Company NameOld Estates Property Services Limited
DirectorsAndrew Stuart Holmwood and Mark Andrew Cook
Company StatusActive
Company Number00210471
CategoryPrivate Limited Company
Incorporation Date18 December 1925(98 years ago)
Previous NameNew Estates Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Stuart Holmwood
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(76 years, 5 months after company formation)
Appointment Duration21 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Durweston Street
London
W1H 1EW
Secretary NameMr Andrew Stuart Holmwood
NationalityBritish
StatusCurrent
Appointed24 May 2002(76 years, 5 months after company formation)
Appointment Duration21 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Durweston Street
London
W1H 1EW
Director NameMr Mark Andrew Cook
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2004(78 years, 5 months after company formation)
Appointment Duration19 years, 6 months
RoleProperty Invester
Country of ResidenceUnited Kingdom
Correspondence Address8 Durweston Street
London
W1H 1EW
Director NameNicholas Newton Tucker
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(65 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 25 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
8 Melbury Road
London
W14 8LR
Secretary NameMarcus Newton Tucker
NationalityBritish
StatusResigned
Appointed30 June 1991(65 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 25 May 2004)
RoleCompany Director
Correspondence AddressMerrill Hill Farm
Ampney Crucis
Cirencester
Gloucester
GL7 5RN
Wales
Director NameLouis Newton Tucker
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(67 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 25 May 2004)
RoleCompany Director
Correspondence AddressBearehurst
Holmwood
Dorking
Surrey
RH5 4LR
Director NameVera Catherine Tucker
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(69 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 May 2004)
RoleCompany Director
Correspondence AddressBearehurst
Holmwood
Dorking
Surrey
RH5 4LR

Contact

Telephone01306 712056
Telephone regionDorking

Location

Registered Address8 Durweston Street
London
W1H 1EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12k at £7Crystal White Commercial LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£555,460
Cash£35,355
Current Liabilities£294,129

Accounts

Latest Accounts31 December 2022 (11 months ago)
Next Accounts Due30 September 2024 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (5 months ago)
Next Return Due14 July 2024 (7 months, 2 weeks from now)

Charges

7 August 1974Delivered on: 12 August 1974
Satisfied on: 10 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cottage no. 1. bearehurst henhurst cross lane, capel surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 August 1974Delivered on: 12 August 1974
Satisfied on: 10 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hayes cottage and topfords cottage, hartley wespall, hampshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 August 1974Delivered on: 12 August 1974
Satisfied on: 10 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south west of henhurst cross lane, capel surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 August 1974Delivered on: 12 August 1974
Satisfied on: 10 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cottage no. 2. bearehurst henhurst cross lane capel, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 August 1974Delivered on: 12 August 1974
Satisfied on: 10 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cottgae no. 3 bearehurst henhurst cross lane capel, surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 March 1994Delivered on: 29 March 1994
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from comilla developments limited to the chargee on any account whatsoever.
Particulars: 39 appach road london SW2 t/n ln 8046 together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
7 November 1989Delivered on: 8 November 1989
Satisfied on: 10 June 2004
Persons entitled: Gordon Steel & Co. Limited

