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

OTFORD ESTATES LIMITED

LAKESIDE DRIVE, PARK ROYAL, LONDON, LONDON, NW10 7HQ,
Company Registration Number
00407127
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Otford Estates Ltd
OTFORD ESTATES LIMITED was founded on 1946-03-27 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Otford Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OTFORD ESTATES LIMITED
 
Legal Registered Office
LAKESIDE DRIVE
PARK ROYAL
LONDON
LONDON
NW10 7HQ
Other companies in NW10
 
Filing Information
Company Number 00407127
Company ID Number 00407127
Date formed 1946-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2019-12-15 22:23:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OTFORD 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.

Company Officers of OTFORD ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MICHAEL GUTTRIDGE
Company Secretary 2018-01-05
DAVID FREDERICK HARLOCK
Director 2016-05-26
ANIKO MAHLER
Director 2015-11-05
JOHN JAMES NICHOLLS
Director 2011-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE ELIZABETH MATHHEWS
Company Secretary 2012-02-02 2018-01-05
VICTORIA COOPER
Company Secretary 2015-11-05 2017-03-23
IAN ANTHONY HOCKNEY
Director 2014-10-01 2015-11-05
NANDOR MAKOS
Director 2006-07-27 2014-08-01
JOHN JAMES NICHOLLS
Company Secretary 2002-03-15 2012-02-02
STEPHEN JOHN BOLTON
Director 2011-04-01 2012-02-02
GAVIN PAUL CRICKMORE
Director 2007-06-28 2012-02-02
DAVID HEGINBOTTOM
Director 2011-03-24 2012-02-02
CHARLES DAWSON COASE
Director 2005-04-07 2011-03-31
SALLY CATHERINE MOORE
Director 2007-06-28 2011-03-24
ADELE ANN ABIGAIL
Director 2008-08-07 2009-10-01
JILL KYNE
Director 2007-06-28 2009-06-29
MICHAEL CHRISTOPHER FLYNN
Director 2005-04-07 2008-06-15
IGNACIO CORRAL
Director 2006-03-06 2008-02-18
SUSANNE MARGARET BUNN
Director 2000-11-10 2008-01-04
CHRISTOPHER RICHARD ROFF MARSH
Director 2006-02-17 2007-09-30
MATTHEW JOHN LESTER
Director 2005-04-07 2006-08-31
STUART LORIMER
Director 2004-07-01 2006-03-06
PAVITER SINGH BINNING
Director 2000-12-15 2003-10-03
ROGER HUGH MYDDELTON
Director 2000-11-10 2003-03-31
SUSANNE MARGARET BUNN
Company Secretary 2000-11-10 2002-03-15
MARK DAVID PETERS
Company Secretary 1999-07-01 2000-11-10
JOHN JAMES CORBETT
Director 1996-01-01 2000-11-10
PHILLIP KEAGUE BENTLEY
Director 1999-07-01 2000-10-31
CHRISTOPHER JON TAYLOR
Company Secretary 1998-05-05 1999-07-01
VALERIE ANN LYNCH
Company Secretary 1996-05-28 1998-05-05
MARTINE ALICE PETETIN
Company Secretary 1995-07-01 1996-05-28
MICHAEL GARWOOD DELAHOOKE
Director 1993-03-01 1996-01-01
CHESTER JOSEPH EVANS
Director 1993-03-01 1995-09-01
MICHAEL STANLEY LEATHES
Company Secretary 1993-03-01 1995-07-01
JOHN QUINTIN DADD
Director 1993-03-01 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FREDERICK HARLOCK GRAND METROPOLITAN HOLDINGS LIMITED Director 2016-05-26 CURRENT 1949-02-23 Active - Proposal to Strike off
DAVID FREDERICK HARLOCK GRAND METROPOLITAN ESTATES LIMITED Director 2016-05-26 CURRENT 1941-06-12 Active
DAVID FREDERICK HARLOCK DIAGEO SCOTLAND LIMITED Director 2016-05-26 CURRENT 1877-04-24 Active
DAVID FREDERICK HARLOCK CARILLON U.K. LIMITED Director 2016-05-26 CURRENT 1961-01-20 Active - Proposal to Strike off
