EAST SHEEN ESTATES LIMITED

Register to unlock more data on OkredoRegister

EAST SHEEN ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07285874

Incorporation date

16/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

30 Wiltshire Road, Thornton Heath CR7 7QNCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2010)
dot icon18/09/2025
Termination of appointment of Reena Patel as a director on 2025-07-11
dot icon28/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-06-30
dot icon10/07/2024
Appointment of Mrs Reena Patel as a director on 2024-05-31
dot icon10/07/2024
Termination of appointment of Rajendra Purshottam Patel as a director on 2024-05-31
dot icon10/07/2024
Notification of Anil Harmanbhai Patel as a person with significant control on 2023-09-01
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon25/03/2024
Micro company accounts made up to 2023-06-30
dot icon07/12/2023
Appointment of Mr Rajendra Purshottam Patel as a director on 2023-12-07
dot icon07/12/2023
Cessation of Rajendra Patel as a person with significant control on 2016-04-06
dot icon03/10/2023
Registered office address changed from 2 Pope Close London SW19 1TT England to 30 Wiltshire Road Thornton Heath CR7 7QN on 2023-10-03
dot icon03/10/2023
Termination of appointment of Ravi Rajendra Patel as a director on 2023-08-18
dot icon31/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon31/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon13/09/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon01/06/2021
Micro company accounts made up to 2020-06-30
dot icon10/09/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon15/11/2019
Compulsory strike-off action has been discontinued
dot icon14/11/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon30/08/2019
Appointment of Mr Ravi Patel as a director on 2019-07-31
dot icon30/08/2019
Termination of appointment of Rajendra Patel as a director on 2019-07-31
dot icon30/08/2019
Registered office address changed from Compton House 20(A) Selsdon Road South Croydon CR2 6PA to 2 Pope Close London SW19 1TT on 2019-08-30
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon17/09/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon04/04/2018
Micro company accounts made up to 2017-06-30
dot icon24/10/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon03/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/09/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/08/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon13/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/10/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon23/09/2010
Statement of capital following an allotment of shares on 2010-08-24
dot icon23/09/2010
Appointment of Mr Rajendra Patel as a director
dot icon07/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon26/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/06/2010
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
30/06/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
186.64K
-
0.00
-
-
2022
1
196.87K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Ravi Rajendra
Director
31/07/2019 - 18/08/2023
10
Patel, Anil Harmanbhai
Director
16/06/2010 - Present
3
Patel, Rajendra Purshottam
Director
24/08/2010 - 31/07/2019
6
Patel, Rajendra Purshottam
Director
07/12/2023 - 31/05/2024
6
Patel, Reena
Director
31/05/2024 - 11/07/2025
5

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 EAST SHEEN ESTATES LIMITED

EAST SHEEN ESTATES LIMITED is an(a) Active company incorporated on 16/06/2010 with the registered office located at 30 Wiltshire Road, Thornton Heath CR7 7QN. 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 EAST SHEEN ESTATES LIMITED?

toggle

EAST SHEEN ESTATES LIMITED is currently Active. It was registered on 16/06/2010 .

Where is EAST SHEEN ESTATES LIMITED located?

toggle

EAST SHEEN ESTATES LIMITED is registered at 30 Wiltshire Road, Thornton Heath CR7 7QN.

What does EAST SHEEN ESTATES LIMITED do?

toggle

EAST SHEEN ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EAST SHEEN ESTATES LIMITED?

toggle

The latest filing was on 18/09/2025: Termination of appointment of Reena Patel as a director on 2025-07-11.