Classification: Legal charge
Secured details: £242,700 due from the company to the chargee.
Particulars: F/H property k/a: whispering streams heath end white house walk farnborough farham t/no. Sy 256526.
Fully Satisfied
13 June 1988Delivered on: 17 June 1988
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank Commercial Service.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22, 24, 26 & 28 west st. Burgess hill sussex. T/nos. Wsx 30428 wsx 30435 sx 132776 wsx 17205. goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 June 1987Delivered on: 29 June 1987
Satisfied on: 10 June 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the eastern side of bonehurst road, horley, surrey.
Fully Satisfied
6 October 1986Delivered on: 16 October 1986
Satisfied on: 10 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 wimblehurst rd, horsham, west sussex, and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 March 1986Delivered on: 22 March 1986
Satisfied on: 10 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property on the south east side of liphook road, surrey. T/n sy 15023 and part t/N. Sy 549651.
Fully Satisfied
5 February 1986Delivered on: 17 February 1986
Satisfied on: 10 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining 53, north parade, 106, trafalgar road, & 114, trafalgar road, horsham, W. sussex. The proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 December 1985Delivered on: 19 December 1985
Satisfied on: 10 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 53 north parade, horsham, west sussex. And the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 December 1985Delivered on: 18 December 1985
Satisfied on: 10 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 53 north parade 106 trafalgas road, and 114 trafalgar road horsham west sussex, and the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 February 1973Delivered on: 2 March 1973
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit.
Secured details: All monies etc.
Particulars: All deeds writings and documents of title already deposited by the company with the bank for details see doc 114.
Fully Satisfied
27 September 1985Delivered on: 4 October 1985
Satisfied on: 10 June 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as flitwick house, portsmouth road milford surrey t/n sy 90469.
Fully Satisfied
8 May 1984Delivered on: 10 May 1984
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property formerly part of the rear garden of buckleigh house, portsmouth road, milford, godaldming, surrey. Title no: sy 498760.
Fully Satisfied
30 January 1984Delivered on: 1 February 1984
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property known as chelworth, guildford & godalming, surrey. T/n sy 142836.
Fully Satisfied
12 December 1983Delivered on: 16 December 1983
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as wykeham portsmouth road, milford surrey. T/N. Sy 342177.
Fully Satisfied
8 November 1983Delivered on: 10 November 1983
Satisfied on: 10 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 14 north parade horsham W. sussex & f/h land at the rear of 12 north parade horsham title no sx 11085 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 August 1983Delivered on: 2 August 1983
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as redcote portsmouth road milford godalming surrey title no. Sy 81710.
Fully Satisfied
31 May 1983Delivered on: 4 June 1983
Satisfied on: 10 June 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as badgers hollow pepper harrow road godalming surrey t/n sy 515744.
Fully Satisfied
14 September 1982Delivered on: 27 September 1982
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 reading road sutton surrey title no sgl 156540.
Fully Satisfied
14 September 1982Delivered on: 27 September 1982
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 reading rd sutton surrey title no sgl 209510.
Fully Satisfied
14 September 1982Delivered on: 27 September 1982
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property "willowdene" north holmwood dorking surrey title no sy 408754.
Fully Satisfied
20 January 1955Delivered on: 27 January 1955
Satisfied on: 10 June 2004
Persons entitled:
L N Tucker
Elsie L M Tucker

Classification: Charge of whole under land registry acts
Secured details: £5000.
Particulars: 6 to 48 (even) durward street and 2 to 44 (even) winthorp street, whitechapel stepney, london title ln 10207.
Fully Satisfied
14 September 1982Delivered on: 27 September 1982
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 9 clifton rd kenton middlesex title no ngl 415564.
Fully Satisfied
14 September 1982Delivered on: 27 September 1982
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 brunswick villas london SE5 title no sgl 332604.
Fully Satisfied
14 September 1982Delivered on: 27 September 1982
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 brunswick villas london SE5 title no sgl 332604.
Fully Satisfied
14 September 1982Delivered on: 27 September 1982
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 newark rd croydon surrey title no sgl 150212.
Fully Satisfied
14 September 1982Delivered on: 27 September 1982
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 newark rd croydon surrey title no sgl 150212.
Fully Satisfied
14 September 1982Delivered on: 27 September 1982
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 reading rd sutton surrey title no sgl 209510.
Fully Satisfied
14 September 1982Delivered on: 27 September 1982
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 newark rd croydon surrey title no sgl 150212.
Fully Satisfied
14 September 1982Delivered on: 27 September 1982
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 newark rd croydon surrey title no sgl 150212.
Fully Satisfied
1 September 1982Delivered on: 8 September 1982
Satisfied on: 10 June 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at the rear of the kings arms public house bath road brislington bristol, avon.
Fully Satisfied
19 July 1982Delivered on: 3 August 1982
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as units 6 & 7 badminton road trading estate, badminton road yate bristol.
Fully Satisfied
29 August 1938Delivered on: 5 December 1947
Satisfied on: 10 June 2004
Persons entitled: The Executive of Sir L. A. Newton Bt. Deceased

Classification: Mortgage 29 aug 1938 land registry charge by way of collateral security
Secured details: £16,349 5/- (owing).
Particulars: Leasehold properties at:- east dulwich, peckham, ilford, homerton, brockley, sydenham, raynes park, clapham, lewisham, putney, hammersmith, seven kings, hornsey, brixton, mitcham, balham, camberwell wimbledon, west norwood, forest hill, stoke newington, forest gate, herne hill, beckenham, croydon battersea, catford & thornton heath (for full details see schedule).
Fully Satisfied
19 July 1982Delivered on: 3 August 1982
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises known as smith's forge industrial estate, north end, yatton avon.
Fully Satisfied
5 May 1981Delivered on: 15 May 1981
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land forming part of the badminston road trading estate, badminton road yate north avon gloucester.
Fully Satisfied
8 October 1979Delivered on: 24 October 1979
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H basement flat ground floor flat, 1ST floor flat, 2ND floor flat and 3RD & 4TH floor maisonette, at 11 st georges square, london SW1.
Fully Satisfied
12 June 1979Delivered on: 18 June 1979
Satisfied on: 10 June 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 victoria road, farnborough, hants.
Fully Satisfied
25 April 1979Delivered on: 3 May 1979
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site at cuxton road, strood rochester kent.
Fully Satisfied
6 November 1978Delivered on: 14 November 1978
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 18 st. Georges square london SW1 title no ngl 320739 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof.
Fully Satisfied
6 November 1978Delivered on: 14 November 1978
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 4 charlwood place SW1. Together with and all fixtures whatsoever nor or at any time hereafter affixed or attached to the property or any part thereof.
Fully Satisfied
26 October 1977Delivered on: 18 November 1977
Satisfied on: 10 June 2004
Persons entitled: Tilbury Construction Limited

