SLADEN ESTATES LIMITED
Overview
Company Name | SLADEN ESTATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03772623 |
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 SLADEN ESTATES LIMITED?
- Development of building projects (41100) / Construction
Where is SLADEN ESTATES LIMITED located?
Registered Office Address | Maisie House Maises Way The Village DE55 2DS South Normanton Derbyshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SLADEN ESTATES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for SLADEN ESTATES LIMITED?
Last Confirmation Statement Made Up To | Mar 17, 2026 |
---|---|
Next Confirmation Statement Due | Mar 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 17, 2025 |
Overdue | No |
What are the latest filings for SLADEN ESTATES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Mathew James Sladen as a director on Apr 02, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 17, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2024 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Mar 17, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2023 | 10 pages | AA | ||||||||||||||
Termination of appointment of Alexander James Statham as a director on Nov 09, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Carl Ward as a director on Jul 04, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 17, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2022 | 11 pages | AA | ||||||||||||||
Termination of appointment of Nicholas James Aylett as a director on Aug 31, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Nicholas James Aylett as a director on May 16, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Alexander James Statham as a director on May 16, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 17, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2021 | 11 pages | AA | ||||||||||||||
Total exemption full accounts made up to May 31, 2020 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Mar 17, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Notification of S&M Chantler Trading Ltd as a person with significant control on Mar 30, 2020 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Mark Nicholson as a director on Feb 26, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Nigel Scott Jones as a director on Aug 31, 2020 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Mar 17, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Mathew James Sladen as a director on Mar 16, 2020 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Mark Nicholson as a director on Mar 03, 2020 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2019 | 11 pages | AA | ||||||||||||||
Who are the officers of SLADEN ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WRIGHT, Rebecca Louise | Secretary | 8 Maisies Way South Normanton DE55 2DS Alfreton Maisie House Derbyshire England | 194031330001 | |||||||
JAMES, Stephen Gregory | Director | Maisie House Maises Way The Village DE55 2DS South Normanton Derbyshire | England | British | Technical Director | 151565160001 | ||||
SLADEN, Nicholas | Director | Maisie House Maises Way The Village DE55 2DS South Normanton Derbyshire | England | British | Property Develop | 112916570003 | ||||
WOOD, Rachel Carolyn Xanthe | Director | Maisie House Maises Way The Village DE55 2DS South Normanton Derbyshire | England | British | Chartered Surveyor | 69392710001 | ||||
WRIGHT, Rebecca Louise | Director | Maisie House Maises Way The Village DE55 2DS South Normanton Derbyshire | England | British | Accountant | 217268830001 | ||||
DAKIN, Samantha Helen | Secretary | Maisie House Maises Way The Village DE55 2DS South Normanton Derbyshire | 151517310001 | |||||||
DEAN, Nigel Hussain | Secretary | The Manor Chapel Lane, Epperstone NG14 6AE Nottingham Nottinghamshire | British | Property Developer | 64490730001 | |||||
SLADEN, Nicholas | Secretary | Greenhedge Barn Thoroton Road NG13 9DT Thoroton Nottinghamshire | British | Property Develop | 112916570003 | |||||
STILLMAN, Nicholas Hugh James Christopher | Secretary | The Coach House 35 Magdala Road NG3 5DG Nottingham Nottinghamshire | British | Graphic Designer | 64405180001 | |||||
WALKER, David Andrew | Secretary | Church Gate Clipston On The Wolds NG12 5PA Nottingham Hall Farm Nottinghamshire | British | Accountant | 126218580002 | |||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
AYLETT, Nicholas James | Director | Maisie House Maises Way The Village DE55 2DS South Normanton Derbyshire | England | British | Chartered Surveyor | 295829340001 | ||||
CHANTLER, Simon | Director | Alvaston Business Park, Middlewich Road CW5 6PF Nantwich 17 Cheshire England | United Kingdom | British | Director | 136598170002 | ||||
CHAPMAN, Darren | Director | 48 Ryedale Avenue NG18 3GT Mansfield Nottinghamshire | British | Director | 111886340001 | |||||
DEAN, Nigel Hussain | Director | The Manor Chapel Lane, Epperstone NG14 6AE Nottingham Nottinghamshire | United Kingdom | British | Property Developer | 64490730001 | ||||
HADLEY, John Henry | Director | 28 Littlegreen Road Woodthorpe NG5 4LN Nottingham Nottinghamshire | England | British | Chartered Accountant | 10321420001 | ||||
HAWTHORNE, Mark Oliver | Director | Maisie House Maises Way The Village DE55 2DS South Normanton Derbyshire | United Kingdom | British | Development Manager | 111653600001 | ||||
HAWTHORNE, Mark Oliver | Director | The Old House 54 High Street LN5 0SL Brant Broughton Lincolnshire | United Kingdom | British | Development Manager | 111653600001 | ||||
JONES, Nigel Scott | Director | Maisie House Maises Way The Village DE55 2DS South Normanton Derbyshire | England | British | Chartered Surveyor | 175913790001 | ||||
LEWIS, Simon Neil | Director | 49 Swallow Drive NG13 8QA Bingham Nottinghamshire | England | British | Director | 146956820001 | ||||
NICHOLSON, Mark | Director | Maisie House Maises Way The Village DE55 2DS South Normanton Derbyshire | England | British | Chartered Surveyor | 267748980001 | ||||
SLADEN, Mathew James | Director | Maisie House Maises Way The Village DE55 2DS South Normanton Derbyshire | England | British | Surveyor | 268171690001 | ||||
STATHAM, Alexander James | Director | Maisie House Maises Way The Village DE55 2DS South Normanton Derbyshire | England | British | Chartered Surveyor | 295828650001 | ||||
STILLMAN, Nicholas Hugh James Christopher | Director | 6 Park Valley The Park NG7 1BQ Nottingham Nottinghamshire | United Kingdom | British | Graphic Designer | 64405180004 | ||||
WALKER, David Andrew | Director | Church Gate Clipston On The Wolds NG12 5PA Nottingham Hall Farm Nottinghamshire | England | British | Accountant | 126218580002 | ||||
WARD, Carl | Director | Maisie House Maises Way The Village DE55 2DS South Normanton Derbyshire | England | British | Projects Director | 258101370001 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of SLADEN ESTATES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
S&M Chantler Trading Ltd | Mar 30, 2020 | Middlewich Road CW5 6PF Nantwich 17 Alvaston Business Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Nick Sladen | Apr 06, 2016 | Maisie House Maises Way The Village DE55 2DS South Normanton Derbyshire | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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