Active - Proposal to Strike off
Company Information for STUART ESTATES LIMITED
PILGRIM HOUSE, OXFORD PLACE, PLYMOUTH, DEVON, PL1 5AJ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
STUART ESTATES LIMITED | |
Legal Registered Office | |
PILGRIM HOUSE OXFORD PLACE PLYMOUTH DEVON PL1 5AJ Other companies in PL1 | |
Company Number | 04960114 | |
---|---|---|
Company ID Number | 04960114 | |
Date formed | 2003-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-11-30 | |
Account next due | 2018-08-31 | |
Latest return | 2016-11-11 | |
Return next due | 2017-11-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-13 15:43:01 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
STUART ESTATES, INC. | 152 N. FOURTH, POB 67 WEST BRANCH Michigan 48661 | UNKNOWN | Company formed on the 0000-00-00 |
![]() |
STUART ESTATES HOMEOWNERS ASSOCIATION | 1223 ADMIRAL ZUMWALT LN HERNDON VA 20170 | TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES | Company formed on the 2014-02-27 |
![]() |
STUART ESTATES, INC. | 6035 NORTHDALE ST # A HOUSTON TX 77087 | Forfeited | Company formed on the 2019-03-19 |
STUART ESTATES LIMITED | 7 CHERTSEY STREET LONDON SW17 8LG | Active | Company formed on the 2022-03-22 |
Officer | Role | Date Appointed |
---|---|---|
IAN JOHN TABERNER |
||
COLIN JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONTROLSPACE LIMITED | Company Secretary | 2006-05-01 | CURRENT | 2005-10-17 | Active | |
GROUNDFIX LIMITED | Company Secretary | 2005-01-11 | CURRENT | 2005-01-11 | Active | |
ALLENDALE DEVELOPMENTS LIMITED | Company Secretary | 2004-09-10 | CURRENT | 2004-09-10 | Active | |
J.L.M. FOX LIMITED | Company Secretary | 2004-04-08 | CURRENT | 1975-04-15 | Dissolved 2015-01-30 | |
TURNBULL & CO ACCOUNTANTS LIMITED | Company Secretary | 2003-05-01 | CURRENT | 2003-05-01 | Active | |
THE KNOWLEDGE BANK LTD | Company Secretary | 2003-03-19 | CURRENT | 2003-03-19 | Dissolved 2015-04-07 | |
THE INFORMATION BANK LTD | Company Secretary | 2003-03-19 | CURRENT | 2003-03-19 | Active | |
PROACT LIMITED | Director | 2017-06-29 | CURRENT | 1990-01-29 | Active | |
THE GOOD STATIONERY COMPANY LIMITED | Director | 2010-05-19 | CURRENT | 2010-05-19 | Dissolved 2013-10-29 | |
THE GOOD PRODUCTS COMPANY (GLOBAL) LIMITED | Director | 2010-05-19 | CURRENT | 2010-05-19 | Dissolved 2015-04-07 | |
THE GOOD HYGIENE COMPANY LIMITED | Director | 2010-03-23 | CURRENT | 2010-02-15 | Dissolved 2016-02-02 | |
SIMPLY PROM LIMITED | Director | 2009-05-11 | CURRENT | 2009-05-11 | Dissolved 2013-10-29 | |
BLUSH HOSPITALITY LIMITED | Director | 2006-06-15 | CURRENT | 2006-06-15 | Active | |
THE KNOWLEDGE BANK LTD | Director | 2003-03-19 | CURRENT | 2003-03-19 | Dissolved 2015-04-07 | |
THE INFORMATION BANK LTD | Director | 2003-03-19 | CURRENT | 2003-03-19 | Active | |
ABREY BATEMAN LIMITED | Director | 2001-01-17 | CURRENT | 2001-01-17 | Active - Proposal to Strike off | |
RED HAND DATACONSULT LIMITED | Director | 1998-07-16 | CURRENT | 1998-04-23 | Active - Proposal to Strike off | |
THE MARKETING CENTRE (INTERNATIONAL) LIMITED | Director | 1995-06-09 | CURRENT | 1995-06-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | Application to strike the company off the register | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR IAN JOHN TABERNER on 2016-11-24 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Colin Jones on 2009-12-09 | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 11/11/08; full list of members | |
AA | 30/11/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 11/11/07; full list of members | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/05/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
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 STUART ESTATES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as STUART ESTATES LIMITED are:
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. |