Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UK ESTATES LIMITED
Company Information for

UK ESTATES LIMITED

5 DANCASTLE COURT, ARCADIA AVENUE, LONDON, N3 2JU,
Company Registration Number
00146523
Private Limited Company
Active

Company Overview

About Uk Estates Ltd
UK ESTATES LIMITED was founded on 1917-03-15 and has its registered office in London. The organisation's status is listed as "Active". Uk Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
UK ESTATES LIMITED
 
Legal Registered Office
5 DANCASTLE COURT
ARCADIA AVENUE
LONDON
N3 2JU
Other companies in N12
 
Filing Information
Company Number 00146523
Company ID Number 00146523
Date formed 1917-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB100119781  
Last Datalog update: 2024-02-05 08:07:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UK ESTATES LIMITED
The following companies were found which have the same name as UK ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UK ESTATES-LEISURE LIMITED DANCASTLE COURT ARCADIA AVENUE LONDON N3 2JU Active - Proposal to Strike off Company formed on the 1974-01-03
UK ESTATES MANAGEMENT LTD 3375 Century Way Thorpe Park Thorpe Park Leeds LS15 8ZB Liquidation Company formed on the 2015-09-04
UK ESTATES INVESTMENTS LIMITED 24 Cheney Street Pinner MIDDLESEX HA5 2TE Active Company formed on the 2016-03-23
UK ESTATES HOLDINGS LIMITED 24 BARON GROVE, MITCHAM, SURREY CR4 4EH Active Company formed on the 2016-05-25
UK ESTATES AND LAW LTD KEMP HOUSE 160 CITY ROAD LONDON UNITED KINGDOM EC1V 2NX Dissolved Company formed on the 2016-06-22
UK ESTATES AND CONSULTANTS LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2017-02-16
UK ESTATES AND MANAGEMENT LTD 59 REGENT PLACE BIRMINGHAM B1 3NJ Active - Proposal to Strike off Company formed on the 2019-01-09
UK ESTATES & LEGAL LTD 942 STOCKPORT ROAD LEVENSHULME MANCHESTER M19 3NN Active - Proposal to Strike off Company formed on the 2020-10-14
UK ESTATES LONDON LTD 44 UPPER TOOTING ROAD LONDON SW17 7PD Active Company formed on the 2021-12-13
UK ESTATES & SERVICES LIMITED 60 FRANT ROAD THORNTON HEATH CR7 7JR Active Company formed on the 2024-02-07

