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

ALEXANDER BRUCE ESTATES LIMITED

EGERTON HOUSE, 55 HOOLE ROAD, CHESTER, CH2 3NJ,
Company Registration Number
05392219
Private Limited Company
Active

Company Overview

About Alexander Bruce Estates Ltd
ALEXANDER BRUCE ESTATES LIMITED was founded on 2005-03-14 and has its registered office in Chester. The organisation's status is listed as "Active". Alexander Bruce Estates Limited is a Private Limited Company registered in ENGLAND 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
ALEXANDER BRUCE ESTATES LIMITED
 
Legal Registered Office
EGERTON HOUSE
55 HOOLE ROAD
CHESTER
CH2 3NJ
Other companies in CH1
 
Filing Information
Company Number 05392219
Company ID Number 05392219
Date formed 2005-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:09:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALEXANDER BRUCE 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 ALEXANDER BRUCE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
MAJOR COMPANY SERVICES LTD
Company Secretary 2005-03-14
HELEN JANE OTTEWELL
Director 2005-03-22
JAMES ALEXANDER BRUCE OTTEWELL
Director 2005-03-14
ANNABEL KATE ROBERTS
Director 2013-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAJOR COMPANY SERVICES LTD THE WORKS.ORG.UK LIMITED Company Secretary 2009-08-07 CURRENT 2009-08-07 Active
MAJOR COMPANY SERVICES LTD HERBIE AND JOSIE LIMITED Company Secretary 2008-02-11 CURRENT 2008-02-11 Active
MAJOR COMPANY SERVICES LTD TRADECARE INTERNATIONAL LIMITED Company Secretary 2008-02-06 CURRENT 2008-02-06 Dissolved 2016-05-31
MAJOR COMPANY SERVICES LTD GREEN CAPITAL GROUP LIMITED Company Secretary 2007-12-03 CURRENT 2007-12-03 Active
MAJOR COMPANY SERVICES LTD GREEN CAPITAL HOLDINGS LIMITED Company Secretary 2007-12-03 CURRENT 2007-12-03 Active
MAJOR COMPANY SERVICES LTD GREEN CAPITAL INVESTMENT LIMITED Company Secretary 2007-12-03 CURRENT 2007-12-03 Active
MAJOR COMPANY SERVICES LTD COMAR PROPERTIES LIMITED Company Secretary 2007-09-04 CURRENT 2007-09-04 Dissolved 2017-11-21
MAJOR COMPANY SERVICES LTD INSIDE OUT (STRATEGIC BEHAVIOURISTS) LIMITED Company Secretary 2007-07-20 CURRENT 2007-07-20 Active
MAJOR COMPANY SERVICES LTD PHIL DODD & SON ROOFING LIMITED Company Secretary 2007-01-16 CURRENT 2007-01-16 Dissolved 2014-04-01
MAJOR COMPANY SERVICES LTD CIOYO LIMITED Company Secretary 2007-01-04 CURRENT 2007-01-04 Active
MAJOR COMPANY SERVICES LTD EVENT SOUND LIMITED Company Secretary 2006-11-22 CURRENT 2006-11-22 Active
MAJOR COMPANY SERVICES LTD EARTHCARE INTERNATIONAL LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Dissolved 2016-12-13
MAJOR COMPANY SERVICES LTD THE STONE SOURCER LIMITED Company Secretary 2006-09-13 CURRENT 2006-09-13 Active - Proposal to Strike off
MAJOR COMPANY SERVICES LTD EARTHCARE UK LIMITED Company Secretary 2006-09-04 CURRENT 2006-09-04 Dissolved 2016-12-13
MAJOR COMPANY SERVICES LTD THE PARALLAX PARTNERSHIP UK LIMITED Company Secretary 2005-12-14 CURRENT 2005-12-14 Active
MAJOR COMPANY SERVICES LTD FIONNCARA LIMITED Company Secretary 2005-04-19 CURRENT 2005-04-19 Dissolved 2015-01-13
MAJOR COMPANY SERVICES LTD STAIRLIFT INSTALLATION.COM LIMITED Company Secretary 2005-01-24 CURRENT 2002-01-28 Dissolved 2014-05-13
MAJOR COMPANY SERVICES LTD SCENTRA BUSINESS SOFTWARE LIMITED Company Secretary 2005-01-24 CURRENT 2003-09-08 Dissolved 2014-04-29
MAJOR COMPANY SERVICES LTD INSIDE OUT (UK) LIMITED Company Secretary 2005-01-24 CURRENT 1999-10-19 Dissolved 2014-10-28
