Company NameTates (Agents) Limited
Company StatusActive
Company Number02356337
CategoryPrivate Limited Company
Incorporation Date7 March 1989(35 years, 1 month ago)
Previous NamesBeststir Limited and Tates Commercial Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kim Alexander Gottlieb
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1991(2 years after company formation)
Appointment Duration33 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6th Floor, Manfield House, 1 Southampton Street
London
WC2R 0LR
Director NameNicola Alexandra Gottlieb
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1991(2 years after company formation)
Appointment Duration33 years, 1 month
RoleProperty Negotiator
Country of ResidenceEngland
Correspondence Address6th Floor, Manfield House, 1 Southampton Street
London
WC2R 0LR
Director NameMs Annette Patricia Graham-Wood
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(33 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Manfield House, 1 Southampton Street
London
WC2R 0LR
Director NameWendy Ann Kiener
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(2 years after company formation)
Appointment Duration20 years (resigned 08 March 2011)
RoleCompany Director
Correspondence AddressVerneys
Swanthorpe
Crondall
Surrey
GU10 5HH
Secretary NameWendy Ann Kiener
NationalityBritish
StatusResigned
Appointed07 March 1991(2 years after company formation)
Appointment Duration16 years, 10 months (resigned 21 January 2008)
RoleProperty Negotiator
Correspondence AddressVerneys
Swanthorpe
Crondall
Surrey
GU10 5HH
Director NameKatherine Claire Gibbons
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(8 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 July 2003)
RoleCompany Director
Correspondence Address9 Bayford Road
London
NW10 5DP
Director NamePeter Gurney
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(12 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 June 2007)
RoleCompany Director
Correspondence AddressStag Cottage Pheasant's Hill
Hambleden
Henley On Thames
Oxfordshire
RG9 6SN
Director NameMs Caroline Ann Nicholas
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(18 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Hammersmith Road
West Kensington
London
W14 0QL
Secretary NameSudhadevi Camillus Andrews
NationalityBritish
StatusResigned
Appointed21 January 2008(18 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 January 2010)
RoleCompany Director
Correspondence Address17 Ethelbert Gardens
Ilford
Essex
IG2 6UN
Director NameKevin Godfrey
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2020(31 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameAdam Webb
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2020(31 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS

Contact

Websitewww.tatesestates.co.uk
Email address[email protected]
Telephone020 76026020
Telephone regionLondon

Location

Registered Address6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£117,157
Cash£159,020
Current Liabilities£228,860

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 March 2024 (3 weeks, 1 day ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Filing History