Company Officers of UK ESTATES LIMITED

Current Directors
Officer Role Date Appointed
BERNADETTE FOX
Company Secretary 2007-11-20
DAVID GRADEL
Director 1992-01-03
ROBERT STUART GYLES
Director 2005-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HOWARD BARRACLOUGH
Director 2003-05-01 2018-03-31
MARGARET ROBINSON
Company Secretary 2005-12-01 2007-11-20
DEANNA FULLALOVE
Company Secretary 1999-07-26 2005-12-01
DAVID ANTHONY ORMEROD
Director 1994-03-21 2004-06-30
LEON GRADEL
Director 1992-01-03 1999-03-26
LAURENCE ANTHONY JACOBS
Company Secretary 1997-05-31 1999-02-01
LAURENCE ANTHONY JACOBS
Director 1995-02-01 1999-02-01
HAROLD MELZACK
Director 1995-02-01 1999-02-01
EDWARD GEORGE HAGAN
Director 1992-01-03 1997-06-19
FRANK RIDEHALGH
Company Secretary 1992-01-03 1997-05-31
JACK GRADEL
Director 1992-01-03 1994-03-21
JOHN SIMON GRADEL
Director 1992-01-03 1994-03-21
RALPH TEMPLE
Director 1992-01-03 1994-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GRADEL GRAY GILES BURROWS LTD Director 2017-09-15 CURRENT 2017-09-15 Active - Proposal to Strike off
DAVID GRADEL PENSION PROPERTY MANAGEMENT LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active
DAVID GRADEL CENTRAL AND SHOP LIMITED Director 2001-08-15 CURRENT 1999-07-01 Converted / Closed
DAVID GRADEL PROPERTY EQUITY INVESTMENTS (MANAGEMENT) LIMITED Director 1999-02-23 CURRENT 1999-01-22 Active
DAVID GRADEL CITY & PROVINCIAL TRUSTEE LIMITED Director 1998-11-04 CURRENT 1995-12-29 Active
DAVID GRADEL PROPERTY EQUITY INVESTMENTS LIMITED Director 1997-05-06 CURRENT 1997-03-24 Active
DAVID GRADEL OMENTRONIC LIMITED Director 1992-06-22 CURRENT 1990-06-22 Active
DAVID GRADEL HENRY LEAH & SONS,LIMITED Director 1991-09-13 CURRENT 1929-12-16 Active - Proposal to Strike off
DAVID GRADEL WILSON PECK PROPERTIES LIMITED Director 1991-09-13 CURRENT 1980-08-07 Dissolved 2018-02-13
DAVID GRADEL UK ESTATES-LEISURE LIMITED Director 1991-09-13 CURRENT 1974-01-03 Active - Proposal to Strike off
DAVID GRADEL WILLIAM HUTTON & SONS,LIMITED Director 1991-09-13 CURRENT 1893-07-01 Active
DAVID GRADEL U.K. ESTATE MANAGEMENT LIMITED Director 1991-09-13 CURRENT 1985-05-29 Active
DAVID GRADEL SHEAFBANK PROPERTY TRUST LIMITED Director 1991-01-11 CURRENT 1988-11-08 Active - Proposal to Strike off
ROBERT STUART GYLES HENRY LEAH & SONS,LIMITED Director 2005-04-15 CURRENT 1929-12-16 Active - Proposal to Strike off
ROBERT STUART GYLES WILSON PECK PROPERTIES LIMITED Director 2005-04-15 CURRENT 1980-08-07 Dissolved 2018-02-13
ROBERT STUART GYLES SHEAFBANK PROPERTY TRUST LIMITED Director 2005-04-15 CURRENT 1988-11-08 Active - Proposal to Strike off
ROBERT STUART GYLES UK ESTATES-LEISURE LIMITED Director 2005-04-15 CURRENT 1974-01-03 Active - Proposal to Strike off
ROBERT STUART GYLES WILLIAM HUTTON & SONS,LIMITED Director 2005-04-15 CURRENT 1893-07-01 Active
ROBERT STUART GYLES U.K. ESTATE MANAGEMENT LIMITED Director 2005-04-15 CURRENT 1985-05-29 Active
ROBERT STUART GYLES OMENTRONIC LIMITED Director 2005-04-15 CURRENT 1990-06-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-11CS01CONFIRMATION STATEMENT MADE ON 03/01/24, WITH UPDATES
2023-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-06CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2023-01-05Register inspection address changed from C/O Equiniti Limited PO Box PO Box 463 Aspect House Spencer Road Lancing West Sussex BN99 6QQ United Kingdom to Highdown House Yeoman Way Worthing BN99 3HH
2023-01-05Registers moved to registered inspection location of Highdown House Yeoman Way Worthing BN99 3HH
2023-01-05AD03Registers moved to registered inspection location of Highdown House Yeoman Way Worthing BN99 3HH
2023-01-05AD02Register inspection address changed from C/O Equiniti Limited PO Box PO Box 463 Aspect House Spencer Road Lancing West Sussex BN99 6QQ United Kingdom to Highdown House Yeoman Way Worthing BN99 3HH
2022-09-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-14CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2021-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-17AP01DIRECTOR APPOINTED MR ROBERT STUART GYLES
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STUART GYLES
2020-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES
2019-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 51
2019-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 001465230068
2019-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 43
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GRADEL
2018-04-20PSC07CESSATION OF PROPERTY EQUITY INVESTMENTS (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRADEL / 01/04/2018
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARRACLOUGH
2018-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2018 FROM BRITANNIA HOUSE 960 HIGH ROAD LONDON N12 9RY
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES
2017-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 46
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 3665002.4
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 60
2016-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2016-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2016-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2016-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/15
2016-09-22RES01ADOPT ARTICLES 12/12/2008
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 3665002.4
2016-01-19AR0103/01/16 FULL LIST
2016-01-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-10-12AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2015-09-18AUDAUDITOR'S RESIGNATION
2015-09-02AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STUART GYLES / 23/02/2015
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRADEL / 23/02/2015
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD BARRACLOUGH / 23/02/2015
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 3665002.4
2015-01-19AR0103/01/15 FULL LIST
2015-01-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2014-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 06/01/14
2014-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2014-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-03-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2014
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 3665002.4
2014-02-14AR0103/01/14 FULL LIST
2014-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-01-17RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002659,PR003292
2014-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 66
