Warning: file_put_contents(c/a1dee9bf3b652cb3f92c400d32f5e733.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Steadfast Estates Limited, LS23 6AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STEADFAST ESTATES LIMITED

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

This company is commonly known as Steadfast Estates Limited. The company was founded 7 years ago and was given the registration number 10335105. The firm's registered office is in WETHERBY. You can find them at Boston House 214 High Street, Boston Spa, Wetherby, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STEADFAST ESTATES LIMITED
Company Number:10335105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2016
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Boston House 214 High Street, Boston Spa, Wetherby, England, LS23 6AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boston House, 214 High Street, Boston Spa, Wetherby, England, LS23 6AD

Director18 August 2016Active
Boston House, 214 High Street, Boston Spa, Wetherby, England, LS23 6AD

Director18 August 2016Active

People with Significant Control

Mr Timothy Duckett
Notified on:18 August 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Boston House, 214 High Street, Wetherby, England, LS23 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Caroline Duckett
Notified on:18 August 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Boston House, 214 High Street, Wetherby, England, LS23 6AD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Mortgage

Mortgage satisfy charge full.

Download
2021-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Mortgage

Mortgage satisfy charge full.

Download
2020-07-08Mortgage

Mortgage satisfy charge full.

Download
2020-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-21Persons with significant control

Change to a person with significant control.

Download
2020-04-21Persons with significant control

Change to a person with significant control.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Persons with significant control

Change to a person with significant control.

Download
2020-03-19Officers

Change person director company with change date.

Download
2020-03-19Officers

Change person director company with change date.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2020-03-19Persons with significant control

Change to a person with significant control.

Download
2019-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-14Mortgage

Mortgage satisfy charge full.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.