Company NameEstates & Property Services Limited
DirectorsCanute Donovon Freckleton and Peter Syme
Company StatusActive
Company Number03276978
CategoryPrivate Limited Company
Incorporation Date12 November 1996(27 years, 5 months ago)
Previous NamesMutanderis (263) Limited and Estate & Planning Services Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Canute Donovon Freckleton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1997(3 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales
Director NameMr Peter Syme
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1997(3 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales
Secretary NameMrs Catherine Margaret Lief
NationalityBritish
StatusCurrent
Appointed11 February 1997(3 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales
Director NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameBART Management Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS

Contact

Websiteeps-agency.co.uk
Telephone0845 2572567
Telephone regionUnknown

Location

Registered AddressGorse Stacks House
George Street
Chester
CH1 3EQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

4 at £0.1Canute Donovan Freckleton
40.00%
Ordinary B
4 at £0.1Peter Syme
40.00%
Ordinary A
1 at £0.1Anne Syme
10.00%
Ordinary C
1 at £0.1Joanne Freckleton
10.00%
Ordinary D

Financials

Year2014
Net Worth£4,761
Cash£146,817
Current Liabilities£151,781

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

13 February 2024Total exemption full accounts made up to 31 July 2023 (9 pages)
17 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
14 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
15 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
11 November 2021Registered office address changed from C/O Grant Thornton Uk Llp Grant Thornton Uk Llp 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE England to Gorse Stacks House George Street Chester CH1 3EQ on 11 November 2021 (1 page)
16 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
17 October 2020Current accounting period extended from 31 January 2021 to 31 July 2021 (1 page)
13 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
13 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
9 April 2019Director's details changed for Peter Syme on 8 April 2019 (2 pages)
9 April 2019Director's details changed for Mr Canute Donovon Freckleton on 8 April 2019 (2 pages)
13 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
17 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
18 July 2017Accounts for a small company made up to 31 January 2017 (8 pages)
18 July 2017Accounts for a small company made up to 31 January 2017 (8 pages)
24 November 2016Registered office address changed from 17 Connaught Road Harpenden Hertfordshire AL5 4TW England to C/O Grant Thornton Uk Llp Grant Thornton Uk Llp 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 17 Connaught Road Harpenden Hertfordshire AL5 4TW England to C/O Grant Thornton Uk Llp Grant Thornton Uk Llp 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE on 24 November 2016 (1 page)
21 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
18 July 2016Registered office address changed from Burgundy House 22 the Forresters Harpenden Hertfordshire AL5 2FB to 17 Connaught Road Harpenden Hertfordshire AL5 4TW on 18 July 2016 (1 page)
18 July 2016Registered office address changed from Burgundy House 22 the Forresters Harpenden Hertfordshire AL5 2FB to 17 Connaught Road Harpenden Hertfordshire AL5 4TW on 18 July 2016 (1 page)
17 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(5 pages)
17 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
17 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(5 pages)
17 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
17 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(5 pages)
20 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
5 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
14 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
12 July 2012Secretary's details changed for Mrs Catherine Margaret Lief on 30 June 2012 (1 page)
12 July 2012Registered office address changed from 22 Burgundy House the Forresters High Street Harpenden Hertfordshire AL5 2FB United Kingdom on 12 July 2012 (1 page)
12 July 2012Registered office address changed from 22 Burgundy House the Forresters High Street Harpenden Hertfordshire AL5 2FB United Kingdom on 12 July 2012 (1 page)
12 July 2012Director's details changed for Mr Canute Donovon Freckleton on 30 June 2012 (2 pages)
12 July 2012Director's details changed for Peter Syme on 30 June 2012 (2 pages)
12 July 2012Secretary's details changed for Mrs Catherine Margaret Lief on 30 June 2012 (1 page)
12 July 2012Director's details changed for Mr Canute Donovon Freckleton on 30 June 2012 (2 pages)
12 July 2012Director's details changed for Peter Syme on 30 June 2012 (2 pages)
29 June 2012Registered office address changed from Wheathampstead Place, Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB on 29 June 2012 (1 page)
29 June 2012Registered office address changed from Wheathampstead Place, Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB on 29 June 2012 (1 page)
2 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
30 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
30 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
10 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
