ELIZABETH ESTATES (NWB) LIMITED

Merchant House Merchant House, Ipswich, IP4 1JL, Suffolk
StatusACTIVE
Company No.02667294
CategoryPrivate Limited Company
Incorporated02 Dec 1991
Age32 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

ELIZABETH ESTATES (NWB) LIMITED is an active private limited company with number 02667294. It was incorporated 32 years, 5 months, 13 days ago, on 02 December 1991. The company address is Merchant House Merchant House, Ipswich, IP4 1JL, Suffolk.



Company Fillings

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2023

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Mrs Abigail Louise Carter

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 13 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-12

Officer name: Mrs Abigail Louise Cattermole

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2021

Action Date: 18 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-18

Charge number: 026672940097

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 60

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 63

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-04-29

Psc name: Elizabeth Holdings Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-29

Psc name: Richard William Cattermole

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard William Cattermole

Cessation date: 2019-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2017

Action Date: 03 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-03

Psc name: Richard William Cattermole

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2017

Action Date: 03 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2016-12-03

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-14

Officer name: Mrs Abigail Louise Cattermole

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-20

Officer name: Mrs Abigail Louise Cattermole Dunnett

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard William Cattermole

Termination date: 2016-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Beverley Heffer

Termination date: 2015-09-04

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-07

Officer name: Mrs Abigail Louise Dunnett

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Auditors resignation company

Date: 12 Mar 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Abigail Louise Dunnett

Change date: 2014-12-22

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Legacy

Date: 26 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Legacy

Date: 22 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19

Documents

View document PDF

Legacy

Date: 25 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22

Documents

View document PDF

Legacy

Date: 13 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 13 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 13 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 96

Documents

View document PDF

Legacy

Date: 12 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17

Documents

View document PDF

Legacy

Date: 12 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20

Documents

View document PDF

Legacy

Date: 12 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 12 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 12 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Legacy

Date: 12 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 12 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16

Documents

View document PDF

Legacy

Date: 12 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15

Documents

View document PDF

Legacy

Date: 12 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 12 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 12 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 04 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40

Documents

View document PDF

Legacy

Date: 04 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39

Documents

View document PDF

Legacy

Date: 04 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23

Documents

View document PDF

Legacy

Date: 04 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45

Documents

View document PDF

Legacy

Date: 04 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44

Documents

View document PDF

Legacy

Date: 04 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43

Documents

View document PDF

Legacy

Date: 04 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42

Documents

View document PDF

Legacy

Date: 04 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41

Documents

View document PDF

Legacy

Date: 04 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24

Documents

View document PDF

Legacy

Date: 04 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25

Documents

View document PDF

Legacy

Date: 04 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26

Documents

View document PDF

Legacy

Date: 04 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27

Documents

View document PDF

Legacy

Date: 04 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28

Documents

View document PDF

Legacy

Date: 04 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29

Documents

View document PDF

Legacy

Date: 04 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30

Documents

View document PDF

Legacy

Date: 04 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31

Documents

View document PDF

Legacy

Date: 04 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32

Documents

View document PDF

Legacy

Date: 04 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33

Documents

View document PDF

Legacy

Date: 04 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34

Documents

View document PDF

Legacy

Date: 04 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35

Documents

View document PDF

Legacy

Date: 04 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36

Documents

View document PDF

Legacy

Date: 04 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37

Documents

View document PDF

Legacy

Date: 04 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38

Documents

View document PDF

Legacy

Date: 19 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50

Documents

View document PDF

Legacy

Date: 19 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49

Documents

View document PDF

Legacy

Date: 19 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48

Documents

View document PDF

Legacy

Date: 19 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47

Documents

View document PDF

Legacy

Date: 19 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 02 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-02

Documents

View document PDF

Legacy

Date: 21 Oct 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 09 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 95

Documents

View document PDF

Legacy

Date: 26 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 92

Documents

View document PDF

Legacy

Date: 26 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 94

Documents

View document PDF

Legacy

Date: 26 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 93

Documents

View document PDF

Legacy

Date: 26 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 91

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Legacy

Date: 20 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 69

Documents

View document PDF

Legacy

Date: 20 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 65

Documents

View document PDF

Legacy

Date: 20 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 66

Documents

View document PDF


Some Companies

CLIFFEVILLE LIMITED

SUEZ HOUSE,MAIDENHEAD,SL6 1ES

Number:01523920
Status:ACTIVE
Category:Private Limited Company

EATS VANS LIMITED

54 REDEWOOD CLOSE,NEWCASTLE UPON TYNE,NE5 2NY

Number:08080556
Status:ACTIVE
Category:Private Limited Company

EMERALD SITE SERVICES LIMITED

HIGHVIEW HOUSE, 1ST FLOOR,EPSOM,KT18 5QJ

Number:06889779
Status:ACTIVE
Category:Private Limited Company

KINGSHOME PROPERTIES LIMITED

48 UNION STREET,HYDE,SK14 1ND

Number:08712125
Status:ACTIVE
Category:Private Limited Company

SOUTHSEA ROCKS LIMITED

3 SOVEREIGN GATE,PORTSMOUTH,PO1 4BL

Number:10697272
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE WOOD BURNER STORE LTD

SUITE 215,WATFORD,WD17 1JJ

Number:07674022
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source