Company NameAddison Estates Limited
Company StatusActive
Company Number00963965
CategoryPrivate Limited Company
Incorporation Date15 October 1969(54 years, 6 months ago)
Previous NameJames Douglas (Ware) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Michael Binns
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1992(22 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School Naunton
Cheltenham
GL54 3AS
Wales
Secretary NameChristina Bowler
NationalityBritish
StatusCurrent
Appointed01 April 1998(28 years, 5 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence AddressThe Old School Naunton
Cheltenham
GL54 3AS
Wales
Director NameDeborah Elianna Burmaster
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2003(33 years, 10 months after company formation)
Appointment Duration20 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Old School Naunton
Cheltenham
GL54 3AS
Wales
Director NameMrs Jessica Emma Simmons
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2003(33 years, 10 months after company formation)
Appointment Duration20 years, 8 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School Naunton
Cheltenham
Glos.
GL54 3AS
Wales
Director NameJohn Orton Dyson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(22 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address103 Westoning Road
Harlington
Dunstable
Bedfordshire
LU5 6PA
Secretary NameJohn Orton Dyson
NationalityBritish
StatusResigned
Appointed02 July 1992(22 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address103 Westoning Road
Harlington
Dunstable
Bedfordshire
LU5 6PA

Contact

Telephone0114 2666155
Telephone regionSheffield

Location

Registered Address1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4.3k at £1John Michael Binns
74.72%
Ordinary
719 at £1Deborah Elianna Burmaster
12.61%
Ordinary
719 at £1Jessica Emma Binns
12.61%
Ordinary
1 at £1Christina Bowler
0.02%
Ordinary C
1 at £1Deborah Elianna Burmaster
0.02%
Ordinary B
1 at £1Jessica Emma Binns
0.02%
Ordinary A
1 at £1John Michael Binns
0.02%
Ordinary D