MAJOR COMPANY SERVICES LTD A & D HOLDINGS (INC) LIMITED Company Secretary 2005-01-24 CURRENT 2000-12-28 Dissolved 2016-01-19
MAJOR COMPANY SERVICES LTD MILLKIRK INVESTORS (CHESTER) LIMITED Company Secretary 2005-01-24 CURRENT 2001-09-24 Dissolved 2016-05-31
MAJOR COMPANY SERVICES LTD CENTRA HOMES LIMITED Company Secretary 2005-01-24 CURRENT 1997-09-03 Active
MAJOR COMPANY SERVICES LTD CELTIC SAILING LIMITED Company Secretary 2005-01-24 CURRENT 1997-09-09 Active
MAJOR COMPANY SERVICES LTD WESTINGHOUSE UK LIMITED Company Secretary 2005-01-24 CURRENT 1992-03-05 Active
MAJOR COMPANY SERVICES LTD MOORHILL PROPERTY LIMITED Company Secretary 2005-01-24 CURRENT 1999-06-24 Active
MAJOR COMPANY SERVICES LTD TPG.CO.UK. LIMITED Company Secretary 2005-01-24 CURRENT 2001-06-20 Active
MAJOR COMPANY SERVICES LTD TPG PROJECT MANAGEMENT LIMITED Company Secretary 2005-01-24 CURRENT 2003-03-02 Active
MAJOR COMPANY SERVICES LTD INTERNATIONAL PHARMACEUTICALS (IPL) LIMITED Company Secretary 2005-01-24 CURRENT 2004-02-17 Active
MAJOR COMPANY SERVICES LTD SELF TWO LIMITED Company Secretary 2005-01-24 CURRENT 2004-08-18 Active
MAJOR COMPANY SERVICES LTD CHL CONSTRUCTION LIMITED Company Secretary 2005-01-24 CURRENT 1999-03-17 Active
MAJOR COMPANY SERVICES LTD HADDON HOMES LIMITED Company Secretary 2005-01-24 CURRENT 2000-12-28 Active
MAJOR COMPANY SERVICES LTD MAJOR & CO.CO.UK LIMITED Company Secretary 2005-01-24 CURRENT 2001-06-18 Active
MAJOR COMPANY SERVICES LTD COACHING AND DEVELOPMENT PARTNERSHIP LIMITED Company Secretary 2005-01-24 CURRENT 2001-09-10 Active - Proposal to Strike off
MAJOR COMPANY SERVICES LTD ALEXANDER BRUCE LIMITED Company Secretary 2005-01-24 CURRENT 1997-10-15 Active
MAJOR COMPANY SERVICES LTD COBALZ LIMITED Company Secretary 2005-01-24 CURRENT 2000-11-23 Active
MAJOR COMPANY SERVICES LTD THE PARALLAX PARTNERSHIP LIMITED Company Secretary 2005-01-24 CURRENT 2001-01-02 Active
MAJOR COMPANY SERVICES LTD PRESTIGIOUS LIFESTYLE (UK) LIMITED Company Secretary 2005-01-24 CURRENT 2004-05-04 Active
MAJOR COMPANY SERVICES LTD PRESTIGIOUS LIFESTYLE (ALFRETON) LIMITED Company Secretary 2005-01-24 CURRENT 2004-08-25 Active
HELEN JANE OTTEWELL RJA DEVELOPMENT COMPANY LIMITED Director 2013-03-08 CURRENT 2013-03-08 Liquidation
JAMES ALEXANDER BRUCE OTTEWELL RJA DEVELOPMENT COMPANY LIMITED Director 2013-03-08 CURRENT 2013-03-08 Liquidation
JAMES ALEXANDER BRUCE OTTEWELL 1893 DERBY RSD COMPANY Director 2009-06-15 CURRENT 2004-01-29 Dissolved 2017-02-21
JAMES ALEXANDER BRUCE OTTEWELL ABE INVESTMENT & MANAGEMENT SERVICES LTD Director 2003-03-07 CURRENT 2003-03-07 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
2024-03-06CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-12-01DIRECTOR APPOINTED MR ALEXANDER JAMES HENRY OTTEWELL
2023-11-30DIRECTOR APPOINTED MISS LIBERTY KERR OTTEWELL
2023-03-14Director's details changed for Annabel Kate Keeves on 2023-03-14
2023-03-14CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-12-21Unaudited abridged accounts made up to 2022-03-31
2022-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 053922190008
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053922190006
2022-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053922190006
2022-09-13Director's details changed for Annabel Kate Roberts on 2022-09-01
2022-09-13CH01Director's details changed for Annabel Kate Roberts on 2022-09-01
2022-05-26TM02Termination of appointment of Major Company Services Ltd on 2022-05-26
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-12-29Unaudited abridged accounts made up to 2021-03-31
