Company NameFirst Place Estates Ltd
DirectorBaneet Kaur Singh
Company StatusActive
Company Number08727790
CategoryPrivate Limited Company
Incorporation Date10 October 2013(10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Baneet Kaur Singh
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2014(3 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIsher House 3 Peel Cross Road
Salford
Manchester
M5 4DT
Director NameMr Sanjay Dhir
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered AddressIsher House
3 Peel Cross Road
Salford
Manchester
M5 4DT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

10k at £1Baneet Kaur Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£1,272,832
Cash£19,626
Current Liabilities£53,796

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

24 December 2014Delivered on: 29 December 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land and buildings to the north of eccles new road known at units 2 and 3 peel cross road salford manchester registered at hm land registry with title absolute under title number GM494709.
Outstanding
24 December 2014Delivered on: 29 December 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold land and buildings to the north of eccles new road known as units 2 and 3 peel cross road salford manchester and registered at hm land registry with absolute title under title number GM494709.
Outstanding

Filing History

8 March 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
5 February 2021Director's details changed for Ms Baneet Kaur Singh on 13 January 2020 (2 pages)
12 January 2021Register(s) moved to registered office address Isher House 3 Peel Cross Road Salford Manchester M5 4DT (1 page)
12 January 2021Register(s) moved to registered inspection location 5 Broadbent Close Highgate London N6 5JW (1 page)
30 November 2020Current accounting period extended from 31 October 2020 to 31 March 2021 (1 page)
10 August 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
10 August 2020Register inspection address has been changed to 5 Broadbent Close Highgate London N6 5JW (1 page)
10 August 2020Register(s) moved to registered inspection location 5 Broadbent Close Highgate London N6 5JW (1 page)
31 March 2020Change of details for Mrs Baneet Kaur Singh as a person with significant control on 31 March 2020 (2 pages)
31 March 2020Director's details changed for Ms Baneet Kaur Singh on 31 March 2020 (2 pages)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
12 March 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
10 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 April 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to Isher House 3 Peel Cross Road Salford Manchester M5 4DT on 29 April 2016 (1 page)
29 April 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to Isher House 3 Peel Cross Road Salford Manchester M5 4DT on 29 April 2016 (1 page)
3 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10,000
(3 pages)
3 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10,000
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,000
(3 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,000
(3 pages)
29 December 2014Registration of charge 087277900001, created on 24 December 2014 (31 pages)
29 December 2014Registration of charge 087277900002, created on 24 December 2014 (43 pages)
29 December 2014Registration of charge 087277900001, created on 24 December 2014 (31 pages)
29 December 2014Registration of charge 087277900002, created on 24 December 2014 (43 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(3 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(3 pages)
12 January 2014Termination of appointment of Sanjay Dhir as a director (1 page)
12 January 2014Termination of appointment of Sanjay Dhir as a director (1 page)
12 January 2014Appointment of Mrs Baneet Kaur Singh as a director (2 pages)
12 January 2014Appointment of Mrs Baneet Kaur Singh as a director (2 pages)
10 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)