DAVID FREDERICK HARLOCK J & B SCOTLAND LIMITED Director 2016-05-26 CURRENT 1976-06-29 Active
DAVID FREDERICK HARLOCK UNITED DISTILLERS UK LIMITED Director 2016-05-26 CURRENT 1991-12-18 Active - Proposal to Strike off
DAVID FREDERICK HARLOCK DIAGEO BALKANS LIMITED Director 2016-05-26 CURRENT 1986-07-14 Active - Proposal to Strike off
DAVID FREDERICK HARLOCK JUSTERINI & BROOKS,LIMITED Director 2016-05-26 CURRENT 1900-12-22 Active
DAVID FREDERICK HARLOCK GRAND METROPOLITAN LIMITED Director 2016-05-26 CURRENT 1934-09-06 Active
DAVID FREDERICK HARLOCK W. & A. GILBEY LIMITED Director 2016-05-26 CURRENT 1957-12-30 Active - Proposal to Strike off
DAVID FREDERICK HARLOCK DEF INVESTMENTS LIMITED Director 2016-05-26 CURRENT 1892-03-12 Liquidation
DAVID FREDERICK HARLOCK DIAGEO GREAT BRITAIN LIMITED Director 2016-05-26 CURRENT 1952-05-05 Active
DAVID FREDERICK HARLOCK DIAGEO FINANCE PLC Director 2016-05-26 CURRENT 1926-04-23 Active
DAVID FREDERICK HARLOCK CELLARERS (WINES) LIMITED Director 2016-05-26 CURRENT 1972-11-22 Active
DAVID FREDERICK HARLOCK DIAGEO CL1 LIMITED Director 2016-05-26 CURRENT 1983-06-17 Liquidation
DAVID FREDERICK HARLOCK DIAGEO HOLLAND INVESTMENTS LIMITED Director 2016-05-26 CURRENT 1985-07-31 Active
DAVID FREDERICK HARLOCK DIAGEO UNITED KINGDOM LIMITED Director 2016-05-26 CURRENT 1956-01-28 Active - Proposal to Strike off
DAVID FREDERICK HARLOCK DIAGEO DV LIMITED Director 2016-05-26 CURRENT 1880-06-09 Active
DAVID FREDERICK HARLOCK DIAGEO SCOTLAND INVESTMENT LIMITED Director 2016-05-26 CURRENT 1967-06-08 Active
DAVID FREDERICK HARLOCK DISTILLERS COMPANY (BIOCHEMICALS) LIMITED(THE) Director 2016-05-26 CURRENT 1953-03-31 Active
DAVID FREDERICK HARLOCK DIAGEO INVESTMENT HOLDINGS LIMITED Director 2016-05-26 CURRENT 1990-03-02 Active
DAVID FREDERICK HARLOCK ANYSLAM LIMITED Director 2016-05-26 CURRENT 1997-10-24 Liquidation
DAVID FREDERICK HARLOCK DIAGEO EMPLOYEE SHARES NOMINEES LIMITED Director 2016-05-26 CURRENT 2000-10-16 Active
DAVID FREDERICK HARLOCK DIAGEO EIRE FINANCE & CO Director 2016-05-26 CURRENT 2004-02-16 Active
DAVID FREDERICK HARLOCK DIAGEO US INVESTMENTS Director 2016-05-26 CURRENT 2006-01-04 Liquidation
DAVID FREDERICK HARLOCK DIAGEO UK TURKEY HOLDINGS LIMITED Director 2016-05-26 CURRENT 2013-03-15 Active
DAVID FREDERICK HARLOCK DIAGEO UK TURKEY FINANCE LIMITED Director 2016-05-26 CURRENT 2014-05-02 Active - Proposal to Strike off
DAVID FREDERICK HARLOCK UDV (SJ) HOLDINGS LIMITED Director 2016-05-26 CURRENT 2008-12-15 Active
DAVID FREDERICK HARLOCK WILLIAM SANDERSON & SON, LIMITED Director 2016-05-26 CURRENT 1896-05-19 Active
DAVID FREDERICK HARLOCK ZEPF TECHNOLOGIES UK LIMITED Director 2016-05-26 CURRENT 1894-12-21 Active
DAVID FREDERICK HARLOCK DIAGEO OVERSEAS HOLDINGS LIMITED Director 2016-05-26 CURRENT 1997-03-27 Active
ANIKO MAHLER GRAND METROPOLITAN HOLDINGS LIMITED Director 2015-11-05 CURRENT 1949-02-23 Active - Proposal to Strike off
ANIKO MAHLER CARILLON U.K. LIMITED Director 2015-11-05 CURRENT 1961-01-20 Active - Proposal to Strike off
ANIKO MAHLER UNITED DISTILLERS UK LIMITED Director 2015-11-05 CURRENT 1991-12-18 Active - Proposal to Strike off
ANIKO MAHLER DIAGEO BALKANS LIMITED Director 2015-11-05 CURRENT 1986-07-14 Active - Proposal to Strike off
ANIKO MAHLER GRAND METROPOLITAN LIMITED Director 2015-11-05 CURRENT 1934-09-06 Active
