You are here: bizstats.co.uk > a-z index > D list

D&C Estates Ltd SALFORD


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.

D&C Estates Ltd Address / Contact

Office Address C/o Whiteside & Davies
Office Address2 158 Cromwell Road
Town Salford
Post code M6 6DE
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Shea B.

Position: Director

Appointed: 19 May 2020

Dennis S.

Position: Director

Appointed: 22 January 2019

Resigned: 19 May 2020

Craig S.

Position: Director

Appointed: 22 January 2019

Resigned: 19 May 2020

Abraham K.

Position: Director

Appointed: 03 January 2018

Resigned: 22 January 2019

Barbara K.

Position: Director

Appointed: 12 February 2014

Resigned: 03 January 2018

People with significant control

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

Company previous names

Schiff Estates January 29, 2019
Plaxborough Designs January 25, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Debtors    111
Net Assets Liabilities11111-1 366-3 199
Other Debtors    111
Other
Average Number Employees During Period    111
Bank Borrowings     -686-9 019
Creditors     2 05312 219
Net Current Assets Liabilities    1-2 052-12 218
Other Creditors     2 05312 219
Total Assets Less Current Liabilities    1-2 052-12 218
Called Up Share Capital Not Paid Not Expressed As Current Asset11111  
Number Shares Allotted 1111  
Par Value Share 1111  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 29th, February 2024
Free Download (4 pages)

Company search