Company number 05718148
Status Active
Incorporation Date 22 February 2006
Company Type Private Limited Company
Address 40 BEESTON FIELDS DRIVE, BEESTON, NOTTINGHAM, NG9 3DB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
GBP 2
. The most likely internet sites of DECORUM ESTATES LIMITED are www.decorumestates.co.uk, and www.decorum-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Decorum Estates Limited is a Private Limited Company.
The company registration number is 05718148. Decorum Estates Limited has been working since 22 February 2006.
The present status of the company is Active. The registered address of Decorum Estates Limited is 40 Beeston Fields Drive Beeston Nottingham Ng9 3db. . CARLISLE, Michelle is a Secretary of the company. CARLISLE, Christopher Duncan is a Director of the company. Secretary KAPLAN, David Arye has been resigned. Director OREN, Ran has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Director
OREN, Ran
Resigned: 25 July 2006
Appointed Date: 22 February 2006
46 years old
Persons With Significant Control
Mrs Michelle Carlisle
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DECORUM ESTATES LIMITED Events
07 Mar 2017
Confirmation statement made on 22 February 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 28 February 2016
04 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
12 Nov 2015
Total exemption small company accounts made up to 28 February 2015
16 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
...
... and 22 more events
16 Aug 2006
Secretary resigned
16 Aug 2006
New secretary appointed
16 Aug 2006
New director appointed
07 Aug 2006
Company name changed fb&b 23 LIMITED\certificate issued on 07/08/06
22 Feb 2006
Incorporation