UKBizDB.co.uk

ESTATE INCOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Estate Incomes Limited. The company was founded 91 years ago and was given the registration number 00269723. The firm's registered office is in OAKHAM. You can find them at Bobsons Cottage 56 Main Street, Whissendine, Oakham, Rutland. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ESTATE INCOMES LIMITED
Company Number:00269723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1932
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bobsons Cottage 56 Main Street, Whissendine, Oakham, Rutland, England, LE15 7ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bobsons Cottage, 56 Main Street, Whissendine, Oakham, England, LE15 7ET

Secretary08 June 2018Active
Bobsons Cottage, 56 Main Street, Whissendine, Oakham, England, LE15 7ET

Director05 May 2021Active
Bobsons Cottage, 56 Main Street, Whissendine, Oakham, England, LE15 7ET

Director17 January 2014Active
Bobsons Cottage, 56 Main Street, Whissendine, Oakham, England, LE15 7ET

Director14 June 2019Active
Bobsons Cottage, 56 Main Street, Whissendine, Oakham, England, LE15 7ET

Director19 March 2004Active
Bobsons Cottage, 56 Main Street, Whissendine, Oakham, England, LE15 7ET

Director01 May 2018Active
34 Cherry Drive, Royston, SG8 7DL

Secretary06 January 2003Active
The Thatched Cottage, Church Road, Upper Farringdon, Alton, England, GU34 3EG

Secretary01 January 2017Active
Dove House, Bishopstone, Aylesbury, HP17 8SH

Secretary-Active
Rent Street Cottages, 60 Chipperfield Road, Bovingdon, HP3 0JW

Director09 May 1997Active
15 Northumberland Avenue, Lyonsdown, New Barnet,

Director-Active
The Old Coach House, 179 Moss Lane, Pinner, HA5 3AL

Director22 July 1994Active
Hamelin, Courtenay Road, Winchester, SO23 7ER

Director-Active
Bobsons Cottage, 56 Main Street, Whissendine, Oakham, England, LE15 7ET

Director13 January 2017Active
Cherry Tree House, Abney Court Drive, Bourne End, SL8 5DL

Director-Active
Bobsons Cottage, 56 Main Street, Whissendine, Oakham, England, LE15 7ET

Director30 March 2005Active
Stoke Abbas, Cross Keys Road South Stoke, Reading, RG8 0JT

Director09 May 1997Active
Dove House, Bishopstone, Aylesbury, HP17 8SH

Director-Active
Piers Cottage 31 Whielden Street, Amersham, HP7 0HU

Director-Active
Bobsons Cottage, 56 Main Street, Whissendine, Oakham, England, LE15 7ET

Director14 June 2019Active
The Thatched Cottage, Church Road, Upper Farringdon, Alton, England, GU34 3EG

Director22 March 2018Active
Trunkwell Fields, Beech Hill, Reading, RG17 2AT

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Accounts

Accounts with accounts type full.

Download
2023-08-03Officers

Change person director company with change date.

Download
2023-06-16Officers

Change person director company with change date.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Officers

Change person secretary company with change date.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-07-28Accounts

Accounts with accounts type full.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Resolution

Resolution.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2020-06-18Accounts

Accounts with accounts type full.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-06-16Officers

Appoint person director company with name date.

Download
2019-06-16Officers

Termination director company with name termination date.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Capital

Capital allotment shares.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-06-12Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.