MENSTON ESTATES LIMITED
Overview
| Company Name | MENSTON ESTATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04652920 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MENSTON ESTATES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is MENSTON ESTATES LIMITED located?
| Registered Office Address | Low House 3 Saw Mill Lane Addingham LS29 0ST Ilkley England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MENSTON ESTATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for MENSTON ESTATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Notification of Blue Ice Limited as a person with significant control on Feb 19, 2018 | 2 pages | PSC02 | ||||||||||
Notification of James Philip Turner as a person with significant control on Feb 19, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Judith Alison Stott as a person with significant control on Feb 19, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Philip Stanley Turner as a person with significant control on Feb 19, 2018 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Bracken Grange Chevin End Road Menston Ilkley West Yorkshire LS29 6BW to Low House 3 Saw Mill Lane Addingham Ilkley LS29 0st on Feb 22, 2018 | 1 pages | AD01 | ||||||||||
Appointment of James Philip Turner as a secretary on Feb 19, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Judith Alison Stott as a secretary on Feb 19, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr James Philip Turner as a director on Feb 19, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Stanley Turner as a director on Feb 19, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Judith Alison Stott as a director on Feb 19, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jan 30, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MENSTON ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TURNER, James Philip | Secretary | 3 Saw Mill Lane Addingham LS29 0ST Ilkley Low House England | 243445350001 | |||||||
| TURNER, James Philip | Director | 3 Saw Mill Lane Addingham LS29 0ST Ilkley Low House England | England | British | 223429890001 | |||||
| STOTT, Judith Alison | Secretary | Bracken Grange Chevin End Road Menston LS29 6BW Ilkley West Yorkshire | British | 87294380001 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| STOTT, Judith Alison | Director | Bracken Grange Chevin End Road Menston LS29 6BW Ilkley West Yorkshire | England | British | 87294380001 | |||||
| TURNER, Philip Stanley | Director | Bracken Grange Chevin End Road Menston LS29 6BW Ilkley | United Kingdom | British | 79485040001 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of MENSTON ESTATES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr James Philip Turner | Feb 19, 2018 | 3 Saw Mill Lane Addingham LS29 0ST Ilkley Low House England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Blue Ice Limited | Feb 19, 2018 | Saw Mill Lane Addingham LS29 0ST Ilkley Low House West Yorkshire England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Philip Stanley Turner | Jan 30, 2017 | 3 Saw Mill Lane Addingham LS29 0ST Ilkley Low House England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Ms Judith Alison Stott | Jan 30, 2017 | 3 Saw Mill Lane Addingham LS29 0ST Ilkley Low House England | Yes | ||||
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