CLASSIC ESTATES LIMITED

Register to unlock more data on OkredoRegister

CLASSIC ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02625081

Incorporation date

28/06/1991

Size

Micro Entity

Contacts

Registered address

Registered address

13 Wandon Road 13 Wandon Road, London SW6 2JFCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1991)
dot icon25/09/2025
Micro company accounts made up to 2024-12-27
dot icon17/09/2025
Register inspection address has been changed to 13 Wandon Road London SW6 2JF
dot icon17/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-27
dot icon24/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon25/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-27
dot icon25/09/2022
Micro company accounts made up to 2021-12-27
dot icon20/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon23/08/2022
Appointment of Mr Nikesh Raithatha as a director on 2022-08-23
dot icon17/08/2022
Registered office address changed from Fiumano, Unit 12, 21 Wren Street Wren Street London WC1X 0HF United Kingdom to 13 Wandon Road 13 Wandon Road London SW6 2JF on 2022-08-17
dot icon07/10/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon16/09/2021
Micro company accounts made up to 2020-12-27
dot icon30/01/2021
Micro company accounts made up to 2019-12-27
dot icon16/10/2020
Notification of Francesca Anne Fiumano as a person with significant control on 2020-10-01
dot icon16/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon09/10/2020
Cessation of Doug Outram as a person with significant control on 2020-10-06
dot icon15/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-27
dot icon12/02/2019
Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH England to Fiumano, Unit 12, 21 Wren Street Wren Street London WC1X 0HF on 2019-02-12
dot icon16/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon21/09/2018
Micro company accounts made up to 2017-12-27
dot icon19/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon23/08/2017
Micro company accounts made up to 2016-12-27
dot icon15/03/2017
Director's details changed for Mr Doug Outram on 2017-03-15
dot icon07/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon26/09/2016
Director's details changed for Mrs Francesca Anne Fraser on 2016-09-24
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-27
dot icon02/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon02/08/2016
Registered office address changed from 3 Streatley Road Kilburn London NW6 7LJ to 51 Clarkegrove Road Sheffield S10 2NH on 2016-08-02
dot icon19/01/2016
Termination of appointment of Laura Wilson as a secretary on 2014-07-20
dot icon28/10/2015
Total exemption small company accounts made up to 2014-12-27
dot icon24/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon23/07/2015
Termination of appointment of Carly Newton as a director on 2015-07-22
dot icon23/07/2015
Appointment of Mr Doug Outram as a director on 2014-07-27
dot icon23/07/2015
Termination of appointment of Laura Wilson as a director on 2015-07-22
dot icon01/08/2014
Appointment of Mrs Francesca Anne Fraser as a director on 2014-08-01
dot icon13/07/2014
Accounts for a dormant company made up to 2013-12-27
dot icon13/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon13/07/2014
Termination of appointment of Rebecca Mcguire as a director on 2014-05-30
dot icon20/08/2013
Accounts for a dormant company made up to 2012-12-27
dot icon25/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon09/09/2012
Accounts for a dormant company made up to 2011-12-27
dot icon20/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon29/08/2011
Accounts for a dormant company made up to 2010-12-27
dot icon10/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon10/07/2011
Appointment of Miss Carly Newton as a director
dot icon19/10/2010
Appointment of Ms Rebecca Mcguire as a director
dot icon19/10/2010
Termination of appointment of Elliott Gotkine as a secretary
dot icon19/10/2010
Termination of appointment of Amy Hulme as a director
dot icon09/08/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon09/08/2010
Director's details changed for Amy Hulme on 2010-01-01
dot icon25/06/2010
Appointment of Ms Laura Wilson as a director
dot icon25/06/2010
Appointment of Ms Laura Wilson as a secretary
dot icon16/06/2010
Termination of appointment of Michael Leifer as a director
dot icon16/06/2010
Total exemption small company accounts made up to 2009-12-27
dot icon21/08/2009
Return made up to 20/06/09; full list of members
dot icon21/08/2009
Secretary's change of particulars / elliot gotkine / 01/12/2006
dot icon21/08/2009
Total exemption small company accounts made up to 2008-12-27
dot icon21/08/2008
