Company NameAeon Estates Ltd
DirectorsDinesh Purshottam Patel and Venkata Satya Kalyana Babu Pilli
Company StatusActive
Company Number07290535
CategoryPrivate Limited Company
Incorporation Date21 June 2010(13 years, 10 months ago)
Previous NamesAeon Residential Estates Limited and Allbright Estate Agents Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Dinesh Purshottam Patel
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Blenheim Road
North Harrow
London
Middlesex
HA2 7HA
Director NameMr Venkata Satya Kalyana Babu Pilli
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(5 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany  Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kingsley Road
Hounslow
TW3 1PA
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Tirrish Kumar Caleechurn
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(3 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 February 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address50 Salisbury Road
Hounslow
TW4 6JQ
Director NameMrs Mamta Sethi
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(3 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 June 2020)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address11 Kingsley Road
Hounslow
TW3 1PA

Contact

Websiteaeonestate.com

Location

Registered Address11 Kingsley Road
Hounslow
TW3 1PA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

45 at £1Dinesh Purshottam Patel
45.00%
Ordinary
45 at £1Mamta Sethi
45.00%
Ordinary
10 at £1Satya Kalyana Babu Venkata Pilli
10.00%
Ordinary

Financials

Year2014
Net Worth-£27,987
Current Liabilities£4,065

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months from now)

Filing History

20 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
30 September 2020Cessation of Mamta Sethi as a person with significant control on 21 June 2020 (1 page)
7 July 2020Notification of Venkata Satya Kalyana Babu Pilli as a person with significant control on 21 June 2020 (2 pages)
7 July 2020Termination of appointment of Mamta Sethi as a director on 21 June 2020 (1 page)
7 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
24 September 2019Cessation of Dinesh Purshottam Patel as a person with significant control on 1 September 2019 (1 page)
24 September 2019Director's details changed for Mr Venkata Satya Kalyana Satya Kalyana Babu Pilli on 20 September 2019 (2 pages)
2 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
3 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 March 2017 (1 page)
27 September 2017Micro company accounts made up to 31 March 2017 (1 page)
17 July 2017Change of details for Mr Dinesh Purahottm Patel as a person with significant control on 7 July 2017 (2 pages)
17 July 2017Notification of Dinesh Purahottm Patel as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 July 2017Change of details for Mr Dinesh Purahottm Patel as a person with significant control on 7 July 2017 (2 pages)
17 July 2017Notification of Dinesh Purahottm Patel as a person with significant control on 6 April 2017 (2 pages)
25 August 2016Micro company accounts made up to 31 March 2016 (1 page)
25 August 2016Micro company accounts made up to 31 March 2016 (1 page)
7 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
15 December 2015Appointment of Mr Venkata Satya Kalyana Satya Kalyana Babu Pilli as a director on 1 December 2015 (2 pages)
15 December 2015Appointment of Mr Venkata Satya Kalyana Satya Kalyana Babu Pilli as a director on 1 December 2015 (2 pages)
11 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
21 July 2015Micro company accounts made up to 31 March 2015 (1 page)
21 July 2015Micro company accounts made up to 31 March 2015 (1 page)
26 June 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
26 June 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
31 March 2015Micro company accounts made up to 30 June 2014 (1 page)
31 March 2015Micro company accounts made up to 30 June 2014 (1 page)
11 July 2014Termination of appointment of Tirrish Caleechurn as a director (1 page)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Termination of appointment of Tirrish Caleechurn as a director (1 page)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
24 June 2014Registered office address changed from C/O Kaman and Co 50 Salisbury Road Hounslow TW4 6JQ England on 24 June 2014 (1 page)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders (3 pages)
24 June 2014Registered office address changed from C/O Kaman and Co 50 Salisbury Road Hounslow TW4 6JQ England on 24 June 2014 (1 page)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders (3 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 February 2014Appointment of Mr Tirrish Kumar Caleechurn as a director (2 pages)
28 February 2014Appointment of Mr Tirrish Kumar Caleechurn as a director (2 pages)
28 February 2014Termination of appointment of Tirrish Caleechurn as a director (1 page)
28 February 2014Termination of appointment of Tirrish Caleechurn as a director (1 page)
27 February 2014Director's details changed for Mr Tirrish Kumar Caleechyrn on 24 February 2014 (2 pages)
27 February 2014Registered office address changed from 11 Kingsley Road Hounslow TW3 1PA England on 27 February 2014 (1 page)
27 February 2014Director's details changed for Mr Tirrish Kumar Caleechyrn on 24 February 2014 (2 pages)
27 February 2014Registered office address changed from 11 Kingsley Road Hounslow TW3 1PA England on 27 February 2014 (1 page)
6 February 2014Appointment of Mr Tirrish Kumar Caleechyrn as a director (2 pages)
6 February 2014Registered office address changed from Klaco House 28-30 St Johns Square London EC1M 4DN United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Klaco House 28-30 St Johns Square London EC1M 4DN United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Klaco House 28-30 St Johns Square London EC1M 4DN United Kingdom on 6 February 2014 (1 page)
6 February 2014Appointment of Mr Tirrish Kumar Caleechyrn as a director (2 pages)
20 January 2014Company name changed allbright estate agents LIMITED\certificate issued on 20/01/14
  • RES15 ‐ Change company name resolution on 2014-01-17
  • NM01 ‐ Change of name by resolution
(3 pages)
20 January 2014Company name changed allbright estate agents LIMITED\certificate issued on 20/01/14
  • RES15 ‐ Change company name resolution on 2014-01-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2014Appointment of Mrs Mamta Sethi as a director (2 pages)
17 January 2014Appointment of Mrs Mamta Sethi as a director (2 pages)
5 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
11 July 2011Company name changed aeon residential estates LIMITED\certificate issued on 11/07/11
  • RES15 ‐ Change company name resolution on 2011-07-08
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2011Company name changed aeon residential estates LIMITED\certificate issued on 11/07/11
  • RES15 ‐ Change company name resolution on 2011-07-08
  • NM01 ‐ Change of name by resolution
(3 pages)
30 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
1 July 2010Appointment of Mr Dinesh Purshottam Patel as a director (2 pages)
1 July 2010Appointment of Mr Dinesh Purshottam Patel as a director (2 pages)
22 June 2010Termination of appointment of Ela Shah as a director (1 page)
22 June 2010Termination of appointment of Ela Shah as a director (1 page)
21 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)