ESTATEGURU MARKETPLACE LIMITED

Fleming Court Leigh Road Fleming Court Leigh Road, Southampton, SO50 9PD, Hampshire, United Kingdom
StatusACTIVE
Company No.09918265
CategoryPrivate Limited Company
Incorporated16 Dec 2015
Age8 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

ESTATEGURU MARKETPLACE LIMITED is an active private limited company with number 09918265. It was incorporated 8 years, 5 months, 17 days ago, on 16 December 2015. The company address is Fleming Court Leigh Road Fleming Court Leigh Road, Southampton, SO50 9PD, Hampshire, United Kingdom.



Company Fillings

Change person director company with change date

Date: 11 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-07

Officer name: Mr Kristjan Thor Vähi

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-03-07

Psc name: Estateguru Corporation Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Address

Type: AD01

New address: Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD

Old address: The Offices 53 King Street Manchester M2 4LQ England

Change date: 2024-03-07

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-30

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-09

Officer name: Ross Aaron Gandy

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-01

Officer name: Mads Emil Hansen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Address

Type: AD01

Old address: 13 Blore House Coleridge Gardens London SW10 0RB England

Change date: 2022-09-07

New address: The Offices 53 King Street Manchester M2 4LQ

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Pool

Termination date: 2022-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Macleod

Termination date: 2022-08-01

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kristjan Thor Vähi

Change date: 2022-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2022

Action Date: 12 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kristjan Thor Vähi

Cessation date: 2016-09-12

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Estateguru Corporation Limited

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-14

Officer name: Mr Neil Pool

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Macleod

Appointment date: 2022-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-14

Officer name: Mr Ross Aaron Gandy

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 Jan 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2022

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-31

Officer name: Mr Mads Emil Hansen

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Address

Type: AD01

New address: 13 Blore House Coleridge Gardens London SW10 0RB

Change date: 2021-03-31

Old address: 88 Wood Street London EC2V 7RS England

Documents

View document PDF

Confirmation statement

Date: 12 Jan 2021

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Original description: 15/12/20 Statement of Capital gbp 2

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2019

Action Date: 27 Sep 2019

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2019-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-12

Officer name: Mr Mads Emil Hansen

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-12

Officer name: Natasha Ketabchi

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-31

Officer name: Ms Natasha Ketabchi

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-12

Officer name: Mr Kristjan Thor Vähi

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-13

New address: 88 Wood Street London EC2V 7RS

Old address: Aldgate Tower 2 Leman Street London E1 8FA England

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-16

Officer name: Marek Pärtel

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Jürgen Kaljuvee

Termination date: 2016-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-16

Officer name: Mr Kristjan Thor Vähi

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Jürgen Kaljuvee

Appointment date: 2016-02-15

Documents

View document PDF

Incorporation company

Date: 16 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSTON BONILLA LIMITED

23 MENDIP CLOSE,ST. ALBANS,AL4 9SS

Number:11951711
Status:ACTIVE
Category:Private Limited Company

CUSTOM CHOICE WINDOWS LTD

UNIT 1 PROSPECT PLACE,PETERBOROUGH,PE1 5QP

Number:09826666
Status:ACTIVE
Category:Private Limited Company

CVT COMMERCIALS LIMITED

OLD ALVIS WORKS, BUBBENHALL ROAD,COVENTRY,CV8 3BB

Number:05763508
Status:ACTIVE
Category:Private Limited Company

LATIUM ENTERPRISES INTERNATIONAL LTD

HAMILTON HOUSE,ALTRINCHAM,WA14 4DR

Number:09201801
Status:ACTIVE
Category:Private Limited Company

MAPY BUSINESS GROUP LTD

21 CHEADLE AVENUE,SALFORD,M7 3RE

Number:11867991
Status:ACTIVE
Category:Private Limited Company

REIGATE DENTAL CARE LTD

CONNECT HOUSE,LONDON,SW19 7JY

Number:07208581
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source