)
17 August 2007Return made up to 13/07/07; full list of members (2 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006New director appointed (3 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (3 pages)
13 July 2006Incorporation (23 pages)
13 July 2006Incorporation (23 pages)