Company NameMendis Estates Ltd
DirectorsConganige Mary Takeshie Varuni Mendis and Victor Adalbert John William Mendis
Company StatusActive
Company Number08584584
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameConganige Mary Takeshie Varuni Mendis
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2013(same day as company formation)
RoleMedical Secretary
Country of ResidenceEngland
Correspondence AddressCharnwood East Hanningfield Road
Howe Green
Chelmsford
CM2 7TJ
Director NameDr Victor Adalbert John William Mendis
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2013(same day as company formation)
RoleMedical Consultant
Country of ResidenceEngland
Correspondence AddressCharnwood East Hanningfield Road
Howe Green
Chelmsford
CM2 7TJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressCharnwood East Hanningfield Road
Howe Green
Chelmsford
CM2 7TJ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSandon
WardLittle Baddow, Danbury and Sandon
Built Up AreaHowe Green
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Conganige Mary Takeshie Varuni Mendis
50.00%
Ordinary
50 at £1Dr Victor Adalbert John William Mendis
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,917
Cash£50,610
Current Liabilities£52,527

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months from now)

Filing History

27 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
17 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
29 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
18 December 2021Micro company accounts made up to 30 June 2021 (3 pages)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
2 July 2020Change of details for Dr Victor Adalbert John William Mendis as a person with significant control on 2 July 2020 (2 pages)
2 July 2020Director's details changed for Dr Victor Adalbert John William Mendis on 2 July 2020 (2 pages)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
18 June 2020Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to Charnwood East Hanningfield Road Howe Green Chelmsford CM2 7TJ on 18 June 2020 (1 page)
30 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
12 July 2019Director's details changed for Conganige Mary Takeshie Varuni Mendis on 12 July 2019 (2 pages)
12 July 2019Director's details changed for Dr Victor Adalbert John William Mendis on 12 July 2019 (2 pages)
12 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
13 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
11 August 2017Notification of Victor Adalbert John William Mendis as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
11 August 2017Notification of Conganige Mary Takeshie Varuni Mendis as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Victor Adalbert John William Mendis as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Conganige Mary Takeshie Varuni Mendis as a person with significant control on 6 April 2016 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 100
(6 pages)
1 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
16 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 100
(4 pages)
16 July 2013Appointment of Conganige Mary Takeshie Varuni Mendis as a director (3 pages)
16 July 2013Appointment of Doctor Victor Adalbert John William Mendis as a director (3 pages)
16 July 2013Appointment of Doctor Victor Adalbert John William Mendis as a director (3 pages)
16 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 100
(4 pages)
16 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 100
(4 pages)
16 July 2013Appointment of Conganige Mary Takeshie Varuni Mendis as a director (3 pages)
2 July 2013Termination of appointment of Barbara Kahan as a director (2 pages)
2 July 2013Termination of appointment of Barbara Kahan as a director (2 pages)
25 June 2013Incorporation (36 pages)
25 June 2013Incorporation (36 pages)