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

ESCAFELD ESTATES LIMITED

FINANCE DEPARTMENT FIRTH COURT, WESTERN BANK, SHEFFIELD, SOUTH YORKSHIRE, S10 2TN,
Company Registration Number
04264833
Private Limited Company
Active

Company Overview

About Escafeld Estates Ltd
ESCAFELD ESTATES LIMITED was founded on 2001-08-03 and has its registered office in Sheffield. The organisation's status is listed as "Active". Escafeld Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ESCAFELD ESTATES LIMITED
 
Legal Registered Office
FINANCE DEPARTMENT FIRTH COURT
WESTERN BANK
SHEFFIELD
SOUTH YORKSHIRE
S10 2TN
Other companies in S10
 
Filing Information
Company Number 04264833
Company ID Number 04264833
Date formed 2001-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts SMALL
Last Datalog update: 2024-04-06 17:29:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESCAFELD 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 ESCAFELD ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ROSS ALEXANDER MCMASTER
Company Secretary 2013-04-30
DEBORAH JILL DAMMENT
Director 2004-09-02
HELEN JILL DINGLE
Director 2012-12-07
VICTORIA EMMA LOUISE JACKSON
Director 2017-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT RABONE
Director 2009-08-18 2017-01-23
HELEN JILL DINGLE
Company Secretary 2005-12-16 2013-04-30
CAROLYN WARR
Director 2004-09-02 2009-08-18
DAVID ANTHONY SCOTT EVEREST
Company Secretary 2003-11-26 2005-12-16
ROGER WILLIAM BENNETT
Director 2003-02-28 2004-08-20
TINA LOUISE KING
Company Secretary 2003-02-28 2003-08-07
ROGER WILLIAM BENNETT
Company Secretary 2002-09-01 2003-02-28
DAVID RONALD BEARPARK
Director 2001-08-03 2003-02-28
RICHARD MARK BIRTLES
Company Secretary 2001-08-03 2002-09-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-08-03 2001-08-03
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2001-08-03 2001-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN JILL DINGLE RISK2VALUE LIMITED Director 2017-08-01 CURRENT 2004-03-01 Active
HELEN JILL DINGLE THE UNIVERSITY OF SHEFFIELD PENSION SCHEME TRUSTEE LIMITED Director 2017-08-01 CURRENT 2014-01-09 Active
HELEN JILL DINGLE THE NATIONAL METALS TECHNOLOGY CENTRE LIMITED Director 2017-07-31 CURRENT 2012-05-11 Active
HELEN JILL DINGLE TITANIUM CASTINGS (UK) LIMITED Director 2017-07-10 CURRENT 2013-05-16 Active
HELEN JILL DINGLE CASTINGS TECHNOLOGY INTERNATIONAL LIMITED Director 2017-07-10 CURRENT 2013-05-16 Active
HELEN JILL DINGLE UNICUS SHEFFIELD LIMITED Director 2017-06-01 CURRENT 2012-07-31 Active
HELEN JILL DINGLE AMRC MANAGEMENT LIMITED Director 2017-04-03 CURRENT 2007-03-22 Active - Proposal to Strike off
HELEN JILL DINGLE SUEL LIMITED Director 2017-03-21 CURRENT 1984-05-16 Active
VICTORIA EMMA LOUISE JACKSON SHEFFIELD INTERNATIONAL COLLEGE Director 2017-03-01 CURRENT 2005-10-11 Active
VICTORIA EMMA LOUISE JACKSON BLADE LEASING CO LIMITED Director 2017-03-01 CURRENT 2006-01-05 Active
VICTORIA EMMA LOUISE JACKSON UOS LP LIMITED Director 2015-07-10 CURRENT 2015-07-10 Active
VICTORIA EMMA LOUISE JACKSON UOS GP LIMITED Director 2015-07-09 CURRENT 2015-07-09 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
2024-03-03SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-08-04CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-10-03APPOINTMENT TERMINATED, DIRECTOR DEBORAH JILL DAMMENT
2022-10-03DIRECTOR APPOINTED MS KAREN ELIZABETH NOICE
2022-10-03AP01DIRECTOR APPOINTED MS KAREN ELIZABETH NOICE
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JILL DAMMENT
2022-08-08CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-01-20FULL ACCOUNTS MADE UP TO 31/07/21
2022-01-20AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-02-02AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JILL DINGLE
2019-11-27AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2018-11-30AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-08-13AD02Register inspection address changed from The Sheffield Bioincubator 40 Leavy Greave Road Sheffield S3 7rd England to The Innovation Centre 217 Portobello Sheffield South Yorkshire S1 4DP
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2017-12-05AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-02-10AP01DIRECTOR APPOINTED MRS VICTORIA EMMA LOUISE JACKSON
