UKBizDB.co.uk

ESTATENEWS LIMITED

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

This company is commonly known as Estatenews Limited. The company was founded 30 years ago and was given the registration number 02913304. The firm's registered office is in COLNE. You can find them at Bellwoven House, New Market Street, Colne, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ESTATENEWS LIMITED
Company Number:02913304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1994
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bellwoven House, New Market Street, Colne, Lancashire, BB8 9DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
James Watson House, Rosehill Industrial Estate, Carlisle, CA1 2UU

Director07 November 2019Active
James Watson House, Rosehill Industrial Estate, Carlisle, CA1 2UU

Director01 August 2013Active
James Watson House, Rosehill Industrial Estate, Carlisle, CA1 2UU

Director07 November 2019Active
James Watson House, Rosehill Industrial Estate, Carlisle, CA1 2UU

Director29 August 2013Active
Dunmore House, Strone, Dunoon, PA23 8RX

Secretary11 April 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 March 1994Active
The Warren, Skipton Road, Foulridge, Colne, England, BB8 7NN

Director03 February 2012Active
Dunmore House, Strone, Dunoon, PA23 8RX

Director11 April 1994Active
Dunmore House, Strone, Dunoon, PA23 8RX

Director11 April 1994Active
Acre Piggery, Widdop Road, Hebden Bridge, England, HX7 7AZ

Director03 February 2012Active
6, Archery Avenue, Foulridge, Colne, England, BB8 7NH

Director03 February 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 March 1994Active

People with Significant Control

Mr Hans John Oliver Brabender
Notified on:28 March 2017
Status:Active
Date of birth:March 1971
Nationality:British
Address:James Watson House, Rosehill Industrial Estate, Carlisle, CA1 2UU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Mark Doney
Notified on:28 March 2017
Status:Active
Date of birth:December 1967
Nationality:British
Address:James Watson House, Rosehill Industrial Estate, Carlisle, CA1 2UU
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-08-01Address

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

Download
2022-11-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-11Address

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

Download
2022-11-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-11Resolution

Resolution.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Persons with significant control

Change to a person with significant control.

Download
2018-03-06Persons with significant control

Change to a person with significant control.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-22Accounts

Accounts with accounts type total exemption small.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.