UTTOXETER ESTATES LIMITED
Overview
Company Name | UTTOXETER ESTATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02725709 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of UTTOXETER ESTATES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is UTTOXETER ESTATES LIMITED located?
Registered Office Address | C/O Miller Homes 2 Centro Place Pride Park DE24 8RF Derby England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UTTOXETER ESTATES LIMITED?
Company Name | From | Until |
---|---|---|
MAWLAW 157 LIMITED | Jun 24, 1992 | Jun 24, 1992 |
What are the latest accounts for UTTOXETER ESTATES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for UTTOXETER ESTATES LIMITED?
Last Confirmation Statement Made Up To | Jun 24, 2026 |
---|---|
Next Confirmation Statement Due | Jul 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 24, 2025 |
Overdue | No |
What are the latest filings for UTTOXETER ESTATES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 24, 2025 with updates | 5 pages | CS01 | ||
Current accounting period extended from Dec 31, 2024 to Apr 30, 2025 | 1 pages | AA01 | ||
Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to C/O Miller Homes 2 Centro Place Pride Park Derby DE24 8RF on Mar 04, 2025 | 1 pages | AD01 | ||
Appointment of John Murdoch as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Appointment of Ms Julie Mansfield Jackson as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Lisa Ann Katherine Minns as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of David Smith as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of St. Modwen Corporate Services Limited as a secretary on Jan 31, 2025 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||
Change of share class name or designation | 2 pages | SH08 | ||
Confirmation statement made on Jun 24, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert John Evans as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Appointment of Ms Lisa Ann Katherine Minns as a director on Feb 29, 2024 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 16 pages | AA | ||
legacy | 51 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Robert John Evans as a director on Jun 29, 2023 | 2 pages | AP01 | ||
Termination of appointment of Lisa Ann Katherine Minns as a director on Jul 04, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 24, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mr David Smith as a director on Jun 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mathew John Clements as a director on Jun 16, 2023 | 1 pages | TM01 | ||
Termination of appointment of Matthew Molsom as a director on Jun 16, 2023 | 1 pages | TM01 | ||
Notification of St. Modwen Homes Limited as a person with significant control on Dec 28, 2022 | 2 pages | PSC02 | ||
Cessation of St Modwen (Shelf 1) Limited as a person with significant control on Dec 28, 2022 | 1 pages | PSC07 | ||
Who are the officers of UTTOXETER ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JACKSON, Julie Mansfield | Director | 2 Centro Place Pride Park DE24 8RF Derby C/O Miller Homes England | United Kingdom | British | Solicitor | 94193070002 | ||||||||
MURDOCH, John | Director | 2 Centro Place Pride Park DE24 8RF Derby C/O Miller Homes England | United Kingdom | British | Finance Director | 331884010001 | ||||||||
DOONA, Paul Ernest | Secretary | 10 Hartopp Road Four Oaks Estate B74 2RQ Sutton Coldfield West Midlands | British | Finance Directors | 9262110003 | |||||||||
GREEN, Antony Charles | Secretary | 192b Thornhill Road Streetly B74 2EP Sutton Coldfield West Midlands | British | 9519560002 | ||||||||||
HAYWOOD, Timothy Paul | Secretary | Sir Stanley Clarke House 7 Ridgeway B32 1AF Quinton Business Park Birmingham | British | 62962370002 | ||||||||||
OLIVER, William Alder | Secretary | Westfields Court CV35 9DB Moreton Morrell Warwickshire | British | 35518250002 | ||||||||||
MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||||||
ST. MODWEN CORPORATE SERVICES LIMITED | Secretary | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom |
| 136850980001 | ||||||||||
ATKINS, Phillip Edward Bailey, Councillor | Director | Abbey Fields Mill Street Rocester ST14 5JX Uttoxeter Staffordshire | United Kingdom | British | Farmer | 92529180001 | ||||||||
BERESFORD, Peter Joseph, Councillor | Director | 77 Outwoods Street DE14 2PL Burton On Trent Staffordshire | United Kingdom | British | Councillor | 80234750001 | ||||||||