Classification: Mortgage
Secured details: £80,000 and all other monies due or to become due from the company to the chargee under the terms of a agreement dated 26TH october 1977.
Particulars: Leasehold property on the south side of conway street, hove, sussex (see doc M126 for further details).
Fully Satisfied
14 October 1977Delivered on: 18 October 1977
Satisfied on: 10 June 2004
Persons entitled: Phoenix Assurance Company Limited

Classification: Mortgage
Secured details: £50,000.
Particulars: L/H property being 14, 16, 24 and 28 clewer crescent harrow, london. F/h property being 37, 39, 41 scotland bridge road, chertsey surrey. 48, 56, 59, 68, 71, 72 and 77 lindsay road chertsey surrey.
Fully Satisfied
27 May 1975Delivered on: 12 June 1975
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge by deposit of deeds.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14, 16, 22, 24 and 28, clewer crescent, harrow weald, middx. 25, 29 and 35, patience road, battersea.
Fully Satisfied
29 October 1968Delivered on: 29 October 1968
Satisfied on: 10 June 2004
Persons entitled:
L N Tucker
Elsie L M Tucker
L N Tucker
Elsie L M Tucker

Classification: Charge
Secured details: £5,000 due from company to chargee.
Particulars: 5, 11, 15, 35, 39, 41, 43, 47, 49, 2, 14, 16, 22, 32, 36, 42, & 58, grove ave twickenham mdx.
Fully Satisfied
5 March 2021Delivered on: 10 March 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 March 2013Delivered on: 19 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property units 6 and 7 badminton road trading estate yate bristol t/no.GR337426 together with all present and future buildings and fixtures attached to the property fixed charge any goodwill all plant machinery floating charge all undertaking see image for full details.
Outstanding
9 August 2011Delivered on: 11 August 2011
Persons entitled: Bank of Scotland PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
24 May 2004Delivered on: 2 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
30 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 March 2017Satisfaction of charge 51 in full (1 page)
10 March 2017Satisfaction of charge 51 in full (1 page)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 84,000
(4 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 84,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 84,000
(4 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 84,000
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
4 July 2013Director's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (2 pages)
4 July 2013Secretary's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (1 page)
4 July 2013Director's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (2 pages)
4 July 2013Secretary's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (1 page)
4 July 2013Secretary's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (1 page)
4 July 2013Director's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (2 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 51 (10 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 51 (10 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
10 July 2012Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages)
10 July 2012Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages)
10 July 2012Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages)
21 February 2012Full accounts made up to 31 December 2010 (15 pages)
21 February 2012Full accounts made up to 31 December 2010 (15 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
13 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 50 (14 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 50 (14 pages)
28 June 2011Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ on 28 June 2011 (1 page)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
21 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page)
21 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
21 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page)
21 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
21 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (13 pages)
3 November 2009Full accounts made up to 31 December 2008 (13 pages)
7 August 2009Return made up to 30/06/09; full list of members (3 pages)
7 August 2009Return made up to 30/06/09; full list of members (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
16 July 2008Return made up to 30/06/08; full list of members (3 pages)
16 July 2008Return made up to 30/06/08; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
16 July 2007Return made up to 30/06/07; full list of members (2 pages)
16 July 2007Return made up to 30/06/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
12 July 2006Return made up to 30/06/06; full list of members (2 pages)
12 July 2006Return made up to 30/06/06; full list of members (2 pages)
4 May 2006Secretary's particulars changed;director's particulars changed (1 page)
4 May 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Registered office changed on 03/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page)
3 February 2006Registered office changed on 03/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page)
3 November 2005Full accounts made up to 31 December 2004 (15 pages)
3 November 2005Full accounts made up to 31 December 2004 (15 pages)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
6 July 2005Return made up to 30/06/05; full list of members (2 pages)
6 July 2005Return made up to 30/06/05; full list of members (2 pages)
26 July 2004Return made up to 30/06/04; full list of members (7 pages)
