Company NameA.D.S. Estates Limited
DirectorNeil Thomson
Company StatusActive
Company Number05522047
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Neil Thomson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Tree Farm
Houghs Lane, Higher Walton
Warrington
Cheshire
WA4 5LL
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameCynthia Webster
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleAdmin Officer
Correspondence Address54 Shanklin Close
Great Sankey
Cheshire
WA5 3JN

Location

Registered Address63 Camsley Lane
Lymm
Warrington
Cheshire
WA13 9BY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Neill Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Filing History

5 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
11 October 2019Change of details for Mr Neill Thomson as a person with significant control on 10 October 2019 (2 pages)
10 October 2019Change of details for Mr Neill Thomson as a person with significant control on 10 October 2019 (2 pages)
2 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 31 July 2018 (7 pages)
3 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
4 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
27 August 2015Micro company accounts made up to 31 July 2015 (2 pages)
27 August 2015Micro company accounts made up to 31 July 2015 (2 pages)
13 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
2 August 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
2 August 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 August 2011Termination of appointment of Cynthia Webster as a secretary (1 page)
4 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
4 August 2011Termination of appointment of Cynthia Webster as a secretary (1 page)
4 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
15 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 July 2009Return made up to 29/07/09; full list of members (3 pages)
30 July 2009Return made up to 29/07/09; full list of members (3 pages)
14 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
14 August 2008Return made up to 29/07/08; full list of members (3 pages)
14 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
14 August 2008Return made up to 29/07/08; full list of members (3 pages)
11 January 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
11 January 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
27 September 2007Return made up to 29/07/07; full list of members (2 pages)
27 September 2007Return made up to 29/07/07; full list of members (2 pages)
10 August 2007Return made up to 03/05/07; full list of members (2 pages)
10 August 2007Return made up to 03/05/07; full list of members (2 pages)
7 June 2007Accounts for a dormant company made up to 27 July 2006 (1 page)
7 June 2007Accounts for a dormant company made up to 27 July 2006 (1 page)
23 January 2007Registered office changed on 23/01/07 from: c/o baker tilly chartered accountants 1210 centre park square, warrington, cheshire WA1 1QF (1 page)
23 January 2007Registered office changed on 23/01/07 from: c/o baker tilly chartered accountants 1210 centre park square, warrington, cheshire WA1 1QF (1 page)
8 September 2006Return made up to 29/07/06; full list of members (2 pages)
8 September 2006Registered office changed on 08/09/06 from: c/o baker tilly chartered accountants chapel lane stockton heath warrington cheshire WA4 6LL (1 page)
8 September 2006Return made up to 29/07/06; full list of members (2 pages)
8 September 2006Registered office changed on 08/09/06 from: c/o baker tilly chartered accountants chapel lane stockton heath warrington cheshire WA4 6LL (1 page)
22 December 2005New secretary appointed (2 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
22 December 2005Registered office changed on 22/12/05 from: 21 bold street warrington cheshire WA1 1DF (1 page)
22 December 2005Registered office changed on 22/12/05 from: 21 bold street warrington cheshire WA1 1DF (1 page)
22 December 2005New secretary appointed (2 pages)
22 December 2005Director resigned (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Director resigned (1 page)
8 November 2005Registered office changed on 08/11/05 from: 16 st john street london EC1M 4NT (1 page)
8 November 2005Registered office changed on 08/11/05 from: 16 st john street london EC1M 4NT (1 page)
29 July 2005Incorporation (14 pages)
29 July 2005Incorporation (14 pages)