Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
St Vincent Estates Limited
St Vincent Estates Limited is an active company incorporated on 4 January 2013 with the registered office located in Leeds, West Yorkshire. St Vincent Estates Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08346731
Private limited company
Age
12 years
Incorporated
4 January 2013
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
3 January 2025
(10 months ago)
Next confirmation dated
3 January 2026
Due by
17 January 2026
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about St Vincent Estates Limited
Contact
Update Details
Address
20 York Place
Leeds
LS1 2EX
United Kingdom
Address changed on
10 Oct 2024
(1 year ago)
Previous address was
7 Praed Street London W2 1NJ
Companies in LS1 2EX
Telephone
02088829977
Email
Unreported
Website
Vincentestates.com
See All Contacts
People
Officers
7
Shareholders
3
Controllers (PSC)
2
David Frank Khalastchi
Director • Director • Property Investor • British • Lives in UK • Born in May 1991
Lesley Khalastchi
Director • British • Lives in UK • Born in Feb 1960
Jeffrey Gubbay
Director • Barrister • British • Lives in England • Born in Jan 1964
Paul Gubbay
Director • Solicitor • British • Lives in England • Born in Jan 1962
Edith Gubbay
Director • British • Lives in England • Born in May 1934
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Moveglade Limited
Edith Gubbay, Jeffrey Gubbay, and 2 more are mutual people.
Active
Prime Commercial Properties Plc
Edith Gubbay, Jeffrey Gubbay, and 2 more are mutual people.
Active
Longbell Limited
Edith Gubbay, Jeffrey Gubbay, and 2 more are mutual people.
Active
Prime Commercial Properties Management Limited
Lesley Khalastchi, Edith Gubbay, and 2 more are mutual people.
Active
Crestform (Eu) Limited
Edith Gubbay, Jeffrey Gubbay, and 2 more are mutual people.
Active
Prime Commercial Properties (Holdings) Limited
Lesley Khalastchi, Edith Gubbay, and 2 more are mutual people.
Active
Moontrace Ltd
Lesley Khalastchi, Edith Gubbay, and 2 more are mutual people.
Active
Prime Commercial Properties (KDL) Limited
Lesley Khalastchi, Edith Gubbay, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£327.76K
Decreased by £213.27K (-39%)
Turnover
Unreported
Decreased by £47.57K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£2.23M
Increased by £11.56K (+1%)
Total Liabilities
-£1.56M
Decreased by £124.55K (-7%)
Net Assets
£660.64K
Increased by £136.11K (+26%)
Debt Ratio (%)
70%
Decreased by 5.99% (-8%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
9 Months Ago on 3 Feb 2025
Registered Address Changed
1 Year Ago on 10 Oct 2024
Paul Gubbay (PSC) Resigned
1 Year 1 Month Ago on 4 Sep 2024
A Person with Significant Control (PSC) Resigned
1 Year 1 Month Ago on 4 Sep 2024
A Person with Significant Control (PSC) Resigned
1 Year 1 Month Ago on 4 Sep 2024
A Person with Significant Control (PSC) Resigned
1 Year 1 Month Ago on 4 Sep 2024
Waltara Limited (PSC) Appointed
1 Year 1 Month Ago on 4 Sep 2024
Ecl(Devco) Limited (PSC) Appointed
1 Year 1 Month Ago on 4 Sep 2024
Sri Rahayu Zainuddin Resigned
1 Year 1 Month Ago on 4 Sep 2024
Edith Gubbay Resigned
1 Year 1 Month Ago on 4 Sep 2024
Get Alerts
Get Credit Report
Discover St Vincent Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Cessation of Paul Gubbay as a person with significant control on 4 September 2024
Submitted on 3 Feb 2025
Confirmation statement made on 3 January 2025 with updates
Submitted on 3 Feb 2025
Cessation of A Person with Significant Control as a person with significant control on 4 September 2024
Submitted on 11 Oct 2024
Cessation of A Person with Significant Control as a person with significant control on 4 September 2024
Submitted on 11 Oct 2024
Cessation of A Person with Significant Control as a person with significant control on 4 September 2024
Submitted on 11 Oct 2024
Notification of Ecl(Devco) Limited as a person with significant control on 4 September 2024
Submitted on 10 Oct 2024
Registered office address changed from 7 Praed Street London W2 1NJ to 20 York Place Leeds LS1 2EX on 10 October 2024
Submitted on 10 Oct 2024
Termination of appointment of Paul Gubbay as a director on 4 September 2024
Submitted on 10 Oct 2024
Termination of appointment of Edith Gubbay as a director on 4 September 2024
Submitted on 10 Oct 2024
Termination of appointment of Sri Rahayu Zainuddin as a secretary on 4 September 2024
Submitted on 10 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs