Background WavePink WaveYellow Wave

ESTEL PROPERTY GROUP LIMITED (07359978)

ESTEL PROPERTY GROUP LIMITED (07359978) is an active UK company. incorporated on 27 August 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ESTEL PROPERTY GROUP LIMITED has been registered for 15 years. Current directors include DANSON, Peter John, Mr..

Company Number
07359978
Status
active
Type
ltd
Incorporated
27 August 2010
Age
15 years
Address
John Carpenter House, London, EC4Y 0AN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DANSON, Peter John, Mr.
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTEL PROPERTY GROUP LIMITED

ESTEL PROPERTY GROUP LIMITED is an active company incorporated on 27 August 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ESTEL PROPERTY GROUP LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07359978

LTD Company

Age

15 Years

Incorporated 27 August 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

John Carpenter House John Carpenter Street London, EC4Y 0AN,

Timeline

12 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Aug 10
Funding Round
Nov 11
Funding Round
Nov 11
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Feb 15
Director Left
Oct 17
Loan Secured
May 18
Owner Exit
Jun 21
Owner Exit
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DANSON, Peter John, Mr.

Active
John Carpenter Street, LondonEC4Y 0AN
Born September 1965
Director
Appointed 04 Sept 2012

APPIAH, Kenneth Kurankyi

Resigned
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 27 Aug 2010
Resigned 18 Feb 2015

APPIAH, Kenneth

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born August 1966
Director
Appointed 27 Aug 2010
Resigned 18 Feb 2015

DANSON, Michael Thomas

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born December 1962
Director
Appointed 27 Aug 2010
Resigned 24 Aug 2012

PYPER, Simon John

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born November 1966
Director
Appointed 27 Aug 2010
Resigned 26 Oct 2017

Persons with significant control

3

1 Active
2 Ceased
Salters House, HullHU1 1NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Mar 2022
156 High Street, HullHU1 1NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2021
Ceased 04 Mar 2022

Mr Michael Thomas Danson

Ceased
John Carpenter Street, LondonEC4Y 0AN
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Aug 2016
Ceased 10 Jun 2021
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Micro Entity
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Legacy
10 November 2011
MG01MG01
Capital Allotment Shares
3 November 2011
SH01Allotment of Shares
Capital Allotment Shares
3 November 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Change Account Reference Date Company Current Extended
12 May 2011
AA01Change of Accounting Reference Date
Incorporation Company
27 August 2010
NEWINCIncorporation