ANIKO MAHLER W. & A. GILBEY LIMITED Director 2015-11-05 CURRENT 1957-12-30 Active - Proposal to Strike off
ANIKO MAHLER CELLARERS (WINES) LIMITED Director 2015-11-05 CURRENT 1972-11-22 Active
ANIKO MAHLER DIAGEO HOLLAND INVESTMENTS LIMITED Director 2015-11-05 CURRENT 1985-07-31 Active
ANIKO MAHLER DIAGEO UNITED KINGDOM LIMITED Director 2015-11-05 CURRENT 1956-01-28 Active - Proposal to Strike off
ANIKO MAHLER DIAGEO SCOTLAND INVESTMENT LIMITED Director 2015-11-05 CURRENT 1967-06-08 Active
ANIKO MAHLER UDV (SJ) HOLDINGS LIMITED Director 2015-11-05 CURRENT 2008-12-15 Active
ANIKO MAHLER WILLIAM SANDERSON & SON, LIMITED Director 2015-11-05 CURRENT 1896-05-19 Active
ANIKO MAHLER ZEPF TECHNOLOGIES UK LIMITED Director 2015-11-05 CURRENT 1894-12-21 Active
ANIKO MAHLER GRANDMET FOODS (UK) LIMITED Director 2015-11-05 CURRENT 1949-08-26 Active - Proposal to Strike off
ANIKO MAHLER THE LOCHNAGAR DISTILLERY LIMITED Director 2015-11-05 CURRENT 1914-07-28 Active
ANIKO MAHLER ARTHUR BELL & SONS LIMITED Director 2015-11-05 CURRENT 1921-12-19 Active
ANIKO MAHLER JOHN HAIG & COMPANY LIMITED Director 2015-11-05 CURRENT 1925-05-08 Active
ANIKO MAHLER UNITED DISTILLERS FRANCE LIMITED Director 2015-11-05 CURRENT 1913-12-15 Active
ANIKO MAHLER THE PIMM'S DRINKS COMPANY LIMITED Director 2015-11-05 CURRENT 1903-12-02 Active
ANIKO MAHLER TANQUERAY GORDON AND COMPANY LIMITED Director 2015-11-05 CURRENT 1898-01-11 Active
ANIKO MAHLER PSP (SALES AND DISTRIBUTION) LIMITED Director 2015-11-05 CURRENT 1970-01-23 Active - Proposal to Strike off
ANIKO MAHLER JAMES BUCHANAN & COMPANY LIMITED Director 2015-11-05 CURRENT 1917-12-27 Active
ANIKO MAHLER JOHN WALKER AND SONS LIMITED Director 2015-11-05 CURRENT 1923-03-19 Active
ANIKO MAHLER GUINNESS OVERSEAS LIMITED Director 2015-11-05 CURRENT 1963-10-24 Active
ANIKO MAHLER GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED Director 2015-11-05 CURRENT 1970-01-21 Active
JOHN JAMES NICHOLLS GRAND METROPOLITAN HOLDINGS LIMITED Director 2014-10-01 CURRENT 1949-02-23 Active - Proposal to Strike off
JOHN JAMES NICHOLLS JUSTERINI & BROOKS,LIMITED Director 2011-07-05 CURRENT 1900-12-22 Active
JOHN JAMES NICHOLLS DIAGEO SCOTLAND LIMITED Director 2011-06-16 CURRENT 1877-04-24 Active
JOHN JAMES NICHOLLS DIAGEO GREAT BRITAIN LIMITED Director 2011-06-16 CURRENT 1952-05-05 Active
JOHN JAMES NICHOLLS DIAGEO HOLLAND INVESTMENTS LIMITED Director 2011-03-31 CURRENT 1985-07-31 Active
JOHN JAMES NICHOLLS DIAGEO BALKANS LIMITED Director 2011-03-25 CURRENT 1986-07-14 Active - Proposal to Strike off
JOHN JAMES NICHOLLS GRAND METROPOLITAN ESTATES LIMITED Director 2011-03-24 CURRENT 1941-06-12 Active
JOHN JAMES NICHOLLS CARILLON U.K. LIMITED Director 2011-03-24 CURRENT 1961-01-20 Active - Proposal to Strike off
JOHN JAMES NICHOLLS J & B SCOTLAND LIMITED Director 2011-03-24 CURRENT 1976-06-29 Active
JOHN JAMES NICHOLLS UNITED DISTILLERS UK LIMITED Director 2011-03-24 CURRENT 1991-12-18 Active - Proposal to Strike off
JOHN JAMES NICHOLLS GRAND METROPOLITAN LIMITED Director 2011-03-24 CURRENT 1934-09-06 Active
JOHN JAMES NICHOLLS W. & A. GILBEY LIMITED Director 2011-03-24 CURRENT 1957-12-30 Active - Proposal to Strike off
JOHN JAMES NICHOLLS DEF INVESTMENTS LIMITED Director 2011-03-24 CURRENT 1892-03-12 Liquidation
