David James Estates Limited

DataGardener
live
Small

David James Estates Limited

02158882Private Limited With Share Capital

C/O Michael Heaven & Associates, 47 Calthorpe Road, Birmingham, B151TH
Incorporated

28/08/1987

Company Age

38 years

Directors

3

Employees

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

David James Estates Limited (02158882) is a private limited with share capital incorporated on 28/08/1987 (38 years old) and registered in birmingham, B151TH. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Small
Incorporated 28/08/1987
B151TH

Financial Overview

Total Assets

£4.61M

Liabilities

£1.75M

Net Assets

£2.86M

Est. Turnover

£2.61M

AI Estimated
Unreported
Cash

£83.6K

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

11

Registered

0

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:12-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:04-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:04-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2018
Accounts Amended With Made Up Date
Category:Accounts
Date:27-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-01-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2010
Change Person Secretary Company
Category:Officers
Date:26-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2010
Legacy
Category:Mortgage
Date:16-06-2010
Legacy
Category:Mortgage
Date:20-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2010
Legacy
Category:Annual Return
Date:29-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2009
Legacy
Category:Annual Return
Date:12-11-2008
Legacy
Category:Mortgage
Date:07-11-2008
Legacy
Category:Annual Return
Date:09-10-2008
Legacy
Category:Mortgage
Date:29-09-2008
Legacy
Category:Mortgage
Date:17-09-2008
Legacy
Category:Capital
Date:25-07-2008
Legacy
Category:Address
Date:08-07-2008
Legacy
Category:Officers
Date:08-07-2008
Legacy
Category:Officers
Date:08-07-2008
Legacy
Category:Capital
Date:04-07-2008
Legacy
Category:Officers
Date:03-07-2008
Legacy
Category:Officers
Date:03-07-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:19-06-2008
Legacy
Category:Accounts
Date:29-03-2008
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:13-12-2007
Legacy
Category:Reregistration
Date:13-12-2007
Re Registration Memorandum Articles
Category:Incorporation
Date:13-12-2007
Resolution
Category:Resolution
Date:13-12-2007
Legacy
Category:Officers
Date:30-11-2007
Legacy
Category:Annual Return
Date:01-10-2007
Accounts With Accounts Type Full
Category:Accounts
Date:17-08-2007
Legacy
Category:Annual Return
Date:20-09-2006
Legacy
Category:Address
Date:20-09-2006
Legacy
Category:Officers
Date:20-09-2006
Accounts With Accounts Type Group
Category:Accounts
Date:04-08-2006
Legacy
Category:Annual Return
Date:26-09-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:12-09-2005
Accounts With Accounts Type Group
Category:Accounts
Date:03-08-2005
Legacy
Category:Annual Return
Date:08-09-2004
Legacy
Category:Officers
Date:03-08-2004
Legacy
Category:Officers
Date:03-08-2004
Accounts With Accounts Type Group
Category:Accounts
Date:15-05-2004
Legacy
Category:Annual Return
Date:16-10-2003
Accounts With Accounts Type Group
Category:Accounts
Date:23-04-2003
Legacy
Category:Annual Return
Date:01-10-2002
Legacy
Category:Mortgage
Date:18-07-2002
Legacy
Category:Mortgage
Date:18-07-2002
Legacy
Category:Mortgage
Date:18-07-2002
Legacy
Category:Mortgage
Date:18-07-2002
Accounts With Accounts Type Group
Category:Accounts
Date:13-06-2002
Legacy
Category:Mortgage
Date:06-06-2002
Legacy
Category:Mortgage
Date:05-06-2002
Legacy
Category:Annual Return
Date:28-01-2002
Legacy
Category:Officers
Date:18-01-2002
Legacy
Category:Officers
Date:09-01-2002
Legacy
Category:Officers
Date:09-01-2002
Legacy
Category:Annual Return
Date:24-09-2001
Legacy
Category:Accounts
Date:17-07-2001
Legacy
Category:Mortgage
Date:24-01-2001

Risk Assessment

low risk

International Score

Accounts

Typeunaudited abridged
Due Date31/03/2027
Filing Date14/11/2025
Latest Accounts30/06/2025

Trading Addresses

Quadrant Court, 48 Calthorpe Road, Edgbaston, Birmingham, West Midlands, B151THRegistered
Shire House, Highlands Road, Shirley, Solihull, West Midlands, B904LR

Contact

C/O Michael Heaven & Associates, 47 Calthorpe Road, Birmingham, B151TH