Company NamePremier Estates Limited
Company StatusActive
Company Number03607568
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)
Previous NameDealtcode Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Benjamin Toby Oliver Jordan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(1 month after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern House King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMiss Lisa Jane Fantom
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2007(8 years, 11 months after company formation)
Appointment Duration16 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChiltern House King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NameMiss Lisa Jane Fantom
NationalityBritish
StatusCurrent
Appointed02 July 2007(8 years, 11 months after company formation)
Appointment Duration16 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Patrick Francis Ward
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(11 years after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Lee Stephen Bradney
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(19 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChiltern House King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr William Ivan Hallworth
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(22 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Simon David Haughton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(1 month after company formation)
Appointment Duration23 years, 3 months (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern House King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NameBenjamin Toby Oliver Jordan
NationalityBritish
StatusResigned
Appointed01 September 1998(1 month after company formation)
Appointment Duration8 years, 10 months (resigned 02 July 2007)
RoleProperty Manager
Correspondence AddressBeech Bank Congleton Road
Gawsworth
Macclesfield
Cheshire
SK11 9ER
Director NameMr Nicholas John Smith
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(17 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern House King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepremierestateslimited.com
Email address[email protected]
Telephone0845 4918899
Telephone regionUnknown

Location

Registered AddressChiltern House
King Edward Street
Macclesfield
Cheshire
SK10 1AT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Benjamin Toby Oliver Jordan
50.00%
Ordinary
500 at £1Simon David Haughton
50.00%
Ordinary

Financials

Year2014
Net Worth£1,529,995
Cash£507,757
Current Liabilities£762,349

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

3 July 2023Delivered on: 4 July 2023
Persons entitled: Nordic Trustee & Agency Ab (Publ)

Classification: A registered charge
Particulars: Fixed charge over investments (the shares) and material intra-group loans and floating charge over the undertaking and all assets of the chargor - for more information please refer to the instrument.
Outstanding
15 July 2022Delivered on: 15 July 2022
Persons entitled: Nordic Trustee & Agency Ab (Publ)

Classification: A registered charge
Outstanding
17 May 2022Delivered on: 19 May 2022
Persons entitled: Nordic Trustee & Agency Ab (Publ)

Classification: A registered charge
Outstanding
21 March 2022Delivered on: 25 March 2022
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
13 August 2021Delivered on: 16 August 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
30 July 2013Delivered on: 1 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 123 chestergate macclesfield cheshire t/no CH201274. Notification of addition to or amendment of charge.
Outstanding
2 October 2007Delivered on: 3 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H chiltern house 72-74 king edward street macclesfield cheshire t/no CH204027. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 November 2001Delivered on: 20 November 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 church street macclesfield cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 October 1998Delivered on: 15 October 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

