Company NamePacific Estate Ltd
DirectorShajeda Aktar
Company StatusActive
Company Number09665043
CategoryPrivate Limited Company
Incorporation Date1 July 2015(8 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Shajeda Aktar
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Dunton Road
London
SE1 5TJ
Director NameMs Radha Sarkar
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 July 2015(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2 Katherine Road
London
E6 1PB
Director NameMr Dipak Kumar Datta
Date of BirthApril 1980 (Born 44 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 November 2015(4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address6 Longman House
Mace Street
London
E2 0QT
Director NameMrs Shajeda Aktar
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(4 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 June 2020)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address54 High Street
Saffron Walden
Essex
CB10 1EE
Director NameMr Rahman Wahidur
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(4 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 High Street
Saffron Walden
Essex
CB10 1EE

Location

Registered Address6 Dunton Road
London
SE1 5TJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Dipak Kumar Datta
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Filing History

22 March 2024Confirmation statement made on 4 March 2024 with no updates (3 pages)
15 May 2023Micro company accounts made up to 31 July 2022 (3 pages)
8 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 July 2021 (4 pages)
4 March 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
15 September 2021Registered office address changed from 113 Ramsay Road London E7 9EP England to 6 Dunton Road London SE1 5TJ on 15 September 2021 (1 page)
6 September 2021Registered office address changed from 54 High Street Saffron Walden Essex CB10 1EE England to 113 Ramsay Road London E7 9EP on 6 September 2021 (1 page)
29 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
12 February 2021Change of details for Mrs Shajeda Aktar as a person with significant control on 9 February 2021 (2 pages)
11 February 2021Notification of Shajeda Aktar as a person with significant control on 9 February 2021 (2 pages)
11 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
11 February 2021Termination of appointment of Rahman Wahidur as a director on 10 January 2021 (1 page)
11 February 2021Cessation of Dipak Kumar Datta as a person with significant control on 9 February 2021 (1 page)
11 February 2021Appointment of Mrs Shajeda Aktar as a director on 10 February 2021 (2 pages)
14 January 2021Confirmation statement made on 13 January 2021 with updates (3 pages)
8 June 2020Termination of appointment of Shajeda Aktar as a director on 1 June 2020 (1 page)
8 June 2020Appointment of Mr Rahman Wahidur as a director on 1 June 2020 (2 pages)
8 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
8 June 2020Cessation of Shajeda Aktar as a person with significant control on 1 June 2020 (1 page)
8 June 2020Notification of Dipak Kumar Datta as a person with significant control on 1 June 2019 (2 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
12 March 2020Change of details for Mrs Shajeda Aktar as a person with significant control on 10 March 2020 (2 pages)
2 March 2020Notification of Shajeda Aktar as a person with significant control on 2 March 2020 (2 pages)
21 January 2020Registered office address changed from Unit 14 Nbc Business Centre 58 Nelson Street London E1 2DE United Kingdom to 54 High Street Saffron Walden Essex CB10 1EE on 21 January 2020 (1 page)
2 December 2019Appointment of Mrs Shajeda Aktar as a director on 2 December 2019 (2 pages)
2 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
7 October 2019Cessation of Dipak Kumar Datta as a person with significant control on 1 October 2019 (1 page)
7 October 2019Termination of appointment of Dipak Kumar Datta as a director on 1 October 2019 (1 page)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 31 July 2018 (3 pages)
16 October 2018Compulsory strike-off action has been discontinued (1 page)
15 October 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
17 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
11 September 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
25 May 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
18 July 2016Registered office address changed from 6 Longman House Mace Street London E2 0QT to Unit 14 Nbc Business Centre 58 Nelson Street London E1 2DE on 18 July 2016 (1 page)
18 July 2016Registered office address changed from 6 Longman House Mace Street London E2 0QT to Unit 14 Nbc Business Centre 58 Nelson Street London E1 2DE on 18 July 2016 (1 page)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
24 November 2015Director's details changed for Mr Dipak Kumar Datta on 1 November 2015 (2 pages)
24 November 2015Director's details changed for Mr Dipak Kumar Datta on 1 November 2015 (2 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
9 November 2015Registered office address changed from C/O Mohammed Islam 2 Katherine Road London E6 1PB England to 6 Longman House Mace Street London E2 0QT on 9 November 2015 (1 page)
9 November 2015Registered office address changed from C/O Mohammed Islam 2 Katherine Road London E6 1PB England to 6 Longman House Mace Street London E2 0QT on 9 November 2015 (1 page)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
6 November 2015Termination of appointment of Radha Sarkar as a director on 1 November 2015 (1 page)
6 November 2015Termination of appointment of Radha Sarkar as a director on 1 November 2015 (1 page)
6 November 2015Appointment of Mr Dipak Kumar Datta as a director on 1 November 2015 (2 pages)
6 November 2015Appointment of Mr Dipak Kumar Datta as a director on 1 November 2015 (2 pages)
6 November 2015Termination of appointment of Radha Sarkar as a director on 1 November 2015 (1 page)
6 November 2015Appointment of Mr Dipak Kumar Datta as a director on 1 November 2015 (2 pages)
6 November 2015Termination of appointment of Radha Sarkar as a director on 1 November 2015 (1 page)
6 November 2015Termination of appointment of Radha Sarkar as a director on 1 November 2015 (1 page)
6 November 2015Termination of appointment of Radha Sarkar as a director on 1 November 2015 (1 page)
1 July 2015Incorporation
Statement of capital on 2015-07-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 July 2015Incorporation
Statement of capital on 2015-07-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)