ESTEREL ESTATES LIMITED

PO BOX 152 Crowhurst Road, Battle, TN33 3BX, England
StatusACTIVE
Company No.08171226
CategoryPrivate Limited Company
Incorporated07 Aug 2012
Age11 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

ESTEREL ESTATES LIMITED is an active private limited company with number 08171226. It was incorporated 11 years, 8 months, 22 days ago, on 07 August 2012. The company address is PO BOX 152 Crowhurst Road, Battle, TN33 3BX, England.



Company Fillings

Mortgage satisfy charge full

Date: 23 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081712260003

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081712260007

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081712260004

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081712260008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2023

Action Date: 05 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gavin Laidlaw

Change date: 2023-09-05

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2023

Action Date: 05 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael John Lear

Cessation date: 2023-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-30

Officer name: Michael John Lear

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Second filing of director appointment with name

Date: 29 Jun 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Gavin Laidlaw

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael John Lear

Change date: 2019-10-01

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-01

Psc name: Mr Michael John Lear

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2019

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-02

Psc name: Mr Gavin Laidlaw

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-01

Psc name: Michael John Lear

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2019

Action Date: 23 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gavin Laidlaw

Change date: 2019-07-23

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2019

Action Date: 08 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-08

Psc name: Gavin Laidlow

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2019

Action Date: 23 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael John Lear

Cessation date: 2019-07-23

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2019

Action Date: 27 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-27

Psc name: Michael Lear

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

Old address: Southerden House Market Street Hailsham East Sussex BN27 2AE

Change date: 2019-05-14

New address: PO Box 152 Crowhurst Road Battle TN33 3BX

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081712260001

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081712260005

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081712260006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-27

Charge number: 081712260009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 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: 05 Oct 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2018

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Michael Lear

Change date: 2017-09-18

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2018

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Lear

Change date: 2017-09-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2018

Action Date: 12 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081712260007

Charge creation date: 2018-09-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2018

Action Date: 12 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-12

Charge number: 081712260008

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2018

Action Date: 03 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-03

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Address

Type: AD01

Old address: 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ

Change date: 2017-09-06

New address: Southerden House Market Street Hailsham East Sussex BN27 2AE

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Change account reference date company previous extended

Date: 12 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-31

Made up date: 2016-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2017

Action Date: 08 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-08

Charge number: 081712260006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2017

Action Date: 08 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-08

Charge number: 081712260005

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Lear

Change date: 2016-09-16

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Laidlaw

Change date: 2016-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081712260002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Feb 2016

Action Date: 12 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081712260003

Charge creation date: 2016-02-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Feb 2016

Action Date: 12 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081712260004

Charge creation date: 2016-02-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081712260002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081712260001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-10

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Laidlaw

Documents

View document PDF

Incorporation company

Date: 07 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMRON ENTERPRISES LIMITED

BRIDGE END HOUSE,KEIGHLEY,BD20 8DP

Number:04040139
Status:ACTIVE
Category:Private Limited Company

ANTONY MARQUIS PROFESSIONAL SERVICES LIMITED

5 - 9 EDEN STREET,KINGSTON UPON THAMES,KT1 1BQ

Number:08004373
Status:ACTIVE
Category:Private Limited Company

BLUEGRASS CONTRACTOR SERVICES LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:11646820
Status:ACTIVE
Category:Private Limited Company

CLARK RECONCILIATION SERVICES LTD

49 BRANKSOME TERRACE,DARLINGTON,DL3 6AZ

Number:09603688
Status:ACTIVE
Category:Private Limited Company

HAVARD JONES LIMITED

54 COUNTESS ROAD,SALISBURY,SP4 7AT

Number:08347478
Status:ACTIVE
Category:Private Limited Company

SURREY & MIDDLESEX PROPERTY SERVICES LTD

225 CLARE ROAD,STAINES,TW19 7EF

Number:11278633
Status:ACTIVE
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