2014-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 67
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 65
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 57
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 55
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 54
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 53
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 52
2013-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2013-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47
2013-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 50
2013-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 56
2013-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/01/13
2013-09-03RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002659,PR003292
2013-02-13AA01PREVEXT FROM 30/06/2012 TO 31/12/2012
2013-01-23AR0103/01/13 FULL LIST
2013-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / MARY BERNADETTE FOX / 15/01/2013
2012-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 67
2012-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 65
2012-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 66
2012-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-01-12AR0103/01/12 FULL LIST
2012-01-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-01-12AD02SAIL ADDRESS CREATED
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 64
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 63
2011-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-01-24AR0103/01/11 FULL LIST
2010-04-15AR0103/01/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STUART GYLES / 26/02/2010
2010-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-02-27363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2009-01-22353LOCATION OF REGISTER OF MEMBERS
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 62
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 61
2008-07-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2008-06-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 60
2008-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2008-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-04-03395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:59
2008-03-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-03-13363sRETURN MADE UP TO 03/01/08; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to UK ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UK ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 68
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 67
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2012-01-06 Outstanding BANK OF SCOTLAND PLC
CHARGE 2012-01-06 Outstanding LLOYDS TSB BANK PLC
STANDARD SECURITY 2008-12-24 Outstanding LLOYDS TSB BANK PLC
A CHARGE OVER BANK ACCOUNT 2008-12-19 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-06-28 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2007-10-31 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-10-31 Outstanding BANK OF SCOTLAND PLC
MORTGAGE 2006-09-09 Outstanding LLOYDS TSB BANK PLC
ASSIGNMENT OF RENTS 2006-07-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-07-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 2005-04-12 Outstanding LLOYDS TSB BANK PLC
CHARGE OVER CASH DEPOSIT 2005-03-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF RENTS RELATING TO 22 HIGH TOWN HEREFORD 2005-03-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-03-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-05-29 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2002-03-23 Outstanding THE CO-OPERATIVE BANK PLC
DEED OF LEGAL CHARGE 2000-08-30 Satisfied THE CO-OPERATIVE BANK P.L.C.
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1ST JUNE 2000 2000-03-23 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2000-02-11 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2000-02-11 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1999-09-29 Satisfied THE CO-OPERATIVE BANK PLC
CHARGE OVER CREDIT BALANCE 1999-09-01 Satisfied BANK LEUMI (UK) PLC
THIRD PARTY CHARGE OVER CREDIT BALANCES 1999-07-26 Satisfied BANK HAPOALIM B.M.
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1999-03-10 Outstanding LLOYDS BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 1ST FEBRUARY 1999 1998-12-17 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1998-10-16 Satisfied THE CO-OPERATIVE BANK PLC
MORTGAGE 1998-04-23 Satisfied LLOYDS BANK PLC
THIRD PARTY CHARGE OVER CREDIT BALANCE 1998-03-23 Satisfied BANK HAPOALIM B.M.
MORTGAGE 1997-10-06 Satisfied LLOYDS BANK PLC
CHARGE OVER CREDIT BALANCES 1996-06-28 Satisfied BANK LEUMI (U.K.) PLC
MORTGAGE DEED 1996-06-14 Outstanding LLOYDS BANK PLC.
RENTAL ASSIGNATION 1996-02-26 Satisfied THE BRITISH LINEN BANK LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND 1995-05-05 Satisfied THE BRITISH LINEN BANK LIMITED
LEGAL CHARGE 1995-02-14 Satisfied THE BRITISH LINEN BANK LIMITED
RENTAL INCOME AND RENTAL INCOME ACCOUNT CHARGE 1995-02-14 Satisfied THE BRITISH LINEN BANK LIMITED
MORTGAGE 1994-05-24 Satisfied LLOYDS BANK PLC
DEPOSIT AGREEMENT 1993-04-20 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-11-30 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-11-14 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-06-06 Outstanding LLOYDS BANK PLC
GUARANTEE & CHARGE ON DEPOSIT 1990-04-12 Outstanding LLOYDS BANK PLC
GUARANTEE AND CHARGE ON DEPOSIT 1989-09-06 Outstanding LLOYDS BANK PLC
REVOLVING FIXED CHARGE 1988-08-17 Satisfied LLOYDS BANK PLC
LETTER OF SET OFF 1985-08-07 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1985-04-11 Satisfied SECURITY PACIFIC NATIONAL BANK
LETTER OF SET OFF 1985-01-31 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2014-01-06
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UK ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of UK ESTATES LIMITED registering or being granted any patents
Domain Names

UK ESTATES LIMITED owns 1 domain names.

ukest.co.uk  

Trademarks
We have not found any records of UK ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CALL COLLECT (PORTSWOOD) LIMITED 2010-06-10 Outstanding

We have found 1 mortgage charges which are owed to UK ESTATES LIMITED

Income
Government Income
We have not found government income sources for UK ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as UK ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where UK ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UK ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.