Background WavePink WaveYellow Wave

FIRESTONE ESTATES LIMITED (04507564)

FIRESTONE ESTATES LIMITED (04507564) is an active UK company. incorporated on 9 August 2002. with registered office in Watford. The company operates in the Construction sector, engaged in development of building projects. FIRESTONE ESTATES LIMITED has been registered for 23 years. Current directors include GATY, George, GATY, Karen Chaya.

Company Number
04507564
Status
active
Type
ltd
Incorporated
9 August 2002
Age
23 years
Address
1st Floor 5 Century Court, Watford, WD18 9PX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GATY, George, GATY, Karen Chaya
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRESTONE ESTATES LIMITED

FIRESTONE ESTATES LIMITED is an active company incorporated on 9 August 2002 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in development of building projects. FIRESTONE ESTATES LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04507564

LTD Company

Age

23 Years

Incorporated 9 August 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 9 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

1st Floor 5 Century Court Tolpits Lane Watford, WD18 9PX,

Previous Addresses

3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS
From: 31 August 2011To: 3 November 2017
3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England
From: 22 June 2011To: 31 August 2011
Letchford House Headstone Lane Harrow Middlesex HA3 6PE
From: 9 August 2002To: 22 June 2011
Timeline

7 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Dec 17
Share Issue
Sept 18
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GATY, Elizabeth

Active
101 Hendon Lane, LondonN3 3SH
Secretary
Appointed 06 Sept 2002

GATY, George

Active
101 Hendon Lane, LondonN3 3SH
Born August 1950
Director
Appointed 06 Jun 2016

GATY, Karen Chaya

Active
101 Hendon Lane, LondonN3 3SH
Born October 1977
Director
Appointed 07 Dec 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 09 Aug 2002
Resigned 09 Aug 2002

GATY, George

Resigned
28 Chessington Avenue, LondonN3 3DP
Born August 1950
Director
Appointed 09 Aug 2002
Resigned 11 Dec 2015

HOFFMAN, Benny

Resigned
LondonN16 5JW
Born April 1984
Director
Appointed 11 Dec 2015
Resigned 06 Jun 2016

KAYE, Michael Laurie, Mr.

Resigned
49 Sunnyfield, LondonNW7 4RD
Born January 1968
Director
Appointed 23 Jul 2003
Resigned 07 Feb 2005

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 09 Aug 2002
Resigned 09 Aug 2002

Persons with significant control

2

Mr George Gaty

Active
101 Hendon Lane, LondonN3 3SH
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Elizabeth Gaty

Active
101 Hendon Lane, LondonN3 3SH
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
26 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Resolution
5 September 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
4 September 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 September 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Legacy
7 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
16 March 2009
287Change of Registered Office
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2007
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Legacy
2 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 March 2006
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Legacy
26 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 June 2005
AAAnnual Accounts
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2004
287Change of Registered Office
Legacy
14 September 2004
363aAnnual Return
Legacy
22 July 2004
395Particulars of Mortgage or Charge
Legacy
7 June 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 March 2004
AAAnnual Accounts
Legacy
19 August 2003
363aAnnual Return
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
4 October 2002
88(2)R88(2)R
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
225Change of Accounting Reference Date
Legacy
28 August 2002
287Change of Registered Office
Incorporation Company
9 August 2002
NEWINCIncorporation