UK ESTATES LIMITED
Overview
| Company Name | UK ESTATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00146523 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of UK ESTATES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is UK ESTATES LIMITED located?
| Registered Office Address | 5 Dancastle Court Arcadia Avenue N3 2JU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UK ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHEAFBANK PROPERTY TRUST PLC | Mar 31, 1982 | Mar 31, 1982 |
| WILSON PECK,LIMITED | Mar 15, 1917 | Mar 15, 1917 |
What are the latest accounts for UK ESTATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for UK ESTATES LIMITED?
| Last Confirmation Statement Made Up To | Jan 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 03, 2026 |
| Overdue | No |
What are the latest filings for UK ESTATES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 03, 2026 with updates | 24 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Confirmation statement made on Jan 03, 2025 with updates | 24 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Jan 03, 2024 with updates | 24 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Confirmation statement made on Jan 03, 2023 with updates | 24 pages | CS01 | ||
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing BN99 3HH | 1 pages | AD03 | ||
Register inspection address has been changed from C/O Equiniti Limited PO Box PO Box 463 Aspect House Spencer Road Lancing West Sussex BN99 6QQ United Kingdom to Highdown House Yeoman Way Worthing BN99 3HH | 1 pages | AD02 | ||
Group of companies' accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Jan 03, 2022 with updates | 25 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Appointment of Mr Robert Stuart Gyles as a director on Feb 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jan 03, 2021 with updates | 25 pages | CS01 | ||
Termination of appointment of Robert Stuart Gyles as a director on Jan 31, 2021 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 33 pages | AA | ||
Confirmation statement made on Jan 03, 2020 with updates | 25 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2018 | 31 pages | AA | ||
Satisfaction of charge 23 in full | 5 pages | MR04 | ||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||
Satisfaction of charge 16 in full | 4 pages | MR04 | ||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||
Who are the officers of UK ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOX, Bernadette | Secretary | Arcadia Avenue N3 2JU London 5 Dancastle Court England | British | 126339720004 | ||||||
| GRADEL, David | Director | Arcadia Avenue N3 2JU London 5 Dancastle Court England | United Kingdom | British | 1590720001 | |||||
| GYLES, Robert Stuart | Director | Arcadia Avenue N3 2JU London 5 Dancastle Court England | United Kingdom | British | 104637790003 | |||||
| FULLALOVE, Deanna | Secretary | 7 Barnes Court Station Road EN5 1QY New Barnet Hertfordshire | British | 65539830004 | ||||||
| JACOBS, Laurence Anthony | Secretary | 29 The Heights IG10 1RN Loughton Essex | British | 67329390003 | ||||||
| RIDEHALGH, Frank | Secretary | 38 Scarborough Road FY8 3ES St Annes On Sea Lancashire | British | 36400480001 | ||||||
| ROBINSON, Margaret | Secretary | 8 Alpine Walk The Common HA7 3HU Stanmore Middlesex | Other | 109710630001 | ||||||
| BARRACLOUGH, John Howard | Director | High Road N12 9RY London Britannia House England | England | English | 90172020002 | |||||
| GRADEL, Jack | Director | 18 Old Hall Road Broughton Park M7 0JH Manchester | British | 2991230001 | ||||||
| GRADEL, John Simon | Director | 6 Ringley Drive Whitefield M45 7LF Manchester | England | British | 5175380001 | |||||
| GRADEL, Leon | Director | 6 Ringley Drive Whitefield M45 7LF Manchester | United Kingdom | British | 5175370001 | |||||
| GYLES, Robert Stuart | Director | Arcadia Avenue N3 2JU London 5 Dancastle Court England | United Kingdom | British | 104637790003 | |||||
| HAGAN, Edward George | Director | Holly Cottage Green Walk WA14 2SJ Bowden Cheshire | British | 3113760001 | ||||||
| JACOBS, Laurence Anthony | Director | 29 The Heights IG10 1RN Loughton Essex | British | 67329390003 | ||||||
| MELZACK, Harold | Director | 12 Queensmead St Johns Wood Park NW8 6RE London | British | 9185040001 | ||||||
| ORMEROD, David Anthony | Director | 3 Wheatfield Avenue AL5 2NU Harpenden Hertfordshire | British | 8575320001 | ||||||
| TEMPLE, Ralph | Director | 2 Culverlands Close HA7 3AG Stanmore | British | 2855730001 |
Who are the persons with significant control of UK ESTATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr David Gradel | Apr 20, 2018 | Arcadia Avenue N3 2JU London 5 Dancastle Court England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Property Equity Investments (Holdings) Limited | Dec 31, 2016 | Esplanade House JE1 2TR Jersey Esplanade House Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does UK ESTATES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 | Receiver/Manager appointed |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0