EXCEL ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Register inspection address has been changed from 41 Cornmarket Street Oxford OX1 3HA England to 6-7 Citibase New Barclay House 234 Botley Road Oxford OX2 0HP

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

14/12/2214 December 2022 Director's details changed for Alex Lincoln Waddington on 2022-12-12

View Document

14/12/2214 December 2022 Director's details changed for Charlotte Louise Andrina Drummond Waddington on 2022-12-12

View Document

02/12/222 December 2022 Change of details for Excel Property Holdings Limited as a person with significant control on 2022-12-02

View Document

02/12/222 December 2022 Registered office address changed from 41 Cornmarket Street Oxford OX1 3HA England to 6-7 Citabase- New Barclay House 234 Botley Road Oxford OX2 0HP on 2022-12-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Register inspection address has been changed from 3 Aston Park Aston Rowant Watlington Oxon OX49 5SW England to 41 Cornmarket Street Oxford OX1 3HA

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

29/11/2129 November 2021 Register(s) moved to registered office address 41 Cornmarket Street Oxford OX1 3HA

View Document

29/11/2129 November 2021 Register(s) moved to registered office address 41 Cornmarket Street Oxford OX1 3HA

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 3 ASTON PARK ASTON ROWANT WATLINGTON OXFORDSHIRE OX49 5SW

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 SECRETARY APPOINTED ALEX LINCOLN WADDINGTON

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED ALEX LINCOLN WADDINGTON

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, SECRETARY ROGER SPEECHLEY

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER SPEECHLEY

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, SECRETARY ALEX WADDINGTON

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WADDINGTON

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED CHARLOTTE LOUISE ANDRINA DRUMMOND WADDINGTON

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/148 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/12/1310 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/02/1311 February 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

06/12/126 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/12/116 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/12/116 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

11/11/1011 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

25/02/1025 February 2010 SAIL ADDRESS CREATED

View Document

25/02/1025 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

17/11/0917 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/12/085 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0814 May 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS; AMEND

View Document

27/12/0727 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/01/048 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

15/08/0215 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0214 August 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/07/025 July 2002 REGISTERED OFFICE CHANGED ON 05/07/02 FROM: PRICEWATERHOUSECOOPERS CORNWALL COURT 19 CORNWALL STREET BIRMINGHAM B3 2DT

View Document

26/06/0226 June 2002 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

13/06/0213 June 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/12/0114 December 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/10/0111 October 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/03/0121 March 2001 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

26/02/0126 February 2001 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: BASIL HILL ROAD DIDCOT OXFORDSHIRE OX11 7HJ

View Document

19/12/0019 December 2000 NOTICE OF ADMINISTRATION ORDER

View Document

19/12/0019 December 2000 ADVANCE NOTICE OF ADMIN ORDER

View Document

26/10/0026 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0025 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0025 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0025 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0025 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0025 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0025 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0025 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0025 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0011 January 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/12/9817 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM: UNIT 24,MILTON TRADING ESTATE MILTON ABINGDON OXON OX14 4HG

View Document

21/02/9821 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9731 December 1997 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/09/975 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/977 January 1997 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/02/968 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

22/12/9522 December 1995 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/01/9425 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/01/9421 January 1994 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9311 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9311 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9311 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9327 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9317 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9229 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

25/06/9125 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9111 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

04/09/904 September 1990 ALTER MEM AND ARTS 17/07/90

View Document

30/08/9030 August 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/08/90

View Document

30/08/9030 August 1990 COMPANY NAME CHANGED NAGATINO LIMITED CERTIFICATE ISSUED ON 31/08/90

View Document

29/08/9029 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9020 August 1990 REGISTERED OFFICE CHANGED ON 20/08/90 FROM: SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4BB

View Document

28/11/8928 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information