Constables Estates Limited

General information

Name:

Constables Estates Ltd

Office Address:

Neston House 21 High Street CH64 9TZ Neston

Number: 07744270

Incorporation date: 2011-08-17

Dissolution date: 2021-01-19

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Constables Estates came into being in 2011 as a company enlisted under no 07744270, located at CH64 9TZ Neston at Neston House. The company's last known status was dissolved. Constables Estates had been operating offering its services for at least ten years.

The firm was supervised by a single director: Steven N., who was arranged to perform management duties in August 2011.

Executives who controlled the firm include: Steven N. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Samantha L. owned 1/2 or less of company shares.

Company staff

Steven N.

Role: Director

Appointed: 17 August 2011

Latest update: 10 March 2024

People with significant control

Steven N.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Samantha L.
Notified on 22 June 2018
Nature of control:
1/2 or less of shares
David C.
Notified on 1 July 2016
Ceased on 22 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2021
Account last made up date 28 February 2019
Confirmation statement next due date 14 September 2019
Confirmation statement last made up date 31 August 2018
Annual Accounts 12 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 12 November 2014
Called Up Share Capital 2
Creditors Due Within One Year 98
Investments Fixed Assets 100
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Shareholder Funds 2
Total Assets Less Current Liabilities 2
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 19 November 2015
Called Up Share Capital 2
Creditors Due Within One Year 98
Investments Fixed Assets 100
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Shareholder Funds 2
Total Assets Less Current Liabilities 2
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Creditors 98
Fixed Assets 100
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Total Assets Less Current Liabilities 2
Creditors 98
Fixed Assets 100
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Investments Fixed Assets 100
Investments In Group Undertakings 100
Other Creditors 98
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Creditors 98
Total Assets Less Current Liabilities 2
Investments Fixed Assets 100
Investments In Group Undertakings 100
Other Creditors 98
Annual Accounts 11 December 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 11 December 2012
Investments Fixed Assets 100
Number Shares Allotted 2
Shareholder Funds 2
Annual Accounts 19 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 19 November 2013
Called Up Share Capital 2
Creditors Due Within One Year 98
Share Capital Allotted Called Up Paid 2
Total Assets Less Current Liabilities 2
Investments Fixed Assets 100
Number Shares Allotted 2
Shareholder Funds 2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, January 2021
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Jonathan Ford & Co Limited

Address:

Chartered Accountants Maxwell House Liverpool Innovation Park

Post code:

L7 9NJ

City / Town:

Liverpool

Accountant/Auditor,
2012

Name:

Jonathan Ford & Co Limited

Address:

Chartered Accountants The Coach House 31 View Road

Post code:

L35 0LF

City / Town:

Rainhill

Accountant/Auditor,
2015

Name:

Jonathan Ford & Co Limited

Address:

Chartered Accountants Maxwell House Liverpool Innovation Park

Post code:

L7 9NJ

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
9
Company Age

Similar companies nearby

Closest companies