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

ESTATES & PROPERTY SERVICES LIMITED

GORSE STACKS HOUSE, GEORGE STREET, CHESTER, CH1 3EQ,
Company Registration Number
03276978
Private Limited Company
Active

Company Overview

About Estates & Property Services Ltd
ESTATES & PROPERTY SERVICES LIMITED was founded on 1996-11-12 and has its registered office in Chester. The organisation's status is listed as "Active". Estates & Property Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ESTATES & PROPERTY SERVICES LIMITED
 
Legal Registered Office
GORSE STACKS HOUSE
GEORGE STREET
CHESTER
CH1 3EQ
Other companies in AL5
 
Filing Information
Company Number 03276978
Company ID Number 03276978
Date formed 1996-11-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2024
Account next due 30/04/2026
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 05:16:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESTATES & PROPERTY SERVICES 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 ESTATES & PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE MARGARET LIEF
Company Secretary 1997-02-11
CANUTE DONOVON FRECKLETON
Director 1997-02-11
PETER SYME
Director 1997-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
BART MANAGEMENT LIMITED
Nominated Secretary 1996-11-12 1997-02-11
BART SECRETARIES LIMITED
Nominated Director 1996-11-12 1997-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE MARGARET LIEF DORNLAKE ASSOCIATES LIMITED Company Secretary 2002-05-08 CURRENT 2001-07-05 Active
CATHERINE MARGARET LIEF GHM ROCK TOWNSEND LIMITED Company Secretary 1993-07-05 CURRENT 1993-04-14 Dissolved 2015-05-05
CATHERINE MARGARET LIEF NORTHBANK SECURITIES LIMITED Company Secretary 1992-11-20 CURRENT 1992-06-30 Dissolved 2014-08-30
CATHERINE MARGARET LIEF THE GHM CONSULTANCY GROUP LIMITED Company Secretary 1992-10-10 CURRENT 1984-11-23 Dissolved
CANUTE DONOVON FRECKLETON DORNLAKE ASSOCIATES LIMITED Director 2002-05-08 CURRENT 2001-07-05 Active
CANUTE DONOVON FRECKLETON GHM ROCK TOWNSEND LIMITED Director 1993-12-21 CURRENT 1993-04-14 Dissolved 2015-05-05
CANUTE DONOVON FRECKLETON NORTHBANK SECURITIES LIMITED Director 1992-11-20 CURRENT 1992-06-30 Dissolved 2014-08-30
CANUTE DONOVON FRECKLETON THE GHM CONSULTANCY GROUP LIMITED Director 1992-10-10 CURRENT 1984-11-23 Dissolved
CANUTE DONOVON FRECKLETON GHM PARTNERSHIP LIMITED Director 1991-07-13 CURRENT 1990-07-13 Liquidation
PETER SYME DORNLAKE ASSOCIATES LIMITED Director 2002-05-08 CURRENT 2001-07-05 Active
PETER SYME LEABRIDGE PROPERTIES LIMITED Director 2001-11-12 CURRENT 1999-09-17 Active
PETER SYME NORTHBANK SECURITIES LIMITED Director 1993-01-13 CURRENT 1992-06-30 Dissolved 2014-08-30

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
2024-12-1231/07/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-13CONFIRMATION STATEMENT MADE ON 12/11/24, WITH NO UPDATES
2024-02-1331/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-03-22AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/21 FROM C/O Grant Thornton Uk Llp Grant Thornton Uk Llp 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE England
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-10-17AA01Current accounting period extended from 31/01/21 TO 31/07/21
2020-10-13AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-08-09AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09CH01Director's details changed for Mr Canute Donovon Freckleton on 2019-04-08
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-09-27AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2016-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/16 FROM 17 Connaught Road Harpenden Hertfordshire AL5 4TW England
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-09-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/16 FROM Burgundy House 22 the Forresters Harpenden Hertfordshire AL5 2FB
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-17AR0112/11/15 ANNUAL RETURN FULL LIST
2015-10-28AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-17AR0112/11/14 ANNUAL RETURN FULL LIST
2014-07-17AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-20AR0112/11/13 ANNUAL RETURN FULL LIST
2013-06-05AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-12AR0112/11/12 ANNUAL RETURN FULL LIST
2012-09-14AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SYME / 30/06/2012
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CANUTE DONOVON FRECKLETON / 30/06/2012
2012-07-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS CATHERINE MARGARET LIEF on 2012-06-30
2012-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/12 FROM 22 Burgundy House the Forresters High Street Harpenden Hertfordshire AL5 2FB United Kingdom
2012-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/12 FROM Wheathampstead Place, Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB
2011-12-02AR0112/11/11 ANNUAL RETURN FULL LIST
2011-08-30AA31/01/11 TOTAL EXEMPTION SMALL
2011-08-10RES12VARYING SHARE RIGHTS AND NAMES
2011-08-10RES01ALTER ARTICLES 21/07/2010
2010-12-03AR0112/11/10 FULL LIST
2010-09-08AA31/01/10 TOTAL EXEMPTION SMALL
2009-11-18AR0112/11/09 FULL LIST
2009-10-15AA31/01/09 TOTAL EXEMPTION SMALL
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / CANUTE FRECKLETON / 01/04/2009
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / PETER SYME / 01/04/2009
2009-07-14288cSECRETARY'S CHANGE OF PARTICULARS / CATHERINE LIEF / 01/04/2009
2008-11-12363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-11-04AA31/01/08 TOTAL EXEMPTION SMALL
2007-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-11-20363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-11-21363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-11-21288cSECRETARY'S PARTICULARS CHANGED
2006-09-26225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/01/06
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-28288cSECRETARY'S PARTICULARS CHANGED
2005-11-28363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-03-22RES12VARYING SHARE RIGHTS AND NAMES
2005-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-02363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-12-05363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2002-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-12-10363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-07-03225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/07/02
2001-11-30363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2000-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-17363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
1999-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-11-29363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1998-11-12363sRETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS
1998-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-02-13SRES13CON SHARES 10/02/98
1998-02-13122DIV 10/02/98
1997-11-28363(288)SECRETARY'S PARTICULARS CHANGED
1997-11-28363sRETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS
1997-09-24225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 30/04/98
1997-04-24CERTNMCOMPANY NAME CHANGED ESTATE & PLANNING SERVICES LIMIT ED CERTIFICATE ISSUED ON 25/04/97
1997-02-20287REGISTERED OFFICE CHANGED ON 20/02/97 FROM: 50 VICTORIA EMBANKMENT 5TH FLOOR, CARMELITE LONDON EC4Y 0LS
1997-02-20288aNEW DIRECTOR APPOINTED
1997-02-20288bDIRECTOR RESIGNED
1997-02-20288bSECRETARY RESIGNED
1997-02-20288aNEW DIRECTOR APPOINTED
1997-02-20288aNEW SECRETARY APPOINTED
1997-02-11CERTNMCOMPANY NAME CHANGED MUTANDERIS (263) LIMITED CERTIFICATE ISSUED ON 11/02/97
1996-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to ESTATES & PROPERTY SERVICES 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 ESTATES & PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ESTATES & PROPERTY SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Intangible Assets
Patents
We have not found any records of ESTATES & PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESTATES & PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of ESTATES & PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESTATES & PROPERTY SERVICES 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 (68310 - Real estate agencies) as ESTATES & PROPERTY SERVICES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where ESTATES & PROPERTY SERVICES 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 ESTATES & PROPERTY SERVICES 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 ESTATES & PROPERTY SERVICES 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.