15 October 2020Appointment of Kevin Godfrey as a director on 14 October 2020 (2 pages)
15 October 2020Appointment of Adam Webb as a director on 14 October 2020 (2 pages)
23 September 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
11 June 2020Termination of appointment of Caroline Ann Nicholas as a director on 31 May 2020 (1 page)
25 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
1 May 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
20 March 2019Director's details changed for Caroline Ann Nicholas on 1 March 2019 (2 pages)
10 October 2018Registered office address changed from 4th Floor Imperial House,15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 10 October 2018 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
17 April 2018Change of details for London & Bath Estates Group Limited as a person with significant control on 7 March 2017 (2 pages)
13 April 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 March 2016Director's details changed for Nicola Alexandra Gottlieb on 13 March 2016 (2 pages)
17 March 2016Director's details changed for Kim Alexander Gottlieb on 13 March 2016 (2 pages)
17 March 2016Director's details changed for Nicola Alexandra Gottlieb on 13 March 2016 (2 pages)
17 March 2016Director's details changed for Kim Alexander Gottlieb on 13 March 2016 (2 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
18 October 2013Auditor's resignation (1 page)
18 October 2013Auditor's resignation (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 July 2012Second filing of AR01 previously delivered to Companies House made up to 7 March 2011 (19 pages)
27 July 2012Second filing of AR01 previously delivered to Companies House made up to 7 March 2011 (19 pages)
27 July 2012Second filing of AR01 previously delivered to Companies House made up to 7 March 2011 (19 pages)
31 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
14 March 2012Registered office address changed from , Suite 2 6Th Floor Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN on 14 March 2012 (1 page)
14 March 2012Registered office address changed from , Suite 2 6Th Floor Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN on 14 March 2012 (1 page)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
25 July 2011Termination of appointment of Wendy Kiener as a director (1 page)
25 July 2011Termination of appointment of Wendy Kiener as a director (1 page)
20 July 2011Termination of appointment of Wendy Kiener as a director (2 pages)
20 July 2011Termination of appointment of Wendy Kiener as a director (2 pages)
9 May 2011Annual return made up to 7 March 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 27/07/2012.
(7 pages)
9 May 2011Annual return made up to 7 March 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 27/07/2012.
(7 pages)
9 May 2011Annual return made up to 7 March 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 27/07/2012.
(7 pages)
7 April 2011Director's details changed for Kim Alexander Gottlieb on 8 March 2010 (2 pages)
7 April 2011Director's details changed for Kim Alexander Gottlieb on 8 March 2010 (2 pages)
7 April 2011Director's details changed for Kim Alexander Gottlieb on 8 March 2010 (2 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (18 pages)
21 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (18 pages)
21 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (18 pages)
15 February 2010Termination of appointment of Sudhadevi Andrews as a secretary (2 pages)
15 February 2010Termination of appointment of Sudhadevi Andrews as a secretary (2 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
23 March 2009Return made up to 07/03/09; full list of members (6 pages)
23 March 2009Return made up to 07/03/09; full list of members (6 pages)
5 January 2009Registered office changed on 05/01/2009 from, 61 chandos place, london, WC2N 4HG (1 page)
5 January 2009Registered office changed on 05/01/2009 from, 61 chandos place, london, WC2N 4HG (1 page)
1 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
26 August 2008Return made up to 07/03/08; full list of members (6 pages)
26 August 2008Return made up to 07/03/08; full list of members (6 pages)
19 August 2008Director's change of particulars / kim gottlieb / 06/03/2008 (1 page)
19 August 2008Director's change of particulars / nicola gottlieb / 06/03/2008 (1 page)
19 August 2008Director's change of particulars / kim gottlieb / 06/03/2008 (1 page)
19 August 2008Director's change of particulars / nicola gottlieb / 06/03/2008 (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008New secretary appointed (2 pages)
29 January 2008New secretary appointed (2 pages)
7 January 2008Total exemption full accounts made up to 31 December 2006 (13 pages)
7 January 2008Total exemption full accounts made up to 31 December 2006 (13 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
21 April 2007Return made up to 07/03/07; full list of members (6 pages)
21 April 2007Return made up to 07/03/07; full list of members (6 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
25 April 2006Return made up to 07/03/06; full list of members (6 pages)
25 April 2006Return made up to 07/03/06; full list of members (6 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
11 April 2005Return made up to 07/03/05; full list of members (6 pages)
11 April 2005Return made up to 07/03/05; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
7 June 2004Return made up to 07/03/04; full list of members (6 pages)
7 June 2004Return made up to 07/03/04; full list of members (6 pages)
17 May 2004Secretary's particulars changed;director's particulars changed (1 page)
17 May 2004Secretary's particulars changed;director's particulars changed (1 page)
17 May 2004Director's particulars changed (1 page)
17 May 2004Director's particulars changed (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
26 August 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
26 August 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
15 April 2003Return made up to 07/03/03; full list of members (7 pages)
15 April 2003Return made up to 07/03/03; full list of members (7 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
23 April 2002Return made up to 07/03/02; full list of members (7 pages)
23 April 2002Return made up to 07/03/02; full list of members (7 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street, london, W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street, london, W1M 0HB (1 page)
4 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
4 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
1 May 2001Full accounts made up to 31 December 1999 (12 pages)
1 May 2001Full accounts made up to 31 December 1999 (12 pages)
12 April 2001Return made up to 07/03/01; full list of members (6 pages)
12 April 2001Return made up to 07/03/01; full list of members (6 pages)
16 May 2000Return made up to 07/03/00; full list of members (7 pages)
16 May 2000Return made up to 07/03/00; full list of members (7 pages)
2 February 2000Full accounts made up to 31 December 1998 (13 pages)
2 February 2000Full accounts made up to 31 December 1998 (13 pages)
22 May 1999Return made up to 07/03/99; full list of members (7 pages)
22 May 1999Return made up to 07/03/99; full list of members (7 pages)
21 December 1998Full accounts made up to 31 December 1997 (16 pages)
21 December 1998Full accounts made up to 31 December 1997 (16 pages)
28 July 1998Director's particulars changed (1 page)
28 July 1998Director's particulars changed (1 page)
28 July 1998Director's particulars changed (1 page)
28 July 1998Director's particulars changed (1 page)
6 May 1998Full accounts made up to 31 December 1996 (16 pages)
6 May 1998Full accounts made up to 31 December 1996 (16 pages)
17 April 1998Return made up to 07/03/98; full list of members (7 pages)
17 April 1998Return made up to 07/03/98; full list of members (7 pages)
28 May 1997Return made up to 07/03/97; full list of members (7 pages)
28 May 1997Return made up to 07/03/97; full list of members (7 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
6 May 1997Registered office changed on 06/05/97 from: 145/157 st. John street, london, EC1V 4PY (1 page)
6 May 1997Registered office changed on 06/05/97 from: 145/157 st. John street, london, EC1V 4PY (1 page)
15 April 1997Accounts for a small company made up to 31 December 1995 (9 pages)
15 April 1997Accounts for a small company made up to 31 December 1995 (9 pages)
23 April 1996Return made up to 07/03/96; no change of members (5 pages)
23 April 1996Return made up to 07/03/96; no change of members (5 pages)
27 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
27 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
16 March 1995Return made up to 07/03/95; full list of members (8 pages)
16 March 1995Return made up to 07/03/95; full list of members (8 pages)
1 June 1989Company name changed beststir LIMITED\certificate issued on 02/06/89 (2 pages)
1 June 1989Company name changed beststir LIMITED\certificate issued on 02/06/89 (2 pages)
10 May 1989Memorandum and Articles of Association (11 pages)
10 May 1989Memorandum and Articles of Association (11 pages)
7 March 1989Incorporation (9 pages)
7 March 1989Incorporation (9 pages)