Financials

Year2014
Net Worth£2,038,200
Cash£795,567
Current Liabilities£76,901

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

30 September 1985Delivered on: 7 October 1985
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: Redlands japton house road broomhall sheffield south yorkshire title no syk 186283 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 February 1982Delivered on: 17 March 1982
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 unit no. 68 telford way, kettering, northants.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 October 1978Delivered on: 31 October 1978
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: Freehold property known as 29, 31 and 33 tower kings road, berkhamsted, hertford.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 July 1981Delivered on: 27 July 1981
Satisfied on: 17 February 1998
Persons entitled: National Westminster 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 182 finckley road, hampstead. Title no 309087. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 July 2023Confirmation statement made on 2 July 2023 with updates (6 pages)
3 April 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
6 July 2022Change of details for Mrs Jessica Emma Simmons as a person with significant control on 5 July 2022 (2 pages)
6 July 2022Change of details for Mrs Deborah Elianna Burmaster as a person with significant control on 5 July 2022 (2 pages)
6 July 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
6 July 2022Change of details for Mr John Michael Binns as a person with significant control on 5 July 2022 (2 pages)
5 July 2022Notification of Deborah Elianna Burmaster as a person with significant control on 14 June 2022 (2 pages)
5 July 2022Change of details for Mr John Michael Binns as a person with significant control on 5 July 2022 (2 pages)
5 July 2022Confirmation statement made on 2 July 2022 with updates (6 pages)
5 July 2022Notification of Jessica Emma Simmons as a person with significant control on 14 June 2022 (2 pages)
2 July 2021Confirmation statement made on 2 July 2021 with updates (5 pages)
19 May 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
8 July 2020Confirmation statement made on 2 July 2020 with updates (6 pages)
15 June 2020Previous accounting period shortened from 28 February 2020 to 31 January 2020 (1 page)
15 June 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
2 July 2019Confirmation statement made on 2 July 2019 with updates (6 pages)
26 June 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
3 July 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
3 July 2018Confirmation statement made on 2 July 2018 with updates (6 pages)
17 July 2017Confirmation statement made on 2 July 2017 with updates (6 pages)
17 July 2017Confirmation statement made on 2 July 2017 with updates (6 pages)
26 June 2017Director's details changed for Deborah Elianna Burmaster on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Jessica Emma Simmons on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Jessica Emma Simmons on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Deborah Elianna Burmaster on 26 June 2017 (2 pages)
12 June 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
12 June 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
19 August 2016Director's details changed for Mr John Michael Binns on 15 August 2016 (2 pages)
19 August 2016Director's details changed for Mr John Michael Binns on 15 August 2016 (2 pages)
19 August 2016Director's details changed for Deborah Elianna Burmaster on 15 August 2016 (2 pages)
19 August 2016Director's details changed for Deborah Elianna Burmaster on 15 August 2016 (2 pages)
19 August 2016Secretary's details changed for Christina Bowler on 15 August 2016 (1 page)
19 August 2016Secretary's details changed for Christina Bowler on 15 August 2016 (1 page)
22 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
22 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
18 May 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
18 May 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
20 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 5,704
(8 pages)
20 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 5,704
(8 pages)
20 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 5,704
(8 pages)
4 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
4 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
23 January 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 5,704
(4 pages)
23 January 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 5,704
(4 pages)
21 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 5,703
(8 pages)
21 July 2014Director's details changed for Jessica Emma Binns on 8 May 2014 (2 pages)
21 July 2014Director's details changed for Jessica Emma Binns on 8 May 2014 (2 pages)
21 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 5,703
(8 pages)
21 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 5,703
(8 pages)
21 July 2014Director's details changed for Jessica Emma Binns on 8 May 2014 (2 pages)
17 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
17 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
6 December 2013Secretary's details changed for Christina Bowler on 3 December 2013 (2 pages)
6 December 2013Director's details changed for John Michael Binns on 3 December 2013 (2 pages)
6 December 2013Director's details changed for John Michael Binns on 3 December 2013 (2 pages)
6 December 2013Director's details changed for John Michael Binns on 3 December 2013 (2 pages)
6 December 2013Secretary's details changed for Christina Bowler on 3 December 2013 (2 pages)
6 December 2013Secretary's details changed for Christina Bowler on 3 December 2013 (2 pages)
26 July 2013Register(s) moved to registered office address (1 page)
26 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(9 pages)
26 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(9 pages)
26 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(9 pages)
26 July 2013Register(s) moved to registered office address (1 page)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
6 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (9 pages)
6 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (9 pages)
6 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (9 pages)
22 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
22 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
27 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
27 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
15 November 2011Registered office address changed from 16 Addison Avenue Holland Park London W11 4QR on 15 November 2011 (1 page)
15 November 2011Registered office address changed from 16 Addison Avenue Holland Park London W11 4QR on 15 November 2011 (1 page)
22 July 2011Secretary's details changed for Christina Bowler on 2 March 2011 (2 pages)
22 July 2011Secretary's details changed for Christina Bowler on 2 March 2011 (2 pages)
22 July 2011Director's details changed for John Michael Binns on 2 March 2011 (2 pages)
22 July 2011Secretary's details changed for Christina Bowler on 2 March 2011 (2 pages)
22 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (9 pages)
22 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (9 pages)
