Company NameResidential Estates Limited
DirectorsSteven Joseph Povall and Michael James Holliday
Company StatusActive
Company Number08074574
CategoryPrivate Limited Company
Incorporation Date18 May 2012(11 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Steven Joseph Povall
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2012(same day as company formation)
RoleProperty Manager
Country of ResidenceWales
Correspondence Address28 Frodsham Street
Chester
CH1 3JL
Wales
Director NameMr Michael James Holliday
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(10 years after company formation)
Appointment Duration1 year, 10 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales
Director NameMr David Bradshaw
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(4 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales

Contact

Websiteresidential-estates.co.uk

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Steven Joseph Povall
100.00%
Ordinary

Financials

Year2014
Net Worth£133,368
Cash£16,570
Current Liabilities£35,620

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

14 December 2016Delivered on: 22 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

13 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
9 June 2022Appointment of Mr Michael James Holliday as a director on 8 June 2022 (2 pages)
27 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
2 June 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
18 January 2021Cessation of Stephen Joseph Povall as a person with significant control on 8 December 2020 (3 pages)
18 January 2021Notification of Residential Estates (Holdings) Limited as a person with significant control on 8 December 2020 (4 pages)
6 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 January 2021Memorandum and Articles of Association (11 pages)
3 September 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
26 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
22 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
22 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
23 March 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
10 March 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
30 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
22 December 2016Registration of charge 080745740001, created on 14 December 2016 (20 pages)
22 December 2016Registration of charge 080745740001, created on 14 December 2016 (20 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 October 2016Termination of appointment of David Bradshaw as a director on 17 October 2016 (1 page)
28 October 2016Termination of appointment of David Bradshaw as a director on 17 October 2016 (1 page)
9 June 2016Appointment of Mr David Bradshaw as a director on 1 June 2016 (2 pages)
9 June 2016Appointment of Mr David Bradshaw as a director on 1 June 2016 (2 pages)
8 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
25 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 100
(3 pages)
25 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 100
(3 pages)
10 February 2016Registered office address changed from 28a Frodsham Street Chester CH1 3JL to Cholmondeley House Dee Hills Park Chester CH3 5AR on 10 February 2016 (1 page)
10 February 2016Registered office address changed from 28a Frodsham Street Chester CH1 3JL to Cholmondeley House Dee Hills Park Chester CH3 5AR on 10 February 2016 (1 page)
10 February 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
10 February 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
29 July 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
1 July 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
6 September 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
6 September 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
18 May 2012Incorporation (24 pages)
18 May 2012Incorporation (24 pages)