BLENCOWE, Martin Keith | Director | The Maltsters, Wetmore Road Burton Upon Trent DE14 1LS Staffordshire East Staffordshire Borough Council England England | United Kingdom | British | Councillor | 187482940001 | ||||||||
CLARKE, Stanley William, Sir | Director | The Knoll Main Street DE13 8AB Barton Under Needwood Staffordshire | British | Chairman | 9443230001 | |||||||||
CLEMENTS, Mathew John | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | United Kingdom | British | Company Director | 268602860001 | ||||||||
DODGE, David | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | Surveyor | 117382950001 | ||||||||
DOONA, Paul Ernest | Director | 10 Hartopp Road Four Oaks Estate B74 2RQ Sutton Coldfield West Midlands | England | British | Finance Directors | 9262110003 | ||||||||
DUNN, Michael Edward | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | Chartered Accountant | 156438870001 | ||||||||
EDGINTON, Francis Peter, Councillor | Director | 18 Bentley Road ST14 7EW Uttoxeter Staffordshire | Great Britain | British | Councillor | 47635210001 | ||||||||
EVANS, Robert John | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | England | British | Accountant | 136269390002 | ||||||||
FADIL, Susan Carol | Nominee Director | Shemer Ash Road Hawley DA2 7SB Dartford Kent | British | 900006600001 | ||||||||||
GLOSSOP, Charles Compton Anthony | Director | Sir Stanley Clarke House 7 Ridgeway B32 1AF Quinton Business Park Birmingham | United Kingdom | British | Director | 9265210001 | ||||||||
GROSVENOR, Richard Gerald William, Councillor | Director | Burton Road DE14 3DL Branston 41 Burton Upon Trent United Kingdom | United Kingdom | British | Company Director | 90689900002 | ||||||||
GROSVENOR, Richard Gerald William | Director | Sir Stanley Clarke House 7 Ridgeway B32 1AF Quinton Business Park Birmingham | United Kingdom | British | Councillor | 153968250001 | ||||||||
GUSTERSON, Guy Charles | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | Director | 150937370002 | ||||||||
HARDWICK, Robert Charles | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | Sales Engineer | 155953660001 | ||||||||
HEPTONSTALL, Dennis, Councillor | Director | 40 Malvern Avenue DE15 9EB Burton On Trent Staffordshire | British | Councillor | 68772260001 | |||||||||
HUDSON, Robert Jan | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | Director | 201533990002 | ||||||||
HUNTER, Gerrithdina Hermina Johanna, Mrs (Hunter) | Director | Brecklands 1 Coplow Lane Foston DE65 5DL Derby Derbyshire | British | 29869810001 | ||||||||||
JESSEL, Julia Frances, Cllr | Director | 9 Meadow Rise DE13 8DT Barton Under Needwood Staffordshire | England | British | Non Exec Dir Nhs Trust And Cll | 92207260001 | ||||||||
JONES, Keith | Director | Bryden Back Lane Hadley End DE13 8PF Yoxall Staffordshire | United Kingdom | British | Local Govt Officer | 101977880001 | ||||||||
MINNS, Lisa Ann Katherine | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | England | Irish | Solicitor | 281287220001 | ||||||||
MINNS, Lisa Ann Katherine | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | England | Irish | Solicitor | 281287220001 | ||||||||
MOLSOM, Matthew | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | United Kingdom | British | Company Director | 283872370001 | ||||||||
O'BRIEN, Andrew Michael | Director | Wetmore Road DE14 1LS Burton Upon Trent East Staffordshire Borough Council Staffordshire United Kingdom | United Kingdom | British | Company Director | 199249500001 | ||||||||
OLDALE, John Keith | Director | Little Coopers Coopers Hill Eversley RG27 0QA Basingstoke Hampshire | British | Solicitor | 2038950001 | |||||||||
OLIVER, William Alder | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | Director | 35518250002 |
Who are the persons with significant control of UTTOXETER ESTATES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
St. Modwen Homes Limited | Dec 28, 2022 | Longbridge B31 2TS Birmingham Two Devon Way England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
St Modwen (Shelf 1) Limited | Nov 04, 2022 | Longbridge B31 2TS Birmingham Two Devon Way England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
St. Modwen Properties Limited | Apr 06, 2016 | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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