Background WavePink WaveYellow Wave

LATEP ESTATES LTD (11659143)

LATEP ESTATES LTD (11659143) is an active UK company. incorporated on 5 November 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LATEP ESTATES LTD has been registered for 7 years. Current directors include PATEL, Ankith Hitesh, PATEL, Kunal Hitesh.

Company Number
11659143
Status
active
Type
ltd
Incorporated
5 November 2018
Age
7 years
Address
Flat A, Melcombe Regis Court, London, W1G 8NS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PATEL, Ankith Hitesh, PATEL, Kunal Hitesh
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATEP ESTATES LTD

LATEP ESTATES LTD is an active company incorporated on 5 November 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LATEP ESTATES LTD was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11659143

LTD Company

Age

7 Years

Incorporated 5 November 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Flat A, Melcombe Regis Court 59 Weymouth Street London, W1G 8NS,

Timeline

22 key events • 2018 - 2025

Funding Officers Ownership
Director Joined
Nov 18
Director Left
Nov 18
Company Founded
Nov 18
Director Joined
Oct 19
Owner Exit
Nov 19
Director Joined
Dec 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Director Left
Jan 20
Director Left
Apr 20
Loan Secured
Aug 20
Director Joined
Oct 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Aug 22
Loan Secured
Apr 23
Director Left
May 23
Loan Secured
Aug 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
Nov 25
Loan Secured
Nov 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PATEL, Ankith Hitesh

Active
59 Weymouth Street, LondonW1G 8NS
Born December 1990
Director
Appointed 05 Oct 2020

PATEL, Kunal Hitesh

Active
59 Weymouth Street, LondonW1G 8NS
Born February 1988
Director
Appointed 01 Sept 2019

AMIN, Rishi

Resigned
59 Weymouth Street, LondonW1G 8NS
Born June 1992
Director
Appointed 05 Nov 2018
Resigned 19 Jan 2020

PATEL, Ankith Hitesh

Resigned
59 Weymouth Street, LondonW1G 8NS
Born December 1990
Director
Appointed 05 Nov 2018
Resigned 31 Mar 2020

PATEL, Hitesh Arvind

Resigned
59 Weymouth Street, LondonW1G 8NS
Born January 1957
Director
Appointed 01 Sept 2019
Resigned 24 May 2023

PATEL, Kunal Hitesh

Resigned
59 Weymouth Street, LondonW1G 8NS
Born February 1988
Director
Appointed 05 Nov 2018
Resigned 05 Nov 2018

Persons with significant control

2

1 Active
1 Ceased
Weymouth Street, LondonW1G 8NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2019

Mr Kunal Hitesh Patel

Ceased
59 Weymouth Street, LondonW1G 8NS
Born February 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Nov 2018
Ceased 04 Nov 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Incorporation Company
5 November 2018
NEWINCIncorporation