Background WavePink WaveYellow Wave

ESTATE HOME DEVELOPMENTS LIMITED (01751038)

ESTATE HOME DEVELOPMENTS LIMITED (01751038) is an active UK company. incorporated on 7 September 1983. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. ESTATE HOME DEVELOPMENTS LIMITED has been registered for 42 years. Current directors include PATEL, Krutikaben Rajeshchandra, PATEL, Rajeshchandra Mohanlal.

Company Number
01751038
Status
active
Type
ltd
Incorporated
7 September 1983
Age
42 years
Address
58 Traps Hill, Loughton, IG10 1TD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PATEL, Krutikaben Rajeshchandra, PATEL, Rajeshchandra Mohanlal
SIC Codes
41100, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTATE HOME DEVELOPMENTS LIMITED

ESTATE HOME DEVELOPMENTS LIMITED is an active company incorporated on 7 September 1983 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. ESTATE HOME DEVELOPMENTS LIMITED was registered 42 years ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 42 years ago

Company No

01751038

LTD Company

Age

42 Years

Incorporated 7 September 1983

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

58 Traps Hill Loughton, IG10 1TD,

Previous Addresses

9 Spareleaze Hill Loughton Essex IG10 1BS
From: 7 September 1983To: 4 June 2025
Timeline

16 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Sept 83
Loan Secured
Feb 18
Funding Round
May 19
New Owner
Jul 23
Owner Exit
Jul 23
Loan Secured
Sept 23
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Director Left
May 25
Director Joined
May 25
New Owner
May 25
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PATEL, Krutikaben Rajeshchandra

Active
Traps Hill, LoughtonIG10 1TD
Born August 1964
Director
Appointed 29 Apr 2025

PATEL, Rajeshchandra Mohanlal

Active
Traps Hill, LoughtonIG10 1TD
Born June 1959
Director
Appointed N/A

PATEL, Devyani Jayanti

Resigned
9 Spareleaze Hill, LoughtonIG10 1BS
Secretary
Appointed 20 Sept 1999
Resigned 29 Apr 2025

PATEL, Nalini

Resigned
29 Abbey Road, IlfordIG2 7NE
Secretary
Appointed N/A
Resigned 20 Sept 1999

PATEL, Devyani Jayanti

Resigned
9 Spareleaze Hill, LoughtonIG10 1BS
Born March 1953
Director
Appointed 01 Mar 2004
Resigned 29 Apr 2025

Persons with significant control

3

2 Active
1 Ceased

Mrs Krutikaben Rajeshchandra Patel

Active
Traps Hill, LoughtonIG10 1TD
Born August 1964

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 29 Apr 2025

Mr Rajeshchandra Mohanlal Patel

Ceased
9 Spareleaze Hill, EssexIG10 1BS
Born June 1959

Nature of Control

Significant influence or control
Notified 14 Jan 2017
Ceased 14 Jan 2017

Mr Rajeshchandra Mohanlal Patel

Active
Traps Hill, LoughtonIG10 1TD
Born June 1959

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
5 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
2 June 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 June 2025
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
12 May 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 May 2025
PSC01Notification of Individual PSC
Resolution
8 May 2025
RESOLUTIONSResolutions
Memorandum Articles
8 May 2025
MAMA
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 November 2019
AAAnnual Accounts
Capital Allotment Shares
3 May 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Group
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Move Registers To Registered Office Company With New Address
12 February 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Move Registers To Sail Company
25 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
25 January 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 February 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 February 2005
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Legacy
5 August 2004
287Change of Registered Office
Legacy
26 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
14 July 2003
225Change of Accounting Reference Date
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 October 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Legacy
18 February 1999
363sAnnual Return (shuttle)
Legacy
1 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
27 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
3 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 November 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
6 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
2 May 1991
363aAnnual Return
Legacy
2 May 1991
363aAnnual Return
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Legacy
28 April 1989
363363
Legacy
23 December 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 November 1988
AAAnnual Accounts
Legacy
28 November 1988
225(1)225(1)
Legacy
25 November 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
2 November 1988
AAAnnual Accounts
Accounts With Made Up Date
2 November 1988
AAAnnual Accounts
Legacy
2 November 1988
363363
Legacy
28 April 1988
288288
Legacy
28 April 1988
363363
Legacy
28 April 1988
287Change of Registered Office
Legacy
28 April 1988
363363
Restoration Order Of Court
21 April 1988
AC92AC92
Dissolved Company
29 October 1987
AC09AC09
Legacy
23 June 1987
AC05AC05
Legacy
11 June 1987
395Particulars of Mortgage or Charge
Legacy
6 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 June 1986
363363
Incorporation Company
7 September 1983
NEWINCIncorporation