MANAGING 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
12/03/2512 March 2025 Registered office address changed from Riverside House River Lane Saltney Chester Cheshire CH4 8RQ United Kingdom to 2a Brymau Three Trading Estates River Lane Chester Flintshire CH4 8RQ on 2025-03-12

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/08/238 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Memorandum and Articles of Association

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

07/07/217 July 2021 Change of details for Mrs Danielle Elizabeth O'brien as a person with significant control on 2021-07-07

View Document

07/07/217 July 2021 Notification of Christopher O'brien as a person with significant control on 2021-07-07

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-07-07

View Document

17/06/2117 June 2021 Notification of Ashley Dean O'brien as a person with significant control on 2016-04-06

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/10/2019 October 2020 31/10/19 UNAUDITED ABRIDGED

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MISS DANIELLE ELIZABETH TWITTEY / 15/04/2019

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS DANIELLE ELIZABETH TWITTEY / 15/04/2019

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/09/1821 September 2018 DIRECTOR APPOINTED MR CHRISTOPHER O’BRIEN

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MISS DANIELLE ELIZABETH TWITTEY

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR DANIELLE TWITTEY

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 12 - 14A BATH STREET HALE ALTRINCHAM CHESHIRE WA14 2EJ ENGLAND

View Document

14/08/1714 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR ASHLEY DEAN O'BRIEN

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELLE TWITTEY / 15/03/2016

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 1ST FLOOR 213 ASHLEY ROAD HALE CHESHIRE WA15 9TB

View Document

23/11/1523 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELLE TWITTEY / 28/10/2015

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR PHIL GREEN

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GOLDING

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MS DANIELLE TWITTEY

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR PHIL KRISTIAN GREEN

View Document

12/11/1412 November 2014 COMPANY NAME CHANGED ESTATES AND BLOCK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 12/11/14

View Document

29/10/1429 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information