JOHN JAMES NICHOLLS DIAGEO FINANCE PLC Director 2011-03-24 CURRENT 1926-04-23 Active
JOHN JAMES NICHOLLS CELLARERS (WINES) LIMITED Director 2011-03-24 CURRENT 1972-11-22 Active
JOHN JAMES NICHOLLS DIAGEO CL1 LIMITED Director 2011-03-24 CURRENT 1983-06-17 Liquidation

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
2019-12-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-23DS01Application to strike the company off the register
2019-01-24SH20Statement by Directors
2019-01-24SH19Statement of capital on 2019-01-24 GBP 2,000
2019-01-24CAP-SSSolvency Statement dated 10/01/19
2019-01-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-01-10AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-10-03AP01DIRECTOR APPOINTED GABOR KOVACS
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANIKO MAHLER
2018-09-26CH01Director's details changed for Kara Elizabeth Major on 2018-09-26
2018-08-03AP01DIRECTOR APPOINTED KARA ELIZABETH MAJOR
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FREDERICK HARLOCK
2018-04-24TM02Termination of appointment of Jonathan Michael Guttridge on 2018-04-20
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES NICHOLLS
2018-03-09AP01DIRECTOR APPOINTED MR JAMES MATTHEW CRAYDEN EDMUNDS
2018-02-07AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-08TM02Termination of appointment of Claire Elizabeth Mathhews on 2018-01-05
2018-01-05AP03Appointment of Jonathan Michael Guttridge as company secretary on 2018-01-05
2017-11-09CH01Director's details changed for Mr David Frederick Harlock on 2016-10-03
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 2000
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-03-30AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-23TM02Termination of appointment of Victoria Cooper on 2017-03-23
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 2000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEREK TUNNACLIFFE
2016-05-26AP01DIRECTOR APPOINTED MR DAVID FREDERICK HARLOCK
2016-01-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-06AUDAUDITOR'S RESIGNATION
2015-11-17AP01DIRECTOR APPOINTED MRS ANIKO MAHLER
2015-11-16AP03SECRETARY APPOINTED MRS VICTORIA COOPER
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOCKNEY
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 2000
2015-10-26AR0130/09/15 FULL LIST
2015-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE ELIZABETH KYNASTON / 30/09/2015
2015-03-31AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 2000
2014-10-09AR0130/09/14 FULL LIST
2014-10-06AP01DIRECTOR APPOINTED MR IAN ANTHONY HOCKNEY
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR NANDOR MAKOS
2014-07-15MISCAUD RES SECT 519
2014-03-21AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 2000
2013-10-14AR0130/09/13 FULL LIST
2013-02-25AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-29AR0130/09/12 FULL LIST
2012-08-08CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-08RES01ADOPT ARTICLES 22/06/2012
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2012-03-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-19TM01TERMINATE DIR APPOINTMENT
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEGINBOTTOM
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CRICKMORE