26 July 2004Return made up to 30/06/04; full list of members (7 pages)
25 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(10 pages)
25 June 2004Declaration of assistance for shares acquisition (8 pages)
25 June 2004Declaration of assistance for shares acquisition (12 pages)
25 June 2004Resolutions
  • RES13 ‐ Corp guar & debenture 24/05/04
(1 page)
25 June 2004Declaration of assistance for shares acquisition (10 pages)
25 June 2004Declaration of assistance for shares acquisition (10 pages)
25 June 2004Resolutions
  • RES13 ‐ Corp guar & debenture 24/05/04
(1 page)
25 June 2004Declaration of assistance for shares acquisition (8 pages)
25 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(10 pages)
25 June 2004Declaration of assistance for shares acquisition (12 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Registered office changed on 08/06/04 from: third floor 10 charterhouse sq london EC1M 6LQ (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Registered office changed on 08/06/04 from: third floor 10 charterhouse sq london EC1M 6LQ (1 page)
8 June 2004New secretary appointed;new director appointed (3 pages)
8 June 2004Director resigned (1 page)
8 June 2004New director appointed (3 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed;new director appointed (3 pages)
8 June 2004New director appointed (3 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
3 June 2004Company name changed new estates LIMITED\certificate issued on 03/06/04 (2 pages)
3 June 2004Company name changed new estates LIMITED\certificate issued on 03/06/04 (2 pages)
2 June 2004Particulars of mortgage/charge (6 pages)
2 June 2004Particulars of mortgage/charge (6 pages)
7 May 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
7 May 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
8 July 2003Return made up to 30/06/03; full list of members (10 pages)
8 July 2003Return made up to 30/06/03; full list of members (10 pages)
26 June 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
26 June 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
29 July 2002Return made up to 30/06/02; full list of members (9 pages)
29 July 2002Return made up to 30/06/02; full list of members (9 pages)
21 May 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
21 May 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
3 September 2001Return made up to 30/06/01; full list of members (9 pages)
3 September 2001Return made up to 30/06/01; full list of members (9 pages)
8 July 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
8 July 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
24 July 2000Return made up to 30/06/00; full list of members (9 pages)
24 July 2000Return made up to 30/06/00; full list of members (9 pages)
30 June 2000Full group accounts made up to 31 December 1999 (21 pages)
30 June 2000Full group accounts made up to 31 December 1999 (21 pages)
21 September 1999Return made up to 30/06/99; no change of members (7 pages)
21 September 1999Return made up to 30/06/99; no change of members (7 pages)
16 June 1999Full group accounts made up to 31 December 1998 (22 pages)
16 June 1999Full group accounts made up to 31 December 1998 (22 pages)
28 September 1998Full group accounts made up to 31 December 1997 (17 pages)
28 September 1998Full group accounts made up to 31 December 1997 (17 pages)
7 September 1998Return made up to 30/06/98; full list of members (9 pages)
7 September 1998Return made up to 30/06/98; full list of members (9 pages)
29 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 July 1997Full group accounts made up to 31 December 1996 (17 pages)
9 July 1997Full group accounts made up to 31 December 1996 (17 pages)
23 August 1996Return made up to 30/06/96; no change of members (10 pages)
23 August 1996Return made up to 30/06/96; no change of members (10 pages)
1 June 1996Full group accounts made up to 31 December 1995 (16 pages)
1 June 1996Full group accounts made up to 31 December 1995 (16 pages)
9 August 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
9 August 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
19 June 1995Full group accounts made up to 31 December 1994 (16 pages)
19 June 1995Full group accounts made up to 31 December 1994 (16 pages)
22 May 1992Memorandum and Articles of Association (11 pages)
22 May 1992Memorandum and Articles of Association (11 pages)
5 October 1990Secretary resigned;new secretary appointed (2 pages)
5 October 1990Secretary resigned;new secretary appointed (2 pages)
2 January 1990Return made up to 30/06/89; full list of members (7 pages)
2 January 1990Return made up to 30/06/89; full list of members (7 pages)
15 May 1989Return made up to 28/04/88; full list of members (7 pages)
15 May 1989Return made up to 28/04/88; full list of members (7 pages)
2 December 1987Return made up to 11/05/87; full list of members (7 pages)
2 December 1987Return made up to 11/05/87; full list of members (7 pages)
17 May 1986Return made up to 09/05/86; full list of members (7 pages)
17 May 1986Return made up to 09/05/86; full list of members (7 pages)
21 January 1983Accounts made up to 31 December 1981 (17 pages)
21 January 1983Accounts made up to 31 December 1981 (17 pages)
20 January 1983Accounts made up to 31 December 1980 (17 pages)
20 January 1983Accounts made up to 31 December 1980 (17 pages)
13 December 1947New secretary appointed (3 pages)
13 December 1947New secretary appointed (3 pages)
18 December 1925Certificate of incorporation (1 page)
18 December 1925Certificate of incorporation (1 page)