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RABONE
2016-11-17AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-27AR0103/08/15 ANNUAL RETURN FULL LIST
2015-03-19AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-13AR0103/08/14 ANNUAL RETURN FULL LIST
2014-08-13AD02Register inspection address changed to The Sheffield Bioincubator 40 Leavy Greave Road Sheffield S3 7RD
2014-08-13AD03Registers moved to registered inspection location of The Sheffield Bioincubator 40 Leavy Greave Road Sheffield S3 7RD
2014-03-11AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-08-15AR0103/08/13 ANNUAL RETURN FULL LIST
2013-05-07AP03Appointment of Mr Ross Alexander Mcmaster as company secretary
2013-05-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY HELEN DINGLE
2013-01-21AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-01-17AP01DIRECTOR APPOINTED MRS HELEN JILL DINGLE
2012-08-29AR0103/08/12 ANNUAL RETURN FULL LIST
2012-08-07SH19Statement of capital on 2012-08-07 GBP 2
2012-08-07SH20Statement by directors
2012-08-07CAP-SSSolvency statement dated 18/07/12
2012-08-07RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 18/07/2012
2012-01-17AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-09-05AR0103/08/11 FULL LIST
2011-01-28AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-08-20AR0103/08/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RABONE / 03/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JILL DAMMENT / 03/08/2010
2010-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN JILL DINGLE / 03/08/2010
2010-02-15AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-09-16363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR CAROLYN WARR
2009-08-21288aDIRECTOR APPOINTED ROBERT RABONE
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-08-04363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-07-18288cSECRETARY'S CHANGE OF PARTICULARS / HELEN ROCKLEY / 28/06/2008
2008-01-09AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-09-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-09363sRETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS
2007-05-11AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-10-16363(288)SECRETARY'S PARTICULARS CHANGED
2006-10-16363sRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-09-01288cSECRETARY'S PARTICULARS CHANGED
2006-03-21AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-01-11288aNEW SECRETARY APPOINTED
2006-01-11288bSECRETARY RESIGNED
2005-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-19363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-09-1988(2)RAD 29/07/05--------- £ SI 999@1=999 £ IC 1/1000
2005-07-02225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/07/05
2005-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-09-28288aNEW DIRECTOR APPOINTED
2004-09-28288aNEW DIRECTOR APPOINTED
2004-09-28288bDIRECTOR RESIGNED
2004-09-02363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-06-30288aNEW SECRETARY APPOINTED
2004-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2004-01-12288aNEW SECRETARY APPOINTED
2003-08-30363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-08-13288bSECRETARY RESIGNED
2003-05-28288aNEW SECRETARY APPOINTED
2003-05-28288bDIRECTOR RESIGNED
2003-05-28288bSECRETARY RESIGNED
2003-05-28288aNEW DIRECTOR APPOINTED
2003-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-09-11288aNEW SECRETARY APPOINTED
2002-09-11288bSECRETARY RESIGNED
2002-09-09363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2001-08-24287REGISTERED OFFICE CHANGED ON 24/08/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2001-08-24288bSECRETARY RESIGNED
2001-08-24288aNEW SECRETARY APPOINTED
2001-08-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of ESCAFELD ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESCAFELD ESTATES LIMITED
Trademarks
We have not found any records of ESCAFELD ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESCAFELD 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 (98000 - Residents property management) as ESCAFELD ESTATES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ESCAFELD 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 ESCAFELD 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 ESCAFELD 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.