UK ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameUK ESTATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00146523
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of UK ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHEAFBANK PROPERTY TRUST PLCMar 31, 1982Mar 31, 1982
    WILSON PECK,LIMITEDMar 15, 1917Mar 15, 1917

    What are the latest accounts for UK ESTATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for UK ESTATES LIMITED?

    Last Confirmation Statement Made Up ToJan 03, 2027
    Next Confirmation Statement DueJan 17, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 03, 2026
    OverdueNo

    What are the latest filings for UK ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 03, 2026 with updates

    24 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    28 pagesAA

    Confirmation statement made on Jan 03, 2025 with updates

    24 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Jan 03, 2024 with updates

    24 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Jan 03, 2023 with updates

    24 pagesCS01

    Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing BN99 3HH

    1 pagesAD03

    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 pagesAD02

    Group of companies' accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Jan 03, 2022 with updates

    25 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    30 pagesAA

    Appointment of Mr Robert Stuart Gyles as a director on Feb 01, 2021

    2 pagesAP01

    Confirmation statement made on Jan 03, 2021 with updates

    25 pagesCS01

    Termination of appointment of Robert Stuart Gyles as a director on Jan 31, 2021

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2019

    33 pagesAA

    Confirmation statement made on Jan 03, 2020 with updates

    25 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    31 pagesAA

    Satisfaction of charge 23 in full

    5 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 16 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Who are the officers of UK ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX, Bernadette
    Arcadia Avenue
    N3 2JU London
    5 Dancastle Court
    England
    Secretary
    Arcadia Avenue
    N3 2JU London
    5 Dancastle Court
    England
    British126339720004
    GRADEL, David
    Arcadia Avenue
    N3 2JU London
    5 Dancastle Court
    England
    Director
    Arcadia Avenue
    N3 2JU London
    5 Dancastle Court
    England
    United KingdomBritish1590720001
    GYLES, Robert Stuart
    Arcadia Avenue
    N3 2JU London
    5 Dancastle Court
    England
    Director
    Arcadia Avenue
    N3 2JU London
    5 Dancastle Court
    England
    United KingdomBritish104637790003
    FULLALOVE, Deanna
    7 Barnes Court
    Station Road
    EN5 1QY New Barnet
    Hertfordshire
    Secretary
    7 Barnes Court
    Station Road
    EN5 1QY New Barnet
    Hertfordshire
    British65539830004
    JACOBS, Laurence Anthony
    29 The Heights
    IG10 1RN Loughton
    Essex
    Secretary
    29 The Heights
    IG10 1RN Loughton
    Essex
    British67329390003
    RIDEHALGH, Frank
    38 Scarborough Road
    FY8 3ES St Annes On Sea
    Lancashire
    Secretary
    38 Scarborough Road
    FY8 3ES St Annes On Sea
    Lancashire
    British36400480001
    ROBINSON, Margaret
    8 Alpine Walk
    The Common
    HA7 3HU Stanmore
    Middlesex
    Secretary
    8 Alpine Walk
    The Common
    HA7 3HU Stanmore
    Middlesex
    Other109710630001
    BARRACLOUGH, John Howard
    High Road
    N12 9RY London
    Britannia House
    England
    Director
    High Road
    N12 9RY London
    Britannia House
    England
    EnglandEnglish90172020002
    GRADEL, Jack
    18 Old Hall Road
    Broughton Park
    M7 0JH Manchester
    Director
    18 Old Hall Road
    Broughton Park
    M7 0JH Manchester
    British2991230001
    GRADEL, John Simon
    6 Ringley Drive
    Whitefield
    M45 7LF Manchester
    Director
    6 Ringley Drive
    Whitefield
    M45 7LF Manchester
    EnglandBritish5175380001
    GRADEL, Leon
    6 Ringley Drive
    Whitefield
    M45 7LF Manchester
    Director
    6 Ringley Drive
    Whitefield
    M45 7LF Manchester
    United KingdomBritish5175370001
    GYLES, Robert Stuart
    Arcadia Avenue
    N3 2JU London
    5 Dancastle Court
    England
    Director
    Arcadia Avenue
    N3 2JU London
    5 Dancastle Court
    England
    United KingdomBritish104637790003
    HAGAN, Edward George
    Holly Cottage
    Green Walk
    WA14 2SJ Bowden
    Cheshire
    Director
    Holly Cottage
    Green Walk
    WA14 2SJ Bowden
    Cheshire
    British3113760001
    JACOBS, Laurence Anthony
    29 The Heights
    IG10 1RN Loughton
    Essex
    Director
    29 The Heights
    IG10 1RN Loughton
    Essex
    British67329390003
    MELZACK, Harold
    12 Queensmead
    St Johns Wood Park
    NW8 6RE London
    Director
    12 Queensmead
    St Johns Wood Park
    NW8 6RE London
    British9185040001
    ORMEROD, David Anthony
    3 Wheatfield Avenue
    AL5 2NU Harpenden
    Hertfordshire
    Director
    3 Wheatfield Avenue
    AL5 2NU Harpenden
    Hertfordshire
    British8575320001
    TEMPLE, Ralph
    2 Culverlands Close
    HA7 3AG Stanmore
    Director
    2 Culverlands Close
    HA7 3AG Stanmore
    British2855730001

    Who are the persons with significant control of UK ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Gradel
    Arcadia Avenue
    N3 2JU London
    5 Dancastle Court
    England
    Apr 20, 2018
    Arcadia Avenue
    N3 2JU London
    5 Dancastle Court
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Property Equity Investments (Holdings) Limited
    Esplanade House
    JE1 2TR Jersey
    Esplanade House
    Jersey
    Dec 31, 2016
    Esplanade House
    JE1 2TR Jersey
    Esplanade House
    Jersey
    Yes
    Legal FormLimited Company
    Country RegisteredStates Of Jersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredStates Of Jersey
    Registration Number71494
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does UK ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Nigel Patrick London
    Chart Property Receivership And Recoveries Chart House
    88 Bushey Way
    BR3 6TD Beckenham
    Kent
    United Kingdom
    receiver manager
    Chart Property Receivership And Recoveries Chart House
    88 Bushey Way
    BR3 6TD Beckenham
    Kent
    United Kingdom
    Derek Peter Mason
    Chart Property Receivership And Recoveries Chart House
    88 Bushey Way
    BR3 6TD Beckenham
    Kent
    receiver manager
    Chart Property Receivership And Recoveries Chart House
    88 Bushey Way
    BR3 6TD Beckenham
    Kent

    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