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOLTON
2012-02-29TM02APPOINTMENT TERMINATED, SECRETARY JOHN NICHOLLS
2012-02-29AP03SECRETARY APPOINTED MISS CLAIRE ELIZABETH KYNASTON
2011-10-26AR0130/09/11 FULL LIST
2011-05-05AP01DIRECTOR APPOINTED MR STEPHEN JOHN BOLTON
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MOORE
2011-04-18AP01DIRECTOR APPOINTED MR JOHN JAMES NICHOLLS
2011-04-18AP01DIRECTOR APPOINTED MR DAVID HEGINBOTTOM
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COASE
2011-01-19AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NANDOR MAKOS / 08/12/2010
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY CATHERINE MOORE / 07/12/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PAUL CRICKMORE / 29/10/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEREK TUNNACLIFFE / 29/10/2010
2010-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JAMES NICHOLLS / 29/10/2010
2010-10-26AR0130/09/10 FULL LIST
2010-08-02AP01DIRECTOR APPOINTED MR ANDREW MILNER SMITH
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2010-03-26AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK SMITH / 29/06/2009
2009-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 8 HENRIETTA PLACE LONDON W1G 0NB
2009-11-17AR0130/09/09 FULL LIST
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ADELE ABIGAIL
2009-08-20288aDIRECTOR APPOINTED ANDREW MILNER SMITH
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR JILL KYNE
2009-04-03AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-09363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-09-10288aDIRECTOR APPOINTED ADELE ANN ABIGAIL
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FLYNN
2008-04-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-20288aDIRECTOR APPOINTED PAUL DEREK TUNNACLIFFE
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR IGNACIO CORRAL
2008-01-11288bDIRECTOR RESIGNED
2007-10-23363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-19288bDIRECTOR RESIGNED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-03288aNEW DIRECTOR APPOINTED
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-11363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-20288bDIRECTOR RESIGNED
2006-04-18288aNEW DIRECTOR APPOINTED
2006-04-12AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-04-04288aNEW DIRECTOR APPOINTED
2006-04-04288bDIRECTOR RESIGNED
2006-04-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to OTFORD 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 OTFORD ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1972-12-04 Satisfied LEGAL AND GENERAL ASSURANCE SOCIETY LTD
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 OTFORD ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of OTFORD ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OTFORD ESTATES LIMITED
Trademarks
We have not found any records of OTFORD ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OTFORD 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 (68100 - Buying and selling of own real estate) as OTFORD ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where OTFORD 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 OTFORD 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 OTFORD 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.