Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXCLUSIVE ESTATES LIMITED
Company Information for

EXCLUSIVE ESTATES LIMITED

105 EADE ROAD, OCC BUILDING A, 2ND FLOOR, UNIT 11D, LONDON, N4 1TJ,
Company Registration Number
03856840
Private Limited Company
Active

Company Overview

About Exclusive Estates Ltd
EXCLUSIVE ESTATES LIMITED was founded on 1999-10-11 and has its registered office in London. The organisation's status is listed as "Active". Exclusive Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EXCLUSIVE ESTATES LIMITED
 
Legal Registered Office
105 EADE ROAD, OCC BUILDING A
2ND FLOOR, UNIT 11D
LONDON
N4 1TJ
Other companies in NW11
 
Filing Information
Company Number 03856840
Company ID Number 03856840
Date formed 1999-10-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 27/10/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:17:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCLUSIVE ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EXCLUSIVE ESTATES LIMITED
The following companies were found which have the same name as EXCLUSIVE ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXCLUSIVE ESTATES (UK) LIMITED UNIT 1, BELLVIEW COURT 183 HANWORTH ROAD HOUNSLOW MIDDLESEX TW3 3TT Active Company formed on the 2008-01-28
EXCLUSIVE ESTATES LIMITED 1 LIMEWOOD COURT RAHENY DUBLIN 5 Dissolved Company formed on the 2000-02-19
EXCLUSIVE ESTATES LANDSCAPING LLC 68 HAVENWOOD LANE Erie GRAND ISLAND NY 14072 Active Company formed on the 2012-09-10
EXCLUSIVE ESTATES LLC 6317 AVE N Kings BROOKLYN NY 11234 Active Company formed on the 2001-06-13
EXCLUSIVE ESTATES, LLC 3236 COSTA SMERALDA CIRCLE LAS VEGAS NV 89147 Revoked Company formed on the 2003-04-10
EXCLUSIVE ESTATES AT 317, LLC NV Permanently Revoked Company formed on the 2004-05-26
EXCLUSIVE ESTATES PTY LTD NSW 2157 Active Company formed on the 1999-09-27
EXCLUSIVE ESTATES A DIVISION OF SCOTT GORDON REALTY AND JEFFREY RAY, LLC 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2007-09-13
EXCLUSIVE ESTATES LLC Delaware Unknown
EXCLUSIVE ESTATES LLC Georgia Unknown
EXCLUSIVE ESTATES WINE GROUP LLC Georgia Unknown
EXCLUSIVE ESTATES WINE GROUP LLC California Unknown
EXCLUSIVE ESTATES LLC New Jersey Unknown
Exclusive Estates Wine Group LLC Connecticut Unknown
Exclusive Estates Wine Group LLC Indiana Unknown
EXCLUSIVE ESTATES WINE GROUP LLC Georgia Unknown
EXCLUSIVE ESTATES LLC Georgia Unknown
EXCLUSIVE ESTATES WINE GROUP LLC West Virginia Unknown
EXCLUSIVE ESTATES CONSTRUCTION LLC 10601 CLARENCE DR STE 250 FRISCO TX 75033 Forfeited Company formed on the 2021-06-18

