D&C Estates started in year 2014 as Private Limited Company with registration number 08891008. The D&C Estates company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Salford at C/o Whiteside & Davies. Postal code: M6 6DE. Since Tuesday 29th January 2019 D&C Estates Ltd is no longer carrying the name Schiff Estates.
The company has one director. Shea B., appointed on 19 May 2020. There are currently no secretaries appointed. As of 27 April 2024, there were 4 ex directors - Dennis S., Craig S. and others listed below. There were no ex secretaries.
Office Address | C/o Whiteside & Davies |
Office Address2 | 158 Cromwell Road |
Town | Salford |
Post code | M6 6DE |
Country of origin | United Kingdom |
Registration Number | 08891008 |
Date of Incorporation | Wed, 12th Feb 2014 |
Industry | Dormant Company |
End of financial Year | 28th February |
Company age | 10 years old |
Account next due date | Thu, 30th Nov 2023 (149 days after) |
Account last made up date | Mon, 28th Feb 2022 |
Next confirmation statement due date | Sun, 2nd Jun 2024 (2024-06-02) |
Last confirmation statement dated | Fri, 19th May 2023 |
The list of PSCs who own or have control over the company includes 6 names. As we researched, there is Shea B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Nachman G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Craig S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.
Shea B.
Notified on | 19 May 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Nachman G.
Notified on | 22 January 2019 |
Ceased on | 19 May 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Craig S.
Notified on | 22 January 2019 |
Ceased on | 19 May 2020 |
Nature of control: |
25-50% shares |
Dennis S.
Notified on | 22 January 2019 |
Ceased on | 19 May 2020 |
Nature of control: |
25-50% shares |
Abraham K.
Notified on | 3 January 2018 |
Ceased on | 22 January 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Woodberry Secretarial Limited
Winnington House 2 Woodberry Grove, London, N12 0DR, United Kingdom
Legal authority | England |
Legal form | Limited By Shares |
Country registered | England |
Place registered | Companies House |
Registration number | 07168188 |
Notified on | 6 April 2016 |
Ceased on | 3 January 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Schiff Estates | January 29, 2019 |
Plaxborough Designs | January 25, 2019 |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-02-28 | 2018-02-28 | 2019-02-28 | 2020-02-28 | 2021-02-28 | 2022-02-28 | 2023-02-28 |
Balance Sheet | |||||||
Debtors | 1 | 1 | 1 | ||||
Net Assets Liabilities | 1 | 1 | 1 | 1 | 1 | -1 366 | -3 199 |
Other Debtors | 1 | 1 | 1 | ||||
Other | |||||||
Average Number Employees During Period | 1 | 1 | 1 | ||||
Bank Borrowings | -686 | -9 019 | |||||
Creditors | 2 053 | 12 219 | |||||
Net Current Assets Liabilities | 1 | -2 052 | -12 218 | ||||
Other Creditors | 2 053 | 12 219 | |||||
Total Assets Less Current Liabilities | 1 | -2 052 | -12 218 | ||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 | 1 | 1 | 1 | ||
Number Shares Allotted | 1 | 1 | 1 | 1 | |||
Par Value Share | 1 | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023 filed on: 29th, February 2024 |
accounts | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy