SLADEN ESTATES LIMITED

SLADEN ESTATES LIMITED

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

    Company NameSLADEN ESTATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03772623
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for SLADEN ESTATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

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

    Last Confirmation Statement Made Up ToMar 17, 2026
    Next Confirmation Statement DueMar 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 17, 2025
    OverdueNo

    What are the latest filings for SLADEN ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Mathew James Sladen as a director on Apr 02, 2025

    1 pagesTM01

    Confirmation statement made on Mar 17, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2024

    10 pagesAA

    Confirmation statement made on Mar 17, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    10 pagesAA

    Termination of appointment of Alexander James Statham as a director on Nov 09, 2023

    1 pagesTM01

    Termination of appointment of Carl Ward as a director on Jul 04, 2023

    1 pagesTM01

    Confirmation statement made on Mar 17, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    11 pagesAA

    Termination of appointment of Nicholas James Aylett as a director on Aug 31, 2022

    1 pagesTM01

    Appointment of Mr Nicholas James Aylett as a director on May 16, 2022

    2 pagesAP01

    Appointment of Mr Alexander James Statham as a director on May 16, 2022

    2 pagesAP01

    Confirmation statement made on Mar 17, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    11 pagesAA

    Total exemption full accounts made up to May 31, 2020

    11 pagesAA

    Confirmation statement made on Mar 17, 2021 with updates

    4 pagesCS01

    Notification of S&M Chantler Trading Ltd as a person with significant control on Mar 30, 2020

    2 pagesPSC02

    Termination of appointment of Mark Nicholson as a director on Feb 26, 2021

    1 pagesTM01

    Termination of appointment of Nigel Scott Jones as a director on Aug 31, 2020

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share for share exchange, stock transfer 30/03/2020
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The company approves a share for share exchange 30/03/2020
    RES13

    Confirmation statement made on Mar 17, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Mathew James Sladen as a director on Mar 16, 2020

