D J J ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameD J J ESTATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03096697
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of D J J ESTATES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is D J J ESTATES LIMITED located?

    Registered Office Address
    Lawrence House
    Goodwyn Avenue
    NW7 3RH Mill Hill
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of D J J ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    OWNERS PROVIDENT PROPERTIES LIMITEDAug 30, 1995Aug 30, 1995

    What are the latest accounts for D J J ESTATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for D J J ESTATES LIMITED?

    Last Confirmation Statement Made Up ToAug 30, 2026
    Next Confirmation Statement DueSep 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2025
    OverdueNo

    What are the latest filings for D J J ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 30, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Nov 30, 2024

    12 pagesAA

    Director's details changed for Daniel James Mattey on Aug 08, 2025

    2 pagesCH01

    Confirmation statement made on Aug 30, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Nov 30, 2023

    12 pagesAA

    Director's details changed for Mr Steven Mattey on Jun 30, 2024

    2 pagesCH01

    Termination of appointment of Alison Sandler as a secretary on Nov 06, 2023

    1 pagesTM02

    Appointment of Robert Adam Davis as a secretary on Nov 06, 2023

    2 pagesAP03

    Confirmation statement made on Aug 30, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Nov 30, 2022

    10 pagesAA

    Confirmation statement made on Aug 30, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Nov 30, 2021

    10 pagesAA

    Appointment of Daniel James Mattey as a director on Feb 10, 2022

    2 pagesAP01

    Confirmation statement made on Aug 30, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Nov 30, 2020

    10 pagesAA

    Confirmation statement made on Aug 30, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Nov 30, 2019

    10 pagesAA

    Confirmation statement made on Aug 30, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Nov 30, 2018

    10 pagesAA

    Confirmation statement made on Aug 30, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Nov 30, 2017

    9 pagesAA

    Director's details changed for Leanne Michelle Mattey on Jul 31, 2018

    2 pagesCH01

    Confirmation statement made on Aug 30, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2016

