Company NameNantwich Estates Limited
DirectorHarrison Guy Cramer
Company StatusActive
Company Number10545916
CategoryPrivate Limited Company
Incorporation Date4 January 2017(7 years, 3 months ago)
Previous NameHarrington Bates (Risk Managment) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harrison Guy Cramer
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Brunel Court Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LP
Director NameMr Gerrard Leslie Henry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Regent Street
Knutsford
Cheshire
WA16 6GR

Location

Registered AddressUnit 8 Brunel Court Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

31 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
15 January 2024Change of details for Mr Harrison Guy Cramer as a person with significant control on 15 January 2024 (2 pages)
15 January 2024Director's details changed for Mr Harrison Guy Cramer on 15 January 2024 (2 pages)
11 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
18 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
11 March 2022Second filing of Confirmation Statement dated 3 January 2019 (3 pages)
17 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
21 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
7 January 2021Micro company accounts made up to 31 March 2020 (2 pages)
7 July 2020Registered office address changed from 2 Regent Street Knutsford Cheshire WA16 6GR England to Unit 8 Brunel Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP on 7 July 2020 (1 page)
15 January 2020Confirmation statement made on 3 January 2020 with updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 February 2019Confirmation statement made on 3 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 11/03/2022.
(5 pages)
11 February 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
18 October 2018Cessation of Gerrard Leslie Henry as a person with significant control on 15 October 2018 (1 page)
18 October 2018Change of details for Mr Harrison Guy Cramer as a person with significant control on 15 October 2018 (2 pages)
3 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 February 2018Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
4 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
28 April 2017Termination of appointment of Gerrard Leslie Henry as a director on 26 April 2017 (1 page)
28 April 2017Termination of appointment of Gerrard Leslie Henry as a director on 26 April 2017 (1 page)
7 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-05
(3 pages)
7 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-05
(3 pages)
4 January 2017Incorporation
Statement of capital on 2017-01-04
  • GBP 2
(42 pages)
4 January 2017Incorporation
Statement of capital on 2017-01-04
  • GBP 2
(42 pages)