ESTATES LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE1 1SY

Company number 02975981
Status Active
Incorporation Date 7 October 1994
Company Type Private Limited Company
Address 69 BROADWAY, PETERBOROUGH, PE1 1SY
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 17 September 2016 with updates; Registration of charge 029759810010, created on 26 May 2016. The most likely internet sites of ESTATES LIMITED are www.estates.co.uk, and www.estates.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and one months. Estates Limited is a Private Limited Company. The company registration number is 02975981. Estates Limited has been working since 07 October 1994. The present status of the company is Active. The registered address of Estates Limited is 69 Broadway Peterborough Pe1 1sy. The company`s financial liabilities are £60.17k. It is £57.68k against last year. The cash in hand is £0.74k. It is £-10.88k against last year. And the total assets are £337.58k, which is £84.89k against last year. NICHOLLS, Barry William is a Secretary of the company. NICHOLLS, Barry William is a Director of the company. NICHOLLS, Julie Vivien is a Director of the company. Nominee Secretary IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED has been resigned. Nominee Director IMC CORPORATE NOMINEES (UK) LIMITED has been resigned. The company operates in "Mixed farming".


estates Key Finiance

LIABILITIES £60.17k
+2321%
CASH £0.74k
-94%
TOTAL ASSETS £337.58k
+33%
All Financial Figures

Current Directors

Secretary
NICHOLLS, Barry William
Appointed Date: 10 October 1994

Director
NICHOLLS, Barry William
Appointed Date: 10 October 1994
63 years old

Director
NICHOLLS, Julie Vivien
Appointed Date: 10 October 1994
77 years old

Resigned Directors

Nominee Secretary
IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED
Resigned: 10 October 1994
Appointed Date: 07 October 1994

Nominee Director
IMC CORPORATE NOMINEES (UK) LIMITED
Resigned: 10 October 1994
Appointed Date: 07 October 1994

Persons With Significant Control

Mr Barry William Nicholls
Notified on: 1 September 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ESTATES LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Sep 2016
Confirmation statement made on 17 September 2016 with updates
31 May 2016
Registration of charge 029759810010, created on 26 May 2016
29 Sep 2015
Total exemption small company accounts made up to 31 January 2015
28 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2

...
... and 72 more events
09 Nov 1994
New secretary appointed;new director appointed

12 Oct 1994
Secretary resigned

12 Oct 1994
Registered office changed on 12/10/94 from: 25A priestgate peterborough cambridgeshire PE1 1JL

12 Oct 1994
Director resigned

07 Oct 1994
Incorporation

ESTATES LIMITED Charges

26 May 2016
Charge code 0297 5981 0010
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor 69/71 broadway, peterborough, PE1 1SY…
3 May 2013
Charge code 0297 5981 0009
Delivered: 21 May 2013
Status: Satisfied on 10 July 2015
Persons entitled: Masthaven Property Finance Limited
Description: Notification of addition to or amendment of charge…
29 October 2008
Legal charge
Delivered: 30 October 2008
Status: Satisfied on 22 September 2010
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north east of pound hill great brickhill…
2 May 2008
Legal charge
Delivered: 9 May 2008
Status: Satisfied on 21 March 2012
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at kelvedon rd, tiptree, essex by way of…
29 April 2008
Legal charge
Delivered: 9 May 2008
Status: Satisfied on 22 March 2012
Persons entitled: National Westminster Bank PLC
Description: Land at church meadow, barton mills, bury st edmunds…
4 September 2007
Legal charge of a registered estate
Delivered: 5 September 2007
Status: Satisfied on 10 July 2015
Persons entitled: O & H Properties Limited
Description: Land to the west of london road yaxley cambridgeshire t/no…
25 May 2007
Legal charge
Delivered: 12 June 2007
Status: Satisfied on 10 July 2015
Persons entitled: National Westminster Bank PLC
Description: 9 the metro centre welbeck way peterborough. By way of…
29 April 2002
Legal mortgage
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 183 uppingham road leicester. With the benefit of all…
27 March 2002
Legal mortgage
Delivered: 30 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 183 uppingham road, leicester.. With the…
7 January 2002
Legal mortgage
Delivered: 9 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 254 mere road, leicester, LE5 5GP. With the…