UKBizDB.co.uk

ESTATES GB LTD

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

This company is commonly known as Estates Gb Ltd. The company was founded 14 years ago and was given the registration number 06982371. The firm's registered office is in HESSLE. You can find them at 9 Waterside Business Park, Livingstone Road, Hessle, East Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ESTATES GB LTD
Company Number:06982371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2009
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:9 Waterside Business Park, Livingstone Road, Hessle, East Yorkshire, HU13 0EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Waterside Business Park, Livingstone Road, Hessle, England, HU13 0EG

Director05 August 2009Active

People with Significant Control

Mr Andrew Miller
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:9, Waterside Business Park, Hessle, HU13 0EG
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Sophie Victoria Wilson
Notified on:06 April 2016
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:9, Waterside Business Park, Hessle, England, HU13 0EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Alexander Miller
Notified on:06 April 2016
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:England
Address:9, Waterside Business Park, Hessle, England, HU13 0EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Harry John Miller
Notified on:06 April 2016
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:England
Address:9, Waterside Business Park, Hessle, England, HU13 0EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (7 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
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Persons with significant control

Change to a person with significant control.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2016-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-11Address

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

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-29Mortgage

Mortgage create with deed with charge number.

Download
2013-09-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.