22 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (9 pages)
22 July 2011Director's details changed for John Michael Binns on 2 March 2011 (2 pages)
22 July 2011Director's details changed for John Michael Binns on 2 March 2011 (2 pages)
1 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
1 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
30 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
17 August 2010Director's details changed for Deborah Elianna Burmaster on 30 November 2009 (2 pages)
17 August 2010Register(s) moved to registered inspection location (1 page)
17 August 2010Director's details changed for Deborah Elianna Burmaster on 30 November 2009 (2 pages)
17 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (9 pages)
17 August 2010Register inspection address has been changed (1 page)
17 August 2010Register inspection address has been changed (1 page)
17 August 2010Register(s) moved to registered inspection location (1 page)
17 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (9 pages)
17 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (9 pages)
20 May 2010Change of share class name or designation (2 pages)
20 May 2010Particulars of variation of rights attached to shares (2 pages)
20 May 2010Change of share class name or designation (2 pages)
20 May 2010Particulars of variation of rights attached to shares (2 pages)
2 September 2009Director's change of particulars / deborah burmaster / 01/06/2009 (1 page)
2 September 2009Secretary's change of particulars / christina bowler / 01/06/2009 (1 page)
2 September 2009Return made up to 02/07/09; full list of members (4 pages)
2 September 2009Director's change of particulars / deborah burmaster / 01/06/2009 (1 page)
2 September 2009Return made up to 02/07/09; full list of members (4 pages)
2 September 2009Secretary's change of particulars / christina bowler / 01/06/2009 (1 page)
18 August 2009Accounts for a small company made up to 28 February 2009 (7 pages)
18 August 2009Accounts for a small company made up to 28 February 2009 (7 pages)
29 July 2009Nc inc already adjusted 20/07/09 (1 page)
29 July 2009Ad 20/07/09\gbp si 3@1=3\gbp ic 5700/5703\ (2 pages)
29 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2009Ad 20/07/09\gbp si 3@1=3\gbp ic 5700/5703\ (2 pages)
29 July 2009Nc inc already adjusted 20/07/09 (1 page)
29 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2009Director's change of particulars / deborah binns / 30/09/2008 (1 page)
6 June 2009Director's change of particulars / deborah binns / 30/09/2008 (1 page)
21 August 2008Accounts for a small company made up to 29 February 2008 (7 pages)
21 August 2008Accounts for a small company made up to 29 February 2008 (7 pages)
23 July 2008Return made up to 02/07/08; full list of members (4 pages)
23 July 2008Return made up to 02/07/08; full list of members (4 pages)
23 July 2007Return made up to 02/07/07; full list of members (3 pages)
23 July 2007Return made up to 02/07/07; full list of members (3 pages)
16 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
16 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
24 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
24 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
2 August 2006Return made up to 02/07/06; full list of members (3 pages)
2 August 2006Return made up to 02/07/06; full list of members (3 pages)
5 September 2005Amended accounts made up to 28 February 2005 (8 pages)
5 September 2005Amended accounts made up to 28 February 2005 (8 pages)
1 August 2005Return made up to 02/07/05; full list of members (3 pages)
1 August 2005Location of register of members (1 page)
1 August 2005Return made up to 02/07/05; full list of members (3 pages)
1 August 2005Location of register of members (1 page)
1 June 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
1 June 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
5 August 2004Return made up to 02/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 August 2004Return made up to 02/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 2004Accounts for a small company made up to 29 February 2004 (7 pages)
8 June 2004Accounts for a small company made up to 29 February 2004 (7 pages)
12 September 2003Full accounts made up to 28 February 2003 (7 pages)
12 September 2003Full accounts made up to 28 February 2003 (7 pages)
6 September 2003New director appointed (2 pages)
6 September 2003New director appointed (2 pages)
6 September 2003New director appointed (2 pages)
6 September 2003New director appointed (2 pages)
24 July 2003Return made up to 02/07/03; full list of members (6 pages)
24 July 2003Return made up to 02/07/03; full list of members (6 pages)
12 August 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
12 August 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
16 July 2002Return made up to 02/07/02; full list of members (6 pages)
16 July 2002Return made up to 02/07/02; full list of members (6 pages)
27 September 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
27 September 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
18 July 2001Return made up to 02/07/01; full list of members (6 pages)
18 July 2001Return made up to 02/07/01; full list of members (6 pages)
26 July 2000Return made up to 02/07/00; full list of members (6 pages)
26 July 2000Return made up to 02/07/00; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 29 February 2000 (5 pages)
13 June 2000Accounts for a small company made up to 29 February 2000 (5 pages)
22 July 1999Return made up to 02/07/99; full list of members (6 pages)
22 July 1999Return made up to 02/07/99; full list of members (6 pages)
8 June 1999Accounts for a small company made up to 28 February 1999 (5 pages)
8 June 1999Accounts for a small company made up to 28 February 1999 (5 pages)
27 August 1998Full accounts made up to 28 February 1998 (5 pages)
27 August 1998Full accounts made up to 28 February 1998 (5 pages)
8 July 1998Return made up to 02/07/98; no change of members (4 pages)
8 July 1998Return made up to 02/07/98; no change of members (4 pages)
17 February 1998Declaration of satisfaction of mortgage/charge (1 page)
17 February 1998Declaration of satisfaction of mortgage/charge (1 page)
29 August 1997Accounts for a small company made up to 28 February 1997 (6 pages)
29 August 1997Accounts for a small company made up to 28 February 1997 (6 pages)
19 August 1997Return made up to 02/07/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 August 1997Return made up to 02/07/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 December 1996Registered office changed on 09/12/96 from: helando works star street ware herts SG12 7AN (1 page)
9 December 1996Registered office changed on 09/12/96 from: helando works star street ware herts SG12 7AN (1 page)
11 November 1996Accounts for a small company made up to 29 February 1996 (7 pages)
11 November 1996Accounts for a small company made up to 29 February 1996 (7 pages)
24 September 1996Return made up to 02/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1996Return made up to 02/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1996Company name changed james douglas (ware) LIMITED\certificate issued on 28/05/96 (2 pages)
28 May 1996Company name changed james douglas (ware) LIMITED\certificate issued on 28/05/96 (2 pages)