UKBizDB.co.uk

ILTON ESTATES LIMITED

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

This company is commonly known as Ilton Estates Limited. The company was founded 58 years ago and was given the registration number 00877301. The firm's registered office is in ILMINSTER. You can find them at Unit 8a, Ilton Business Park, Ilminster, Somerset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ILTON ESTATES LIMITED
Company Number:00877301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1966
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 8a, Ilton Business Park, Ilminster, Somerset, TA19 9DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8a, Ilton Business Park, Ilminster, United Kingdom, TA19 9DU

Director15 September 2023Active
Staple Fitzpaine Manor, Staple Fitzpaine, Taunton, TA3 5SW

Secretary08 February 2006Active
Oakfield, Higher Hillcommon, Taunton, TA4 1DZ

Secretary-Active
Staple Fitzpaine Manor, Staple Fitzpaine, Taunton, TA3 5SW

Director-Active
Oakfield, Higher Hillcommon, Taunton, TA4 1DZ

Director-Active
Oakfield, Higher Hillcommon, Taunton, TA4 1DZ

Director-Active

People with Significant Control

Heather Rosalind Dunn
Notified on:28 January 2021
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:United Kingdom
Address:Unit 8a, Ilton Business Park, Ilminster, United Kingdom, TA19 9DU
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Mr Christopher James Dunn
Notified on:28 January 2021
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:Unit 8a, Ilton Business Park, Ilminster, United Kingdom, TA19 9DU
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Mr Christopher James Dunn
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Address:Unit 8a, Ilminster, TA19 9DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Officers

Termination secretary company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-01Accounts

Change account reference date company current extended.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Incorporation

Memorandum articles.

Download
2022-04-21Resolution

Resolution.

Download
2022-04-19Capital

Capital allotment shares.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Mortgage

Mortgage satisfy charge full.

Download
2021-02-22Mortgage

Mortgage satisfy charge full.

Download
2021-02-22Mortgage

Mortgage satisfy charge full.

Download
2021-02-22Mortgage

Mortgage satisfy charge full.

Download
2021-02-22Mortgage

Mortgage satisfy charge full.

Download
2021-02-19Capital

Capital allotment shares.

Download
2021-02-19Incorporation

Memorandum articles.

Download
2021-02-19Resolution

Resolution.

Download
2021-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.