Company NameNew Circle Estate Ltd
DirectorManish Tyagi
Company StatusActive
Company Number08399884
CategoryPrivate Limited Company
Incorporation Date12 February 2013(11 years, 2 months ago)
Previous NameCreative Pool Recruitment Limited

Business Activity

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

Directors

Director NameMr Manish Tyagi
Date of BirthMay 1988 (Born 36 years ago)
NationalityIndian
StatusCurrent
Appointed26 November 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address354 Ballards Lane
London
N12 0DD
Secretary NameMrs Medineh Akbari-Khomairan
StatusCurrent
Appointed23 April 2021(8 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address354 Ballards Lane
London
N12 0DD
Director NameMr Manish Tyagi
Date of BirthMay 1988 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed12 February 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address354 Ballards Lane
London
N12 0DD
Director NameMr Francesco Pulcri
Date of BirthDecember 1987 (Born 36 years ago)
NationalityItalian
StatusResigned
Appointed16 October 2015(2 years, 8 months after company formation)
Appointment Duration4 months (resigned 14 February 2016)
RoleLetting Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMonkville Mansions Monkville Mansions
Finchley Road
London
NW11 0AJ
Director NameMr Amit Batra
Date of BirthNovember 1990 (Born 33 years ago)
NationalityIndian
StatusResigned
Appointed25 October 2019(6 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 April 2020)
RoleBusinessman
Country of ResidenceWales
Correspondence Address354 Ballards Lane
London
N12 0DD

Location

Registered Address354 Ballards Lane
London
N12 0DD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £10Manish Tyagi
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 day from now)

Filing History

18 January 2021Micro company accounts made up to 28 February 2020 (3 pages)
14 April 2020Notification of Manish Tyagi as a person with significant control on 26 November 2019 (2 pages)
14 April 2020Appointment of Mr Manish Tyagi as a director on 26 November 2019 (2 pages)
14 April 2020Cessation of Mr Amit Batra as a person with significant control on 26 November 2019 (1 page)
14 April 2020Termination of appointment of Mr Amit Batra as a director on 3 April 2020 (1 page)
14 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
4 November 2019Cessation of Manish Tyagi as a person with significant control on 25 October 2019 (1 page)
4 November 2019Director's details changed for Mr Amit Batra on 25 October 2019 (2 pages)
4 November 2019Change of details for Mr Amit Batra as a person with significant control on 25 October 2019 (2 pages)
4 November 2019Notification of Mr Amit Batra as a person with significant control on 25 October 2019 (2 pages)
4 November 2019Appointment of Mr Amit Batra as a director on 25 October 2019 (2 pages)
4 November 2019Termination of appointment of Manish Tyagi as a director on 25 October 2019 (1 page)
4 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
21 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
1 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
4 October 2018Registered office address changed from 6 st. Marys Crescent London NW4 4LH England to 354 Ballards Lane London N12 0DD on 4 October 2018 (1 page)
13 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
6 April 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
14 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 1,000
(4 pages)
14 February 2016Termination of appointment of Francesco Pulcri as a director on 14 February 2016 (1 page)
14 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 1,000
(4 pages)
14 February 2016Director's details changed for Mr Manish Tyagi on 14 February 2016 (2 pages)
14 February 2016Director's details changed for Mr Manish Tyagi on 14 February 2016 (2 pages)
14 February 2016Termination of appointment of Francesco Pulcri as a director on 14 February 2016 (1 page)
8 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 October 2015Company name changed creative pool recruitment LIMITED\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-17
(3 pages)
19 October 2015Company name changed creative pool recruitment LIMITED\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-17
(3 pages)
17 October 2015Appointment of Mr Francesco Pulcri as a director on 16 October 2015 (2 pages)
17 October 2015Appointment of Mr Francesco Pulcri as a director on 16 October 2015 (2 pages)
17 October 2015Registered office address changed from 46 Princess Avenue London NW9 9JB to 6 st. Marys Crescent London NW4 4LH on 17 October 2015 (1 page)
17 October 2015Registered office address changed from 46 Princess Avenue London NW9 9JB to 6 st. Marys Crescent London NW4 4LH on 17 October 2015 (1 page)
18 May 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(3 pages)
18 May 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(3 pages)
29 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 May 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(3 pages)
12 May 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(3 pages)
12 February 2013Incorporation (24 pages)
12 February 2013Incorporation (24 pages)