ESTEREL ESTATES LIMITED
Status | ACTIVE |
Company No. | 08171226 |
Category | Private Limited Company |
Incorporated | 07 Aug 2012 |
Age | 11 years, 8 months, 22 days |
Jurisdiction | England 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
Mortgage satisfy charge full
Date: 23 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081712260007
Documents
Mortgage satisfy charge full
Date: 23 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081712260004
Documents
Mortgage satisfy charge full
Date: 23 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081712260008
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 04 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081712260001
Documents
Mortgage satisfy charge full
Date: 04 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081712260005
Documents
Mortgage satisfy charge full
Date: 04 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081712260006
Documents
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
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
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
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
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
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
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
Capital allotment shares
Date: 29 Jan 2018
Action Date: 03 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-03
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 02 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081712260002
Documents
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 18 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081712260002
Documents
Mortgage create with deed with charge number
Date: 14 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081712260001
Documents
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
Capital allotment shares
Date: 10 Aug 2012
Action Date: 10 Aug 2012
Category: Capital
Type: SH01
Date: 2012-08-10
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 10 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin Laidlaw
Documents
Some Companies
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 |
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 |