Total exemption small company accounts made up to 2007-12-27
dot icon19/08/2008
Return made up to 20/06/08; full list of members
dot icon27/06/2007
Total exemption small company accounts made up to 2006-12-27
dot icon25/06/2007
Return made up to 20/06/07; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2005-12-27
dot icon17/11/2006
Director resigned
dot icon14/11/2006
New director appointed
dot icon14/11/2006
Director resigned
dot icon26/06/2006
Return made up to 20/06/06; full list of members
dot icon16/12/2005
Accounts for a dormant company made up to 2004-12-27
dot icon12/12/2005
New director appointed
dot icon01/12/2005
Return made up to 20/06/05; full list of members
dot icon28/11/2005
Director resigned
dot icon10/12/2004
Accounts for a dormant company made up to 2003-12-27
dot icon30/07/2004
Return made up to 20/06/04; full list of members
dot icon02/06/2004
Accounts for a dormant company made up to 2002-12-27
dot icon09/02/2004
Return made up to 20/06/03; full list of members
dot icon12/09/2002
Total exemption small company accounts made up to 2001-12-27
dot icon06/09/2002
New director appointed
dot icon06/09/2002
Return made up to 20/06/02; full list of members
dot icon08/10/2001
Accounts for a dormant company made up to 2000-12-27
dot icon08/10/2001
Return made up to 20/06/01; full list of members
dot icon08/10/2001
New secretary appointed
dot icon25/01/2001
Secretary resigned
dot icon29/08/2000
Accounts for a dormant company made up to 1999-12-27
dot icon10/07/2000
Return made up to 20/06/00; full list of members
dot icon20/10/1999
Accounts for a dormant company made up to 1998-12-27
dot icon12/07/1999
Return made up to 20/06/99; no change of members
dot icon10/09/1998
Accounts for a dormant company made up to 1997-12-27
dot icon29/07/1998
Return made up to 20/06/98; full list of members
dot icon29/07/1998
New director appointed
dot icon21/04/1998
New secretary appointed
dot icon21/04/1998
Secretary resigned
dot icon28/11/1997
Accounts for a dormant company made up to 1996-12-27
dot icon27/06/1997
Return made up to 20/06/97; full list of members
dot icon18/09/1996
Accounts for a dormant company made up to 1995-12-27
dot icon27/06/1996
Return made up to 20/06/96; full list of members
dot icon19/07/1995
New director appointed
dot icon19/07/1995
Return made up to 20/06/95; full list of members
dot icon11/01/1995
Accounts for a dormant company made up to 1994-12-27
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Return made up to 20/06/94; no change of members
dot icon14/02/1994
Accounts for a dormant company made up to 1993-12-27
dot icon09/07/1993
Return made up to 21/06/93; change of members
dot icon25/06/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/04/1993
Accounts for a dormant company made up to 1992-12-27
dot icon03/08/1992
Return made up to 28/06/92; full list of members
dot icon29/07/1992
Resolutions
dot icon12/03/1992
Accounting reference date notified as 27/12
dot icon01/08/1991
New director appointed
dot icon01/08/1991
New director appointed
dot icon01/08/1991
Director resigned;new director appointed
dot icon01/08/1991
Secretary resigned;new secretary appointed
dot icon01/08/1991
Registered office changed on 01/08/91 from: suite 4140 72 new bond street london W1Y 9DD
dot icon28/06/1991
Incorporation
2027
change arrow icon0 % *

* during past year

Total Assets

£0.00
2027
change arrow icon0 *

* during past year

Number of employees

0
2027
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/12/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
27/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.58K
-
0.00
-
-
2027
-
-
-
0.00
-
-
2027
-
-
-
0.00
-
-

Employees

2027

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raithatha, Nikesh
Director
23/08/2022 - Present
11
Fiumano, Francesca Anne
Director
01/08/2014 - Present
2
Outram, Douglas Benjamin James
Director
27/07/2014 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLASSIC ESTATES LIMITED

CLASSIC ESTATES LIMITED is an(a) Active company incorporated on 28/06/1991 with the registered office located at 13 Wandon Road 13 Wandon Road, London SW6 2JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC ESTATES LIMITED?

toggle

CLASSIC ESTATES LIMITED is currently Active. It was registered on 28/06/1991 .

Where is CLASSIC ESTATES LIMITED located?

toggle

CLASSIC ESTATES LIMITED is registered at 13 Wandon Road 13 Wandon Road, London SW6 2JF.

What does CLASSIC ESTATES LIMITED do?

toggle

CLASSIC ESTATES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLASSIC ESTATES LIMITED?

toggle

The latest filing was on 25/09/2025: Micro company accounts made up to 2024-12-27.