Company NameNorth-South Estates Ltd
DirectorsMarcus Andrew Fussey and Ivan Daniel Larkin
Company StatusActive
Company Number04651676
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Marcus Andrew Fussey
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2003(1 day after company formation)
Appointment Duration21 years, 3 months
RoleGeneral Welder
Country of ResidenceEngland
Correspondence Address4 Waddingham Place
Habrough
Lincs
DN40 3AQ
Director NameMr Ivan Daniel Larkin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2003(1 day after company formation)
Appointment Duration21 years, 3 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address79 Hillside
Banstead
Surrey
SM7 1EZ
Secretary NameMr Marcus Andrew Fussey
NationalityBritish
StatusResigned
Appointed30 January 2003(1 day after company formation)
Appointment Duration5 years, 2 months (resigned 06 April 2008)
RoleGeneral Welder
Country of ResidenceEngland
Correspondence Address4 Waddingham Place
Habrough
Lincs
DN40 3AQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address79 Hillside
Banstead
Surrey
SM7 1EZ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Ivan Larkin
25.00%
Ordinary
1 at £1Jacqueline Larkin
25.00%
Ordinary
1 at £1Julie Fussey
25.00%
Ordinary
1 at £1Marcus Fussey
25.00%
Ordinary

Financials

Year2014
Net Worth-£120
Current Liabilities£120

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

20 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
5 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
11 January 2020Compulsory strike-off action has been discontinued (1 page)
10 January 2020Micro company accounts made up to 31 January 2019 (2 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
7 February 2019Confirmation statement made on 29 January 2019 with updates (3 pages)
8 February 2018Micro company accounts made up to 31 January 2018 (2 pages)
7 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
2 February 2017Micro company accounts made up to 31 January 2017 (2 pages)
2 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
2 February 2017Micro company accounts made up to 31 January 2017 (2 pages)
2 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
27 September 2016Micro company accounts made up to 31 January 2016 (2 pages)
27 September 2016Micro company accounts made up to 31 January 2016 (2 pages)
26 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 4
(4 pages)
26 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 4
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 4
(4 pages)
29 January 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 4
(4 pages)
17 February 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
17 February 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4
(4 pages)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4
(4 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
16 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
16 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 April 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
19 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
6 January 2011Amended accounts made up to 31 January 2010 (3 pages)
6 January 2011Amended accounts made up to 31 January 2010 (3 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 February 2010Director's details changed for Ivan Larkin on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
17 February 2010Registered office address changed from 100 Warwick Road Thornton Heath Surrey CR7 7NG on 17 February 2010 (1 page)
17 February 2010Director's details changed for Ivan Larkin on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Ivan Larkin on 1 October 2009 (2 pages)
17 February 2010Registered office address changed from 100 Warwick Road Thornton Heath Surrey CR7 7NG on 17 February 2010 (1 page)
29 April 2009Return made up to 29/01/09; full list of members (4 pages)
29 April 2009Appointment terminated secretary marcus fussey (1 page)
29 April 2009Return made up to 29/01/09; full list of members (4 pages)
29 April 2009Appointment terminated secretary marcus fussey (1 page)
5 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
5 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
5 March 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
5 March 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
28 February 2008Return made up to 29/01/08; full list of members (4 pages)
28 February 2008Return made up to 29/01/08; full list of members (4 pages)
31 January 2008Accounts for a dormant company made up to 31 January 2007 (2 pages)
31 January 2008Accounts for a dormant company made up to 31 January 2007 (2 pages)
11 May 2007Return made up to 29/01/07; full list of members (3 pages)
11 May 2007Return made up to 29/01/07; full list of members (3 pages)
4 August 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
4 August 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
6 July 2006Return made up to 29/01/06; full list of members (2 pages)
6 July 2006Return made up to 29/01/06; full list of members (2 pages)
4 October 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
4 October 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
19 September 2005Return made up to 29/01/05; full list of members (2 pages)
19 September 2005Return made up to 29/01/05; full list of members (2 pages)
24 March 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
24 March 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
20 February 2004Return made up to 29/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 February 2004Return made up to 29/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 February 2003New director appointed (2 pages)
8 February 2003Registered office changed on 08/02/03 from: 134-136 whitehorse road croydon surrey CR6 2LA (1 page)
8 February 2003New secretary appointed;new director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003Registered office changed on 08/02/03 from: 134-136 whitehorse road croydon surrey CR6 2LA (1 page)
8 February 2003New secretary appointed;new director appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned (1 page)
29 January 2003Incorporation (9 pages)
29 January 2003Incorporation (9 pages)