8 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
18 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
15 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
15 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
14 July 2009Secretary's change of particulars / catherine lief / 01/04/2009 (1 page)
14 July 2009Director's change of particulars / peter syme / 01/04/2009 (1 page)
14 July 2009Director's change of particulars / canute freckleton / 01/04/2009 (1 page)
14 July 2009Director's change of particulars / peter syme / 01/04/2009 (1 page)
14 July 2009Secretary's change of particulars / catherine lief / 01/04/2009 (1 page)
14 July 2009Director's change of particulars / canute freckleton / 01/04/2009 (1 page)
12 November 2008Return made up to 12/11/08; full list of members (4 pages)
12 November 2008Return made up to 12/11/08; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 November 2007Return made up to 12/11/07; full list of members (3 pages)
20 November 2007Return made up to 12/11/07; full list of members (3 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
21 November 2006Secretary's particulars changed (1 page)
21 November 2006Secretary's particulars changed (1 page)
21 November 2006Return made up to 12/11/06; full list of members (3 pages)
21 November 2006Return made up to 12/11/06; full list of members (3 pages)
26 September 2006Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page)
26 September 2006Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page)
27 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 November 2005Secretary's particulars changed (1 page)
28 November 2005Return made up to 12/11/05; full list of members (3 pages)
28 November 2005Secretary's particulars changed (1 page)
28 November 2005Return made up to 12/11/05; full list of members (3 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (12 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (12 pages)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2004Return made up to 12/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/12/04
(3 pages)
2 December 2004Return made up to 12/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/12/04
(3 pages)
19 March 2004Accounts for a small company made up to 31 July 2003 (6 pages)
19 March 2004Accounts for a small company made up to 31 July 2003 (6 pages)
5 December 2003Return made up to 12/11/03; full list of members (7 pages)
5 December 2003Return made up to 12/11/03; full list of members (7 pages)
30 December 2002Accounts for a small company made up to 31 July 2002 (6 pages)
30 December 2002Accounts for a small company made up to 31 July 2002 (6 pages)
10 December 2002Return made up to 12/11/02; full list of members (7 pages)
10 December 2002Return made up to 12/11/02; full list of members (7 pages)
3 July 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
3 July 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
30 November 2001Return made up to 12/11/01; full list of members (6 pages)
30 November 2001Return made up to 12/11/01; full list of members (6 pages)
5 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
5 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
28 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
28 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
17 November 2000Return made up to 12/11/00; full list of members (6 pages)
17 November 2000Return made up to 12/11/00; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
20 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
29 November 1999Return made up to 12/11/99; full list of members (6 pages)
29 November 1999Return made up to 12/11/99; full list of members (6 pages)
12 November 1998Return made up to 12/11/98; full list of members (6 pages)
12 November 1998Return made up to 12/11/98; full list of members (6 pages)
11 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
11 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
13 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 February 1998Div 10/02/98 (1 page)
13 February 1998Div 10/02/98 (1 page)
13 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 November 1997Return made up to 12/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/11/97
(6 pages)
28 November 1997Return made up to 12/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/11/97
(6 pages)
24 September 1997Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
24 September 1997Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
24 April 1997Company name changed estate & planning services limit ed\certificate issued on 25/04/97 (2 pages)
24 April 1997Company name changed estate & planning services limit ed\certificate issued on 25/04/97 (2 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997Registered office changed on 20/02/97 from: 50 victoria embankment 5TH floor, carmelite london EC4Y 0LS (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997Registered office changed on 20/02/97 from: 50 victoria embankment 5TH floor, carmelite london EC4Y 0LS (1 page)
20 February 1997Secretary resigned (1 page)
20 February 1997Secretary resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
11 February 1997Company name changed mutanderis (263) LIMITED\certificate issued on 11/02/97 (2 pages)
11 February 1997Company name changed mutanderis (263) LIMITED\certificate issued on 11/02/97 (2 pages)
12 November 1996Incorporation (23 pages)
12 November 1996Incorporation (23 pages)