ESTATESCO PONTYPRIDD LTD

Register to unlock more data on OkredoRegister

ESTATESCO PONTYPRIDD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12130284

Incorporation date

30/07/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

203 West Street, Fareham, Hampshire PO16 0ENCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2019)
dot icon05/09/2025
Director's details changed for Mr Mohammed Mahmoud Hussein Ahmed Matar on 2025-09-05
dot icon29/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon05/06/2025
Amended total exemption full accounts made up to 2024-08-31
dot icon28/04/2025
Registration of charge 121302840004, created on 2025-04-25
dot icon17/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon18/11/2024
Change of details for Estatesco Ltd as a person with significant control on 2024-11-18
dot icon18/11/2024
Registered office address changed from Suite 103 Milton Keynes Business Centre Hayley Court Linford Wood Milton Keynes MK14 6GD England to 203 West Street Fareham Hampshire PO16 0EN on 2024-11-18
dot icon18/11/2024
Director's details changed for Mr Mohammed Mahmoud Hussein Ahmed Matar on 2024-11-18
dot icon31/10/2024
Termination of appointment of Mahmoud Mohammed Matar as a director on 2024-07-30
dot icon26/08/2024
Director's details changed for Mr Mohammed Mahmoud Hussein Ahmed Matar on 2024-08-01
dot icon26/08/2024
Director's details changed for Mr Mahmoud Mohammed Matar on 2024-08-01
dot icon26/08/2024
Change of details for Estatesco Ltd as a person with significant control on 2024-08-01
dot icon06/08/2024
Registered office address changed from Suite 157 Mk Business Centre Hayley Court Linford Wood Milton Keynes MK14 6GD England to Suite 103 Milton Keynes Business Centre Hayley Court Linford Wood Milton Keynes MK14 6GD on 2024-08-06
dot icon30/07/2024
Confirmation statement made on 2024-07-29 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon14/02/2024
Director's details changed for Mr Mohammed Mahmoud Hussein Ahmed Matar on 2024-02-14
dot icon14/02/2024
Change of details for Estatesco Ltd as a person with significant control on 2024-02-14
dot icon14/02/2024
Director's details changed for Mr Mahmoud Mohammed Matar on 2024-02-14
dot icon14/02/2024
Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridge CB4 0WZ United Kingdom to Suite 157 Mk Business Centre Hayley Court Linford Wood Milton Keynes MK14 6GD on 2024-02-14
dot icon03/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/10/2022
Compulsory strike-off action has been discontinued
dot icon18/10/2022
First Gazette notice for compulsory strike-off
dot icon13/10/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/11/2021
Termination of appointment of Youssef Tarek Mohamed Ali El Shaikh as a director on 2021-11-26
dot icon23/08/2021
Confirmation statement made on 2021-07-29 with updates
dot icon23/08/2021
Director's details changed for Mr Mohammed Mahmoud Hussein Ahmed Matar on 2021-07-01
dot icon23/08/2021
Director's details changed for Mr Mahmoud Mohammed Matar on 2021-07-01
dot icon29/07/2021
Director's details changed for Dr Youssef Tarek Mohamed Ali El Shaikh on 2021-07-28
dot icon30/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon12/02/2021
Registration of charge 121302840003, created on 2021-01-29
dot icon10/02/2021
Registration of charge 121302840001, created on 2021-01-29
dot icon10/02/2021
Registration of charge 121302840002, created on 2021-01-29
dot icon24/08/2020
Director's details changed for Mr Youssef Tarek Mohamed Ali El Shaikh on 2020-08-24
dot icon01/08/2020
Appointment of Mr Mahmoud Mohammed Matar as a director on 2020-08-01
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with updates
dot icon17/12/2019
Termination of appointment of David Mark Holliman as a director on 2019-12-17
dot icon17/12/2019
Appointment of Mr Youssef Tarek Mohamed Ali El Shaikh as a director on 2019-12-17
dot icon15/10/2019
Director's details changed for Dr David Mark Holliman on 2019-10-01
dot icon20/08/2019
Change of details for Estatesco Ltd as a person with significant control on 2019-07-30
dot icon12/08/2019
Current accounting period extended from 2020-07-31 to 2020-08-31
dot icon30/07/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
22.99K
-
0.00
-
-
2023
2
29.02K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mohammed Mahmoud Hussein Ahmed Matar
Director
30/07/2019 - Present
8
Matar, Mahmoud Mohammed
Director
01/08/2020 - 30/07/2024
3

Persons with Significant Control

1
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 ESTATESCO PONTYPRIDD LTD

ESTATESCO PONTYPRIDD LTD is an(a) Active company incorporated on 30/07/2019 with the registered office located at 203 West Street, Fareham, Hampshire PO16 0EN. 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 ESTATESCO PONTYPRIDD LTD?

toggle

ESTATESCO PONTYPRIDD LTD is currently Active. It was registered on 30/07/2019 .

Where is ESTATESCO PONTYPRIDD LTD located?

toggle

ESTATESCO PONTYPRIDD LTD is registered at 203 West Street, Fareham, Hampshire PO16 0EN.

What does ESTATESCO PONTYPRIDD LTD do?

toggle

ESTATESCO PONTYPRIDD LTD 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 ESTATESCO PONTYPRIDD LTD?

toggle

The latest filing was on 05/09/2025: Director's details changed for Mr Mohammed Mahmoud Hussein Ahmed Matar on 2025-09-05.