DEPOT ESTATE LIMITED

Register to unlock more data on OkredoRegister

DEPOT ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10342080

Incorporation date

23/08/2016

Size

Micro Entity

Contacts

Registered address

Registered address

47 Highcliffe Gardens, Ilford IG4 5HPCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2016)
dot icon15/12/2025
Change of details for Mr Mohid Jawad as a person with significant control on 2025-11-04
dot icon05/11/2025
Registration of charge 103420800004, created on 2025-11-04
dot icon04/11/2025
Notification of Mohid Jawad as a person with significant control on 2025-11-04
dot icon04/11/2025
Cessation of Stratsmore Developments Limited as a person with significant control on 2025-11-04
dot icon04/11/2025
Cessation of Stratsmore Investments 2 Limited as a person with significant control on 2025-11-04
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with updates
dot icon27/10/2025
Micro company accounts made up to 2024-09-30
dot icon29/08/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon31/08/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon29/06/2024
Micro company accounts made up to 2023-09-30
dot icon04/04/2024
Registered office address changed from 420 Eastern Avenue Ilford IG2 6NQ England to 47 Highcliffe Gardens Ilford IG4 5HP on 2024-04-04
dot icon21/11/2023
Termination of appointment of Muhammad Asif Naeem as a director on 2023-11-21
dot icon15/09/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon01/06/2023
Micro company accounts made up to 2022-09-30
dot icon27/07/2022
Registration of charge 103420800003, created on 2022-07-21
dot icon26/07/2022
Registration of charge 103420800001, created on 2022-07-21
dot icon26/07/2022
Registration of charge 103420800002, created on 2022-07-21
dot icon25/07/2022
Notification of Stratsmore Investments 2 Limited as a person with significant control on 2022-07-21
dot icon25/07/2022
Notification of Stratsmore Developments Limited as a person with significant control on 2022-07-21
dot icon23/07/2022
Withdrawal of a person with significant control statement on 2022-07-23
dot icon22/07/2022
Appointment of Mr Muhammad Asif Naeem as a director on 2022-07-21
dot icon22/07/2022
Confirmation statement made on 2022-07-22 with updates
dot icon22/07/2022
Registered office address changed from International House 12 Constance Street London E16 2DQ England to 420 Eastern Avenue 420 Eastern Avenue Ilford IG2 6NQ on 2022-07-22
dot icon22/07/2022
Appointment of Mr Mohid Jawad as a director on 2022-07-21
dot icon22/07/2022
Termination of appointment of Pauline Paulis as a director on 2022-07-21
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon08/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon30/07/2021
Amended micro company accounts made up to 2018-08-31
dot icon30/07/2021
Amended micro company accounts made up to 2017-08-31
dot icon27/07/2021
Amended micro company accounts made up to 2019-08-31
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon25/05/2021
Previous accounting period extended from 2020-08-31 to 2020-09-30
dot icon05/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon30/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon07/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon31/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon18/03/2019
Director's details changed for Mrs Pauline Paulis on 2019-03-17
dot icon18/03/2019
Registered office address changed from 85 Great Portland Street, First Floor London W1W 7LT England to International House 12 Constance Street London E16 2DQ on 2019-03-18
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with updates
dot icon16/05/2018
Director's details changed for Mrs Pauline Paulis on 2018-05-15
dot icon16/05/2018
Registered office address changed from 14 Clayponds Lane Brentford TW8 0BL United Kingdom to 85 Great Portland Street, First Floor London W1W 7LT on 2018-05-16
dot icon04/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon28/09/2017
Director's details changed for Mrs Pauline Paulis on 2017-08-23
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon13/09/2017
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 14 Clayponds Lane Brentford TW8 0BL on 2017-09-13
dot icon05/09/2016
Resolutions
dot icon23/08/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.01K
-
0.00
-
-
2022
1
1.91K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Jawad, Mohid
Director
21/07/2022 - Present
32
Paulis, Pauline
Director
23/08/2016 - 21/07/2022
3
Naeem, Muhammad Asif
Director
21/07/2022 - 21/11/2023
52

Persons with Significant Control

4
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 DEPOT ESTATE LIMITED

DEPOT ESTATE LIMITED is an(a) Active company incorporated on 23/08/2016 with the registered office located at 47 Highcliffe Gardens, Ilford IG4 5HP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEPOT ESTATE LIMITED?

toggle

DEPOT ESTATE LIMITED is currently Active. It was registered on 23/08/2016 .

Where is DEPOT ESTATE LIMITED located?

toggle

DEPOT ESTATE LIMITED is registered at 47 Highcliffe Gardens, Ilford IG4 5HP.

What does DEPOT ESTATE LIMITED do?

toggle

DEPOT ESTATE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DEPOT ESTATE LIMITED?

toggle

The latest filing was on 15/12/2025: Change of details for Mr Mohid Jawad as a person with significant control on 2025-11-04.