NEW 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
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/06/2412 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

06/06/246 June 2024 Director's details changed for Nicholas Newton Tucker on 2024-06-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

10/03/2310 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/08/196 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

13/08/1813 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/06/155 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/05/1416 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1319 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/09/1215 September 2012 DISS40 (DISS40(SOAD))

View Document

14/09/1214 September 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/07/1122 July 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MARCUS NEWTON TUCKER / 09/05/2010

View Document

09/06/109 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS NEWTON TUCKER / 09/05/2010

View Document

11/11/0911 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 SECRETARY'S CHANGE OF PARTICULARS / MARCUS TUCKER / 10/03/2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0712 December 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 REGISTERED OFFICE CHANGED ON 29/12/06 FROM: 10 CHARTERHOUSE SQUARE LONDON EC1M 6LQ

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 COMPANY NAME CHANGED NEW ESTATES SERVICES LIMITED CERTIFICATE ISSUED ON 02/08/04

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/06/0326 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/09/987 September 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS

View Document

01/06/961 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/06/946 June 1994 RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/02/9422 February 1994 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/03/9326 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/06/922 June 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

07/09/917 September 1991 RETURN MADE UP TO 09/05/91; NO CHANGE OF MEMBERS

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/07/8924 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/06/8921 June 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/05/89

View Document

21/06/8921 June 1989 £ NC 1000/100000

View Document

16/06/8916 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 ALTER MEM AND ARTS 250589

View Document

16/06/8916 June 1989 REGISTERED OFFICE CHANGED ON 16/06/89 FROM: 50 OLD STREET LONDON EC1V 9AQ

View Document

05/06/895 June 1989 COMPANY NAME CHANGED AVENELL ASSOCIATES LIMITED CERTIFICATE ISSUED ON 06/06/89

View Document

09/05/899 May 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


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company