Company NameHumday Estates Limited
DirectorShaul Baruch Kornbluh
Company StatusActive
Company Number07783247
CategoryPrivate Limited Company
Incorporation Date22 September 2011(12 years, 7 months ago)
Previous NamesFaultless Pest Shield Limited and DW Pest Shield Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Shaul Baruch Kornbluh
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2012(11 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address41 Anerley Road
Westcliff-On-Sea
SS0 7HJ
Director NameMr David Weiss
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(same day as company formation)
RoleAmerican
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 35 Warwick Court
Upper Clapton Road
London
E5 9LB

Location

Registered Address41 Anerley Road
Westcliff-On-Sea
SS0 7HJ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Shaul Kornbluh
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,635
Cash£234
Current Liabilities£87,000

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due21 May 2024 (2 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 May

Returns

Latest Return22 September 2023 (7 months, 2 weeks ago)
Next Return Due6 October 2024 (5 months from now)

Filing History

22 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
7 August 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
15 May 2023Previous accounting period shortened from 29 May 2022 to 28 May 2022 (1 page)
22 February 2023Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page)
7 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
24 February 2022Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page)
5 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
13 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
27 March 2020Previous accounting period shortened from 30 September 2019 to 31 May 2019 (1 page)
22 September 2019Confirmation statement made on 22 September 2019 with updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
14 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
10 October 2017Confirmation statement made on 22 September 2017 with updates (3 pages)
10 October 2017Confirmation statement made on 22 September 2017 with updates (3 pages)
16 July 2017Change of details for Mr Shaul Kornbluh as a person with significant control on 4 July 2017 (2 pages)
16 July 2017Change of details for Mr Shaul Kornbluh as a person with significant control on 4 July 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 January 2017Director's details changed for Mr Shaul Kornbluh on 27 December 2016 (2 pages)
2 January 2017Director's details changed for Mr Shaul Kornbluh on 27 December 2016 (2 pages)
29 December 2016Registered office address changed from 40 Anerley Road Westcliff-on-Sea SS0 7HJ England to 41 Anerley Road Westcliff-on-Sea SS0 7HJ on 29 December 2016 (1 page)
29 December 2016Registered office address changed from 40 Anerley Road Westcliff-on-Sea SS0 7HJ England to 41 Anerley Road Westcliff-on-Sea SS0 7HJ on 29 December 2016 (1 page)
28 December 2016Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 40 Anerley Road Westcliff-on-Sea SS0 7HJ on 28 December 2016 (1 page)
28 December 2016Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 40 Anerley Road Westcliff-on-Sea SS0 7HJ on 28 December 2016 (1 page)
22 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 1
(3 pages)
18 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
23 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
15 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 December 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
20 December 2012Termination of appointment of David Weiss as a director (1 page)
20 December 2012Appointment of Mr Shaul Kornbluh as a director (2 pages)
20 December 2012Termination of appointment of David Weiss as a director (1 page)
20 December 2012Appointment of Mr Shaul Kornbluh as a director (2 pages)
26 November 2012Company name changed dw pest shield LIMITED\certificate issued on 26/11/12
  • RES15 ‐ Change company name resolution on 2012-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
26 November 2012Company name changed dw pest shield LIMITED\certificate issued on 26/11/12
  • RES15 ‐ Change company name resolution on 2012-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2011Director's details changed for Mr David Weisz on 26 September 2011 (2 pages)
3 October 2011Director's details changed for Mr David Weisz on 26 September 2011 (2 pages)
27 September 2011Company name changed faultless pest shield LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2011Company name changed faultless pest shield LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
22 September 2011Incorporation (20 pages)
22 September 2011Incorporation (20 pages)