11 January 2021Total exemption full accounts made up to 31 July 2020 (18 pages)
30 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
19 March 2020Termination of appointment of Nicholas John Smith as a director on 13 March 2020 (1 page)
14 January 2020Total exemption full accounts made up to 31 July 2019 (17 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 July 2018 (17 pages)
2 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
18 April 2018Satisfaction of charge 2 in full (2 pages)
23 January 2018Appointment of Mr Lee Stephen Bradney as a director on 1 January 2018 (2 pages)
17 January 2018Director's details changed for Mr Benjamin Toby Oliver Jordan on 14 January 2018 (2 pages)
17 January 2018Change of details for Mr Benjamin Toby Oliver Jordan as a person with significant control on 14 January 2018 (2 pages)
10 January 2018Total exemption full accounts made up to 31 July 2017 (19 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 July 2016 (11 pages)
9 January 2017Total exemption small company accounts made up to 31 July 2016 (11 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
1 February 2016Director's details changed for Patrick Francis Ward on 28 January 2016 (2 pages)
1 February 2016Director's details changed for Patrick Francis Ward on 28 January 2016 (2 pages)
18 January 2016Appointment of Mr Nicholas John Smith as a director on 18 January 2016 (2 pages)
18 January 2016Appointment of Mr Nicholas John Smith as a director on 18 January 2016 (2 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(5 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(5 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(5 pages)
6 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(5 pages)
14 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
14 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
1 August 2013Registration of charge 036075680004 (10 pages)
1 August 2013Registration of charge 036075680004 (10 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
31 July 2012Director's details changed for Mr Benjamin Toby Oliver Jordan on 27 July 2012 (2 pages)
31 July 2012Director's details changed for Miss Lisa Jane Fantom on 27 July 2012 (2 pages)
31 July 2012Director's details changed for Patrick Francis Ward on 27 July 2012 (2 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
31 July 2012Secretary's details changed for Miss Lisa Jane Fantom on 27 July 2012 (1 page)
31 July 2012Director's details changed for Miss Lisa Jane Fantom on 27 July 2012 (2 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
31 July 2012Director's details changed for Mr Simon David Haughton on 27 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Benjamin Toby Oliver Jordan on 27 July 2012 (2 pages)
31 July 2012Secretary's details changed for Miss Lisa Jane Fantom on 27 July 2012 (1 page)
31 July 2012Director's details changed for Mr Simon David Haughton on 27 July 2012 (2 pages)
31 July 2012Director's details changed for Patrick Francis Ward on 27 July 2012 (2 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
23 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
23 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
17 January 2011Director's details changed for Patrick Francis Ward on 1 August 2009 (1 page)
17 January 2011Director's details changed for Patrick Francis Ward on 1 August 2009 (1 page)
17 January 2011Director's details changed for Patrick Francis Ward on 1 August 2009 (1 page)
19 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
19 August 2010Director's details changed for Patrick Francis Ward on 28 July 2010 (2 pages)
19 August 2010Director's details changed for Patrick Francis Ward on 28 July 2010 (2 pages)
19 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
13 September 2009Director appointed patrick francis ward (2 pages)
13 September 2009Director appointed patrick francis ward (2 pages)
3 August 2009Return made up to 28/07/09; full list of members (4 pages)
3 August 2009Return made up to 28/07/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 July 2008Return made up to 28/07/08; full list of members (4 pages)
28 July 2008Return made up to 28/07/08; full list of members (4 pages)
7 May 2008Registered office changed on 07/05/2008 from 19 church street macclesfield cheshire SK11 6LB (1 page)
7 May 2008Registered office changed on 07/05/2008 from 19 church street macclesfield cheshire SK11 6LB (1 page)
13 March 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
13 March 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Return made up to 30/07/07; full list of members (3 pages)
7 August 2007Return made up to 30/07/07; full list of members (3 pages)
7 August 2007Director's particulars changed (1 page)
19 July 2007New secretary appointed (2 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007New secretary appointed (2 pages)
19 July 2007Secretary resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
25 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
25 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
23 August 2006Secretary's particulars changed;director's particulars changed (1 page)
23 August 2006Secretary's particulars changed;director's particulars changed (1 page)
23 August 2006Return made up to 30/07/06; full list of members (2 pages)
23 August 2006Return made up to 30/07/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
2 February 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
18 August 2005Return made up to 30/07/05; full list of members (7 pages)
18 August 2005Return made up to 30/07/05; full list of members (7 pages)
7 February 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
7 February 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
12 August 2004Return made up to 30/07/04; full list of members (7 pages)
12 August 2004Return made up to 30/07/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 31 July 2003 (9 pages)
4 May 2004Total exemption small company accounts made up to 31 July 2003 (9 pages)
13 August 2003Return made up to 30/07/03; full list of members (7 pages)
13 August 2003Return made up to 30/07/03; full list of members (7 pages)
24 January 2003Total exemption small company accounts made up to 31 July 2002 (9 pages)
24 January 2003Total exemption small company accounts made up to 31 July 2002 (9 pages)
6 September 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2002Director's particulars changed (1 page)
25 July 2002Director's particulars changed (1 page)
5 March 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
5 March 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
20 November 2001Particulars of mortgage/charge (3 pages)
20 November 2001Particulars of mortgage/charge (3 pages)
8 August 2001Return made up to 30/07/01; full list of members (6 pages)
8 August 2001Return made up to 30/07/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 July 2000 (8 pages)
22 January 2001Accounts for a small company made up to 31 July 2000 (8 pages)
4 August 2000Return made up to 30/07/00; full list of members (6 pages)
4 August 2000Return made up to 30/07/00; full list of members (6 pages)
29 January 2000Registered office changed on 29/01/00 from: haslam tunstall 14 bold street warrington WA1 1DL (1 page)
29 January 2000Registered office changed on 29/01/00 from: haslam tunstall 14 bold street warrington WA1 1DL (1 page)
27 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
27 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
16 August 1999Return made up to 30/07/99; full list of members (6 pages)
16 August 1999Return made up to 30/07/99; full list of members (6 pages)
27 January 1999Ad 02/11/98--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
27 January 1999Ad 02/11/98--------- £ si 499@1=499 £ ic 2/501 (2 pages)
27 January 1999Ad 02/11/98--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
27 January 1999Ad 02/11/98--------- £ si 499@1=499 £ ic 2/501 (2 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
21 September 1998Memorandum and Articles of Association (11 pages)
21 September 1998Memorandum and Articles of Association (11 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998New secretary appointed (2 pages)
16 September 1998Secretary resigned (1 page)
16 September 1998Registered office changed on 16/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 September 1998Secretary resigned (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998Company name changed dealtcode LIMITED\certificate issued on 17/09/98 (2 pages)
16 September 1998New secretary appointed (2 pages)
16 September 1998Registered office changed on 16/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998Company name changed dealtcode LIMITED\certificate issued on 17/09/98 (2 pages)
14 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 July 1998Incorporation (13 pages)
30 July 1998Incorporation (13 pages)