ESTATEGURU MARKETPLACE LIMITED
Status | ACTIVE |
Company No. | 09918265 |
Category | Private Limited Company |
Incorporated | 16 Dec 2015 |
Age | 8 years, 5 months, 17 days |
Jurisdiction | England 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
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
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
Gazette filings brought up to date
Date: 06 Mar 2024
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 07 Oct 2019
Action Date: 27 Sep 2019
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2019-09-27
Documents
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 18 Apr 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Some Companies
23 MENDIP CLOSE,ST. ALBANS,AL4 9SS
Number: | 11951711 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 PROSPECT PLACE,PETERBOROUGH,PE1 5QP
Number: | 09826666 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
21 CHEADLE AVENUE,SALFORD,M7 3RE
Number: | 11867991 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONNECT HOUSE,LONDON,SW19 7JY
Number: | 07208581 |
Status: | ACTIVE |
Category: | Private Limited Company |