Company NameR.S. Estates Limited
DirectorsJohn Francis Hall and Andrew William James
Company StatusActive
Company Number04075748
CategoryPrivate Limited Company
Incorporation Date21 September 2000(23 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Francis Hall
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Sunbury Close
Wilmslow
Cheshire
SK9 3UD
Director NameMr Andrew William James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2000(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address12 Sunbury Close
Wilmslow
Cheshire
SK9 3UD
Secretary NameMr John Francis Hall
NationalityBritish
StatusCurrent
Appointed21 September 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Sunbury Close
Wilmslow
Cheshire
SK9 3UD

Contact

Telephone01625 530593
Telephone regionMacclesfield

Location

Registered Address12 Sunbury Close
Wilmslow
Cheshire
SK9 3UD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardHandforth
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Andrew William James
50.00%
Ordinary
1 at £1John Francis Hall
50.00%
Ordinary

Financials

Year2014
Net Worth£279,460
Cash£4,939
Current Liabilities£92,839

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Charges

15 January 2007Delivered on: 20 January 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: Unit 6, navigation park, road one, winsford, 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 September 2006Delivered on: 9 September 2006
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: The counting house, sandy lane, ettiley heath, sandbach. 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
26 August 2004Delivered on: 15 September 2004
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: Birchways lane cranageholmes chapel 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
24 April 2001Delivered on: 2 May 2001
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.
Outstanding
5 September 2006Delivered on: 9 September 2006
Satisfied on: 12 May 2010
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: Land on the south west side of ford lane, coppenhall, crewe, cheshire t/nos CH492193 and CH492194. 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.
Fully Satisfied

Filing History

4 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
26 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
27 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
28 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
27 September 2021Change of details for Mr Andrew William James as a person with significant control on 21 September 2016 (2 pages)
24 September 2021Change of details for Mr Andrew William James as a person with significant control on 24 September 2021 (2 pages)
24 September 2021Director's details changed for Mr Andrew William James on 24 September 2021 (2 pages)
20 September 2021Change of details for Mr Andrew William James as a person with significant control on 1 September 2021 (2 pages)
17 September 2021Director's details changed for Andrew William James on 1 September 2021 (2 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
23 September 2019Change of details for Mr John Francis Hall as a person with significant control on 22 September 2018 (2 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
20 September 2017Change of details for Mr Andrew William James as a person with significant control on 21 September 2016 (2 pages)
20 September 2017Change of details for Mr Andrew William James as a person with significant control on 21 September 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
1 August 2016Satisfaction of charge 4 in full (2 pages)
1 August 2016Satisfaction of charge 5 in full (2 pages)
1 August 2016Satisfaction of charge 4 in full (2 pages)
1 August 2016Satisfaction of charge 2 in full (2 pages)
1 August 2016Satisfaction of charge 2 in full (2 pages)
1 August 2016Satisfaction of charge 5 in full (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
13 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 December 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(5 pages)
2 December 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
29 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
29 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 February 2011Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 February 2011Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 February 2011Annual return made up to 21 September 2010 with a full list of shareholders (14 pages)
3 February 2011Annual return made up to 21 September 2010 with a full list of shareholders (14 pages)
2 February 2011Administrative restoration application (3 pages)
2 February 2011Administrative restoration application (3 pages)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 February 2010Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 September 2008 (8 pages)
30 January 2010Total exemption small company accounts made up to 30 September 2008 (8 pages)
21 November 2009Compulsory strike-off action has been suspended (1 page)
21 November 2009Compulsory strike-off action has been suspended (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
26 February 2009Return made up to 21/09/08; full list of members (4 pages)
26 February 2009Return made up to 21/09/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 October 2007Return made up to 21/09/07; no change of members (7 pages)
16 October 2007Return made up to 21/09/07; no change of members (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
20 January 2007Particulars of mortgage/charge (3 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
26 October 2006Return made up to 21/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2006Return made up to 21/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 October 2005Return made up to 21/09/05; full list of members (7 pages)
4 October 2005Return made up to 21/09/05; full list of members (7 pages)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 November 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2004Director's particulars changed (1 page)
24 September 2004Director's particulars changed (1 page)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
4 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 September 2003Return made up to 21/09/03; full list of members (7 pages)
30 September 2003Return made up to 21/09/03; full list of members (7 pages)
9 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 October 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
10 October 2001Return made up to 21/09/01; full list of members (6 pages)
10 October 2001Return made up to 21/09/01; full list of members (6 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
21 September 2000Incorporation (15 pages)
21 September 2000Incorporation (15 pages)