Afa Estates Limited MILL HILL


Founded in 2000, Afa Estates, classified under reg no. 04091320 is an active company. Currently registered at Lawrence House NW7 3RH, Mill Hill the company has been in the business for twenty four years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022. Since 22nd November 2000 Afa Estates Limited is no longer carrying the name Dreamrent.

At the moment there are 3 directors in the the firm, namely Leanne M., Steven M. and Alexander B.. In addition one secretary - Robert D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Afa Estates Limited Address / Contact

Office Address Lawrence House
Office Address2 Goodwyn Avenue
Town Mill Hill
Post code NW7 3RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04091320
Date of Incorporation Tue, 17th Oct 2000
Industry Buying and selling of own real estate
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Robert D.

Position: Secretary

Appointed: 06 November 2023

Leanne M.

Position: Director

Appointed: 28 May 2010

Steven M.

Position: Director

Appointed: 30 January 2006

Alexander B.

Position: Director

Appointed: 15 November 2000

Alison S.

Position: Secretary

Appointed: 17 February 2016

Resigned: 06 November 2023

Adam B.

Position: Director

Appointed: 30 June 2006

Resigned: 28 May 2010

Jeffrey M.

Position: Secretary

Appointed: 15 November 2000

Resigned: 17 February 2016

Alan M.

Position: Director

Appointed: 15 November 2000

Resigned: 02 February 2006

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 October 2000

Resigned: 15 November 2000

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 17 October 2000

Resigned: 15 November 2000

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we discovered, there is Harley Securities Limited from London, England. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Earlyworld Estates Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is West End & City Properties Limited, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Harley Securities Limited

Aston House Cornwall Avenue, London, N3 1LF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Companies Register
Registration number 03194996
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Earlyworld Estates Limited

Bishops House Monkville Avenue, London, NW11 0AH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Companies Register
Registration number 02153195
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

West End & City Properties Limited

Lawrence House Goodwyn Avenue, Mill Hill, London, NW7 3RH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Companies Register
Registration number 03108671
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Dreamrent November 22, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 23rd, August 2023
Free Download (8 pages)

Company search

Advertisements