Company Officers of EXCLUSIVE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ISAIAH GLUCK
Company Secretary 1999-10-18
FAY GLUCK
Director 1999-10-18
ISAIAH GLUCK
Director 1999-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
QA REGISTRARS LIMITED
Nominated Secretary 1999-10-11 1999-10-18
QA NOMINEES LIMITED
Nominated Director 1999-10-11 1999-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISAIAH GLUCK FIRST AVENUE SECURITIES LIMITED Company Secretary 1992-11-22 CURRENT 1973-03-21 Active
ISAIAH GLUCK LAURENCE PROPERTY (INVESTMENT) CO. LIMITED Company Secretary 1992-08-29 CURRENT 1958-10-06 Active
ISAIAH GLUCK AWARDPROP LIMITED Company Secretary 1992-08-14 CURRENT 1981-10-29 Active
FAY GLUCK FIRST AVENUE SECURITIES LIMITED Director 2011-01-06 CURRENT 1973-03-21 Active
FAY GLUCK TAMARPARK LIMITED Director 2011-01-06 CURRENT 1984-07-19 Active
FAY GLUCK OLLINGHAM LIMITED Director 1992-05-17 CURRENT 1981-02-20 Active
ISAIAH GLUCK PRIME INVESTMENTS (KENSINGTON) LTD Director 2018-04-13 CURRENT 2018-04-13 Active
ISAIAH GLUCK UPPTON INVESTMENTS LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
ISAIAH GLUCK G&B PROP COMPANY UK LIMITED Director 2016-10-28 CURRENT 2016-01-14 Active
ISAIAH GLUCK RIVER WANDLE ESTATES LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
ISAIAH GLUCK PRIME INVESTMENTS (LONDON) LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
ISAIAH GLUCK RIGHTWAY PROPERTY TRADING LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active
ISAIAH GLUCK STAMFORD ASSOCIATION LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
ISAIAH GLUCK JAMPAM CO. LIMITED Director 2004-10-22 CURRENT 1961-01-20 Active
ISAIAH GLUCK DULCET INVESTMENTS LIMITED Director 1999-04-29 CURRENT 1963-07-10 Active
ISAIAH GLUCK AWARDPROP LIMITED Director 1997-06-26 CURRENT 1981-10-29 Active
ISAIAH GLUCK FIRST AVENUE SECURITIES LIMITED Director 1992-11-22 CURRENT 1973-03-21 Active
ISAIAH GLUCK LAURENCE PROPERTY (INVESTMENT) CO. LIMITED Director 1992-08-29 CURRENT 1958-10-06 Active
ISAIAH GLUCK BLUEHAVEN ESTATES LIMITED Director 1992-07-31 CURRENT 1973-08-10 Active
ISAIAH GLUCK OLLINGHAM LIMITED Director 1992-05-17 CURRENT 1981-02-20 Active
ISAIAH GLUCK TAMARPARK LIMITED Director 1991-12-18 CURRENT 1984-07-19 Active
ISAIAH GLUCK MORSTON INVESTMENTS LIMITED Director 1991-10-30 CURRENT 1973-08-09 Active
ISAIAH GLUCK F.F.F. ESTATES LIMITED Director 1990-12-31 CURRENT 1972-06-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-2631/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-22REGISTRATION OF A CHARGE / CHARGE CODE 038568400005
2023-10-16CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES
2023-02-2831/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27Previous accounting period shortened from 29/01/22 TO 28/01/22
2023-01-11Change of details for Mr Hershel Gluck as a person with significant control on 2023-01-05
2023-01-05REGISTERED OFFICE CHANGED ON 05/01/23 FROM 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
2022-11-08CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES
2021-10-28AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2021-10-15PSC04Change of details for Mr Hershel Gluck as a person with significant control on 2020-06-15
2021-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 038568400004
2021-02-28AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29AA01Current accounting period shortened from 30/01/20 TO 29/01/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES
2020-12-03PSC04Change of details for Mr Hershel Gluck as a person with significant control on 2020-06-15
2020-12-03PSC04Change of details for Mr Hershel Gluck as a person with significant control on 2020-06-15
2020-12-02PSC04Change of details for Mr Hershel Gluck as a person with significant control on 2020-06-15
2020-12-02PSC04Change of details for Mr Hershel Gluck as a person with significant control on 2020-06-15
2020-12-02PSC07CESSATION OF ISAIAH GLUCK AS A PERSON OF SIGNIFICANT CONTROL
2020-06-22PSC04Change of details for Mr Isaiah Gluck as a person with significant control on 2020-06-15
2020-06-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERSHEL GLUCK
2020-06-19AP01DIRECTOR APPOINTED MR HERSHEL GLUCK
2020-06-19TM02Termination of appointment of Isaiah Gluck on 2020-06-15
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ISAIAH GLUCK
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31AA01Previous accounting period shortened from 31/01/18 TO 30/01/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-08-20AA01Previous accounting period extended from 04/11/17 TO 31/01/18
2018-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/18 FROM New Burlington House 1075 Finchley Road London NW11 0PU
2018-07-31AA01Previous accounting period shortened from 05/11/17 TO 04/11/17
2018-01-17DISS40Compulsory strike-off action has been discontinued
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2018-01-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-11AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-14DISS40Compulsory strike-off action has been discontinued
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 88
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2017-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-18AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 88
2015-11-30AR0111/10/15 ANNUAL RETURN FULL LIST
2015-10-21AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31AA01Previous accounting period shortened from 06/11/14 TO 05/11/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 88
2014-10-14AR0111/10/14 ANNUAL RETURN FULL LIST
2014-08-15AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 88
2013-12-16AR0111/10/13 ANNUAL RETURN FULL LIST
2013-07-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0111/10/12 ANNUAL RETURN FULL LIST
2012-07-30AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-01AR0111/10/11 ANNUAL RETURN FULL LIST
2011-08-03AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-26AR0111/10/10 FULL LIST
2010-04-26AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-08AA01PREVEXT FROM 29/10/2009 TO 06/11/2009
2009-10-16AR0111/10/09 FULL LIST
2009-07-13AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-01-07363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-08-28225ACC. REF. DATE SHORTENED FROM 30/10/06 TO 29/10/06
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-12-08363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-09-05225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/10/05
2005-10-19363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-11363aRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-10-18363aRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2002-12-18287REGISTERED OFFICE CHANGED ON 18/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-12-18353LOCATION OF REGISTER OF MEMBERS
2002-10-24363aRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-10-23395PARTICULARS OF MORTGAGE/CHARGE
2002-10-08395PARTICULARS OF MORTGAGE/CHARGE
2002-10-08395PARTICULARS OF MORTGAGE/CHARGE
2002-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-10-19363aRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-11-0888(2)RAD 16/10/00--------- £ SI 8@1=8 £ IC 80/88
2000-11-06363aRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2000-09-22287REGISTERED OFFICE CHANGED ON 22/09/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP
2000-05-3188(2)RAD 05/05/00--------- £ SI 30@1=30 £ IC 50/80
1999-11-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-02288aNEW DIRECTOR APPOINTED
1999-11-02287REGISTERED OFFICE CHANGED ON 02/11/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
1999-11-0288(2)RAD 19/10/99--------- £ SI 48@1=48 £ IC 2/50
1999-10-25288bSECRETARY RESIGNED
1999-10-25288bDIRECTOR RESIGNED
1999-10-21SRES01ADOPT MEM AND ARTS 19/10/99
1999-10-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to EXCLUSIVE ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXCLUSIVE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-10-23 Outstanding WOOLWICH PLC
LEGAL MORTGAGE 2002-10-08 Outstanding WOOLWICH PLC
FLOATING CHARGE 2002-10-08 Outstanding WOOLWICH PLC
Filed Financial Reports
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXCLUSIVE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of EXCLUSIVE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXCLUSIVE ESTATES LIMITED
Trademarks
We have not found any records of EXCLUSIVE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXCLUSIVE ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as EXCLUSIVE ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where EXCLUSIVE ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXCLUSIVE ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXCLUSIVE ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.