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 053922190006
2018-05-03ANNOTATIONOther
2018-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 053922190005
2018-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053922190004
2017-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/17 FROM 12a White Friars Chester Cheshire CH1 1NZ
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 053922190004
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-01AR0128/02/16 ANNUAL RETURN FULL LIST
2015-08-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-23LATEST SOC23/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-23AR0128/02/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-14AR0128/02/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AR0128/02/13 ANNUAL RETURN FULL LIST
2013-04-16AP01DIRECTOR APPOINTED ANNABEL KATE ROBERTS
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-10AR0128/02/12 ANNUAL RETURN FULL LIST
2012-01-06MG01Particulars of a mortgage or charge / charge no: 3
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-28MG01Particulars of a mortgage or charge / charge no: 2
2011-03-14AR0128/02/11 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-07AR0128/02/10 FULL LIST
2010-04-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAJOR COMPANY SERVICES LTD / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE OTTEWELL / 06/04/2010
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-01AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-03-14363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-28363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-04395PARTICULARS OF MORTGAGE/CHARGE
2006-03-03363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-03288cDIRECTOR'S PARTICULARS CHANGED
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-0788(2)RAD 29/03/05--------- £ SI 998@1=998 £ IC 2/1000
2005-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ALEXANDER BRUCE 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 ALEXANDER BRUCE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-08 Satisfied CHRISTOPHER PEREGRINE MYERS
LEGAL CHARGE 2012-01-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2011-10-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-03-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-04-01 £ 532,149

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ALEXANDER BRUCE ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 469,559
Current Assets 2012-04-01 £ 848,524
Debtors 2012-04-01 £ 37,265
Fixed Assets 2012-04-01 £ 34
Shareholder Funds 2012-04-01 £ 316,409
Stocks Inventory 2012-04-01 £ 341,700
Tangible Fixed Assets 2012-04-01 £ 34

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALEXANDER BRUCE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALEXANDER BRUCE ESTATES LIMITED
Trademarks
We have not found any records of ALEXANDER BRUCE ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
ABE INVESTMENT & MANAGEMENT SERVICES LTD 2014-06-13 Outstanding

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

Income
Government Income
We have not found government income sources for ALEXANDER BRUCE 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 (41100 - Development of building projects) as ALEXANDER BRUCE ESTATES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ALEXANDER BRUCE 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 ALEXANDER BRUCE 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 ALEXANDER BRUCE 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.