    4 pagesAA

    Confirmation statement made on Aug 30, 2016 with updates

    5 pagesCS01

    Who are the officers of D J J ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Robert Adam
    Goodwyn Avenue
    Mill Hill
    NW7 3RH London
    Lawrence House
    United Kingdom
    Secretary
    Goodwyn Avenue
    Mill Hill
    NW7 3RH London
    Lawrence House
    United Kingdom
    315641810001
    MATTEY, Daniel James
    Goodwyn Avenue
    NW7 3RH Mill Hill
    Lawrence House
    London
    United Kingdom
    Director
    Goodwyn Avenue
    NW7 3RH Mill Hill
    Lawrence House
    London
    United Kingdom
    United KingdomBritish290567350002
    MATTEY, David Gary
    Goodwyn Avenue
    Mill Hill
    NW7 3RH London
    Lawrence House
    United Kingdom
    Director
    Goodwyn Avenue
    Mill Hill
    NW7 3RH London
    Lawrence House
    United Kingdom
    EnglandBritish7199250004
    MATTEY, Leanne Michelle
    Goodwyn Avenue
    Mill Hill
    NW7 3RH London
    Lawrence House
    United Kingdom
    Director
    Goodwyn Avenue
    Mill Hill
    NW7 3RH London
    Lawrence House
    United Kingdom
    United KingdomBritish54859970001
    MATTEY, Steven
    Goodwyn Avenue
    Mill Hill
    NW7 3RH London
    Lawrence House
    United Kingdom
    Director
    Goodwyn Avenue
    Mill Hill
    NW7 3RH London
    Lawrence House
    United Kingdom
    United KingdomBritish57504310007
    HARDEN, Mark Stjohn
    12 The Park
    AL1 4RY St Albans
    Hertfordshire
    Secretary
    12 The Park
    AL1 4RY St Albans
    Hertfordshire
    British43468110001
    HUTCHINSON, Ian Graham
    Leconfield House
    Curzon Street
    N6 4AE London
    Secretary
    Leconfield House
    Curzon Street
    N6 4AE London
    British69475910001
    KOUKOU, Abe
    64 Melton Court
    Old Brompton Road
    SW7 3JH London
    Secretary
    64 Melton Court
    Old Brompton Road
    SW7 3JH London
    American40289630001
    MATTEY, Jeffrey
    11 The Avenue
    WD7 7DG Radlett
    Secretary
    11 The Avenue
    WD7 7DG Radlett
    British5445830001
    PROCTER, William Kenneth
    16 Claverley Grove
    Finchley
    N3 2DH London
    Secretary
    16 Claverley Grove
    Finchley
    N3 2DH London
    British98678880002
    SANDLER, Alison
    Goodwyn Avenue
    Mill Hill
    NW7 3RH London
    Lawrence House
    United Kingdom
    Secretary
    Goodwyn Avenue
    Mill Hill
    NW7 3RH London
    Lawrence House
    United Kingdom
    207504530001
    TAMOSIUS, Alwin Martin
    16 Eleven Acre Rise
    IG10 1AN Loughton
    Essex
    Secretary
    16 Eleven Acre Rise
    IG10 1AN Loughton
    Essex
    British42111010003
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    THOMAS, Lesley Amanda
    27 South Cottage Gardens
    Chorleywood
    WD3 5EH Rickmansworth
    Hertfordshire
    Secretary
    27 South Cottage Gardens
    Chorleywood
    WD3 5EH Rickmansworth
    Hertfordshire
    British45975530002
    WOLFSON, Alan
    10 Litchfield Way
    NW11 6NJ London
    Secretary
    10 Litchfield Way
    NW11 6NJ London
    British55840480001
    BRANDON, Adam Daniel
    28 Uphill Road
    Mill Hill
    NW7 4RB London
    Director
    28 Uphill Road
    Mill Hill
    NW7 4RB London
    EnglandBritish114164930002
    CARLOWE, Richard Saul
    73 Oak Tree Drive
    N20 8QJ London
    Director
    73 Oak Tree Drive
    N20 8QJ London
    EnglandBritish66726950001
    HARDEN, Mark Stjohn
    12 The Park
    AL1 4RY St Albans
    Hertfordshire
    Director
    12 The Park
    AL1 4RY St Albans
    Hertfordshire
    EnglandBritish43468110001
    KINGSTON, Robert Andrew
    14 Kingston Hill Place
    KT2 7QY Kingston Upon Thames
    Surrey
    Director
    14 Kingston Hill Place
    KT2 7QY Kingston Upon Thames
    Surrey
    British43990070004
    LAWTON, Nicholas
    2 Oakbury Road
    SW6 2NL London
    Director
    2 Oakbury Road
    SW6 2NL London
    British61162310002
    MATTEY, Alan
    101 Uphill Road
    Mill Hill
    NW7 4QD London
    Director
    101 Uphill Road
    Mill Hill
    NW7 4QD London
    British7199260003
    PROCTER, William Kenneth
    16 Claverley Grove
    Finchley
    N3 2DH London
    Director
    16 Claverley Grove
    Finchley
    N3 2DH London
    British98678880002
    SPIRO, Robin Myer
    43 St Johns Wood Court
    St Johns Wood Road
    NW8 8QR London
    Director
    43 St Johns Wood Court
    St Johns Wood Road
    NW8 8QR London
    EnglandBritish142293670001
    TCHENGUIZ, Vincent Aziz
    3 Lees Place
    Mayfair
    W1K 6LH London
    Director
    3 Lees Place
    Mayfair
    W1K 6LH London
    United KingdomBritish71890500003
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001

    Who are the persons with significant control of D J J ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West End & City Properties Limited
    Goodwyn Avenue
    Mill Hill
    NW7 3RH London
    Lawrence House
    England
    Apr 06, 2016
    Goodwyn Avenue
    Mill Hill
    NW7 3RH London
    Lawrence House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number3108671
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0