    2 pagesAP01

    Appointment of Mr Mark Nicholson as a director on Mar 03, 2020

    2 pagesAP01

    Total exemption full accounts made up to May 31, 2019

    11 pagesAA

    Who are the officers of SLADEN ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WRIGHT, Rebecca Louise
    8 Maisies Way
    South Normanton
    DE55 2DS Alfreton
    Maisie House
    Derbyshire
    England
    Secretary
    8 Maisies Way
    South Normanton
    DE55 2DS Alfreton
    Maisie House
    Derbyshire
    England
    194031330001
    JAMES, Stephen Gregory
    Maisie House
    Maises Way The Village
    DE55 2DS South Normanton
    Derbyshire
    Director
    Maisie House
    Maises Way The Village
    DE55 2DS South Normanton
    Derbyshire
    EnglandBritishTechnical Director151565160001
    SLADEN, Nicholas
    Maisie House
    Maises Way The Village
    DE55 2DS South Normanton
    Derbyshire
    Director
    Maisie House
    Maises Way The Village
    DE55 2DS South Normanton
    Derbyshire
    EnglandBritishProperty Develop112916570003
    WOOD, Rachel Carolyn Xanthe
    Maisie House
    Maises Way The Village
    DE55 2DS South Normanton
    Derbyshire
    Director
    Maisie House
    Maises Way The Village
    DE55 2DS South Normanton
    Derbyshire
    EnglandBritishChartered Surveyor69392710001
    WRIGHT, Rebecca Louise
    Maisie House
    Maises Way The Village
    DE55 2DS South Normanton
    Derbyshire
    Director
    Maisie House
    Maises Way The Village
    DE55 2DS South Normanton
    Derbyshire
    EnglandBritishAccountant217268830001
    DAKIN, Samantha Helen
    Maisie House
    Maises Way The Village
    DE55 2DS South Normanton
    Derbyshire
    Secretary
    Maisie House
    Maises Way The Village
    DE55 2DS South Normanton
    Derbyshire
    151517310001
    DEAN, Nigel Hussain
    The Manor
    Chapel Lane, Epperstone
    NG14 6AE Nottingham
    Nottinghamshire
    Secretary
    The Manor
    Chapel Lane, Epperstone
    NG14 6AE Nottingham
    Nottinghamshire
    BritishProperty Developer64490730001
    SLADEN, Nicholas
    Greenhedge Barn
    Thoroton Road
    NG13 9DT Thoroton
    Nottinghamshire
    Secretary
    Greenhedge Barn
    Thoroton Road
    NG13 9DT Thoroton
    Nottinghamshire
    BritishProperty Develop112916570003
    STILLMAN, Nicholas Hugh James Christopher
    The Coach House
    35 Magdala Road
    NG3 5DG Nottingham
    Nottinghamshire
    Secretary
    The Coach House
    35 Magdala Road
    NG3 5DG Nottingham
    Nottinghamshire
    BritishGraphic Designer64405180001
    WALKER, David Andrew
    Church Gate
    Clipston On The Wolds
    NG12 5PA Nottingham
    Hall Farm
    Nottinghamshire
    Secretary
    Church Gate
    Clipston On The Wolds
    NG12 5PA Nottingham
    Hall Farm
    Nottinghamshire
    BritishAccountant126218580002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    AYLETT, Nicholas James
    Maisie House
    Maises Way The Village
    DE55 2DS South Normanton
    Derbyshire
    Director
    Maisie House
    Maises Way The Village
    DE55 2DS South Normanton
    Derbyshire
    EnglandBritishChartered Surveyor295829340001
    CHANTLER, Simon
    Alvaston Business Park, Middlewich Road
    CW5 6PF Nantwich
    17
    Cheshire
    England
    Director
    Alvaston Business Park, Middlewich Road
    CW5 6PF Nantwich
    17
    Cheshire
    England
    United KingdomBritishDirector136598170002
    CHAPMAN, Darren
    48 Ryedale Avenue
    NG18 3GT Mansfield
    Nottinghamshire
    Director
    48 Ryedale Avenue
    NG18 3GT Mansfield
    Nottinghamshire
    BritishDirector111886340001
    DEAN, Nigel Hussain
    The Manor
    Chapel Lane, Epperstone
    NG14 6AE Nottingham
    Nottinghamshire
    Director
    The Manor
    Chapel Lane, Epperstone
    NG14 6AE Nottingham
    Nottinghamshire
    United KingdomBritishProperty Developer64490730001
    HADLEY, John Henry
    28 Littlegreen Road
    Woodthorpe
    NG5 4LN Nottingham
    Nottinghamshire
    Director
    28 Littlegreen Road
    Woodthorpe
    NG5 4LN Nottingham
    Nottinghamshire
    EnglandBritishChartered Accountant10321420001
    HAWTHORNE, Mark Oliver
    Maisie House
    Maises Way The Village
    DE55 2DS South Normanton
    Derbyshire
    Director
    Maisie House
    Maises Way The Village
    DE55 2DS South Normanton
    Derbyshire
    United KingdomBritishDevelopment Manager111653600001
    HAWTHORNE, Mark Oliver
    The Old House 54 High Street
    LN5 0SL Brant Broughton
    Lincolnshire
    Director
    The Old House 54 High Street
    LN5 0SL Brant Broughton
    Lincolnshire
    United KingdomBritishDevelopment Manager111653600001
    JONES, Nigel Scott
    Maisie House
    Maises Way The Village
    DE55 2DS South Normanton
    Derbyshire
    Director
    Maisie House
    Maises Way The Village
    DE55 2DS South Normanton
    Derbyshire
    EnglandBritishChartered Surveyor175913790001
    LEWIS, Simon Neil
    49 Swallow Drive
    NG13 8QA Bingham
    Nottinghamshire
    Director
    49 Swallow Drive
    NG13 8QA Bingham
    Nottinghamshire
    EnglandBritishDirector146956820001
    NICHOLSON, Mark
    Maisie House
    Maises Way The Village
    DE55 2DS South Normanton
    Derbyshire
    Director
    Maisie House
    Maises Way The Village
    DE55 2DS South Normanton
    Derbyshire
    EnglandBritishChartered Surveyor267748980001
    SLADEN, Mathew James
    Maisie House
    Maises Way The Village
    DE55 2DS South Normanton
    Derbyshire
    Director
    Maisie House
    Maises Way The Village
    DE55 2DS South Normanton
    Derbyshire
    EnglandBritishSurveyor268171690001
    STATHAM, Alexander James
    Maisie House
    Maises Way The Village
    DE55 2DS South Normanton
    Derbyshire
    Director
    Maisie House
    Maises Way The Village
    DE55 2DS South Normanton
    Derbyshire
    EnglandBritishChartered Surveyor295828650001
    STILLMAN, Nicholas Hugh James Christopher
    6 Park Valley
    The Park
    NG7 1BQ Nottingham
    Nottinghamshire
    Director
    6 Park Valley
    The Park
    NG7 1BQ Nottingham
    Nottinghamshire
    United KingdomBritishGraphic Designer64405180004
    WALKER, David Andrew
    Church Gate
    Clipston On The Wolds
    NG12 5PA Nottingham
    Hall Farm
    Nottinghamshire
    Director
    Church Gate
    Clipston On The Wolds
    NG12 5PA Nottingham
    Hall Farm
    Nottinghamshire
    EnglandBritishAccountant126218580002
    WARD, Carl
    Maisie House
    Maises Way The Village
    DE55 2DS South Normanton
    Derbyshire
    Director
    Maisie House
    Maises Way The Village
    DE55 2DS South Normanton
    Derbyshire
    EnglandBritishProjects Director258101370001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Middlewich Road
    CW5 6PF Nantwich
    17 Alvaston Business Park
    England
    Mar 30, 2020
    Middlewich Road
    CW5 6PF Nantwich
    17 Alvaston Business Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11036303
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Nick Sladen
    Maisie House
    Maises Way The Village
    DE55 2DS South Normanton
    Derbyshire
    Apr 06, 2016
    Maisie House
    Maises Way The Village
    DE55 2DS South Normanton
    Derbyshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    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