A D ESTATES LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE4 9BP

Company number 05623659
Status Active
Incorporation Date 15 November 2005
Company Type Private Limited Company
Address GROUND FLOOR FLAT 3 WINGROVE ROAD, FENHAM, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE4 9BP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 1 . The most likely internet sites of A D ESTATES LIMITED are www.adestates.co.uk, and www.a-d-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. A D Estates Limited is a Private Limited Company. The company registration number is 05623659. A D Estates Limited has been working since 15 November 2005. The present status of the company is Active. The registered address of A D Estates Limited is Ground Floor Flat 3 Wingrove Road Fenham Newcastle Upon Tyne Tyne and Wear Ne4 9bp. . BUTLER, Abigail is a Director of the company. Secretary ELLISON, Angela has been resigned. Secretary FULLER, Michael Darren has been resigned. Secretary WHEELER, Sarah Rebecca has been resigned. Director FULLER, Adrian has been resigned. Director HOLLAND, Jonathan has been resigned. Director WHEELER, Sarah Rebecca has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BUTLER, Abigail
Appointed Date: 01 June 2008
60 years old

Resigned Directors

Secretary
ELLISON, Angela
Resigned: 24 April 2008
Appointed Date: 08 August 2007

Secretary
FULLER, Michael Darren
Resigned: 08 August 2007
Appointed Date: 15 November 2005

Secretary
WHEELER, Sarah Rebecca
Resigned: 05 January 2009
Appointed Date: 24 April 2008

Director
FULLER, Adrian
Resigned: 24 April 2008
Appointed Date: 15 November 2005
61 years old

Director
HOLLAND, Jonathan
Resigned: 05 January 2009
Appointed Date: 24 April 2008
57 years old

Director
WHEELER, Sarah Rebecca
Resigned: 05 January 2009
Appointed Date: 24 April 2008
52 years old

Persons With Significant Control

Miss Abigail Butler
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

A D ESTATES LIMITED Events

19 Nov 2016
Confirmation statement made on 15 November 2016 with updates
07 Aug 2016
Accounts for a dormant company made up to 30 November 2015
16 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1

23 Jul 2015
Accounts for a dormant company made up to 30 November 2014
20 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1

...
... and 26 more events
09 Jan 2008
Return made up to 15/11/07; full list of members
22 Aug 2007
Secretary resigned
22 Aug 2007
New secretary appointed
24 Jan 2007
Return made up to 15/11/06; full list of members
15 Nov 2005
Incorporation

A D ESTATES LIMITED Charges

10 September 2009
Legal charge
Delivered: 26 September 2009
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All legal interest in 5 gray road sunderland t/n TY298653…