Background WavePink WaveYellow Wave

DESFORD ESTATES LIMITED (11555021)

DESFORD ESTATES LIMITED (11555021) is an active UK company. incorporated on 6 September 2018. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. DESFORD ESTATES LIMITED has been registered for 7 years. Current directors include TAYUB, Shehzad Aziz.

Company Number
11555021
Status
active
Type
ltd
Incorporated
6 September 2018
Age
7 years
Address
Sharman House The Oval, Leicester, LE1 7EA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TAYUB, Shehzad Aziz
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESFORD ESTATES LIMITED

DESFORD ESTATES LIMITED is an active company incorporated on 6 September 2018 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. DESFORD ESTATES LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11555021

LTD Company

Age

7 Years

Incorporated 6 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Sharman House The Oval 57 New Walk Leicester, LE1 7EA,

Previous Addresses

, C/O Crown Crest Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, United Kingdom
From: 6 September 2018To: 14 March 2022
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Funding Round
Dec 18
Capital Update
Dec 18
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Mar 22
New Owner
Oct 25
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TAYUB, Shehzad Aziz

Active
The Oval, LeicesterLE1 7EA
Born September 1985
Director
Appointed 20 Jul 2020

PATEL, Hemant

Resigned
Desford Road, LeicesterLE9 2BJ
Secretary
Appointed 06 Sept 2018
Resigned 20 Jul 2020

PATEL, Hemant

Resigned
Desford Road, LeicesterLE9 2BJ
Born May 1961
Director
Appointed 06 Sept 2018
Resigned 20 Jul 2020

TAYUB, Abdul Aziz

Resigned
Desford Road, LeicesterLE9 2BJ
Born October 1955
Director
Appointed 06 Sept 2018
Resigned 01 Mar 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Abdul Aziz Tayub

Active
The Oval, LeicesterLE1 7EA
Born October 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 01 Jun 2020

Mrs Zahida Aziz Tayub

Active
The Oval, LeicesterLE1 7EA
Born July 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2020

Mr Abdul Aziz Tayub

Ceased
Desford Road, LeicesterLE9 2BJ
Born October 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2018
Ceased 01 Jun 2020
Fundings
Financials
Latest Activities

Filing History

30

Notification Of A Person With Significant Control
18 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
17 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
20 December 2018
SH19Statement of Capital
Legacy
4 December 2018
SH20SH20
Legacy
4 December 2018
CAP-SSCAP-SS
Resolution
4 December 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
4 December 2018
RESOLUTIONSResolutions
Resolution
4 December 2018
RESOLUTIONSResolutions
Incorporation Company
6 September 2018
NEWINCIncorporation