A T ESTATES LIMITED

Register to unlock more data on OkredoRegister

A T ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05847329

Incorporation date

15/06/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

225 Nantwich Road, Crewe CW2 6BYCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2006)
dot icon20/08/2025
Change of details for Mr Andrew Paul Nicholson as a person with significant control on 2025-08-18
dot icon20/08/2025
Cessation of Trevor Barrie Nicholson as a person with significant control on 2025-08-18
dot icon20/08/2025
Notification of Alison Elizabeth Nicholson as a person with significant control on 2025-08-18
dot icon27/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon12/05/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon16/05/2024
Termination of appointment of Susan Jean Nicholson as a secretary on 2024-01-01
dot icon19/04/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon04/07/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon14/04/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon17/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon28/07/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon25/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon12/05/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon22/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon15/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon12/07/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon24/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon24/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/07/2017
Confirmation statement made on 2017-06-15 with updates
dot icon01/07/2017
Notification of Andrew Paul Nicholson as a person with significant control on 2016-06-15
dot icon01/07/2017
Notification of Trevor Barrie Nicholson as a person with significant control on 2016-06-15
dot icon18/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon18/06/2016
Director's details changed for Trevor Barrie Nicholson on 2016-06-15
dot icon18/06/2016
Secretary's details changed for Susan Jean Nicholson on 2016-06-15
dot icon18/06/2016
Director's details changed for Andrew Paul Nicholson on 2016-06-15
dot icon25/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/12/2014
Registered office address changed from 222-224 Nantwich Road Crewe Cheshire CW2 6BP to 225 Nantwich Road Crewe CW2 6BY on 2014-12-13
dot icon10/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/08/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon09/08/2013
Director's details changed for Andrew Paul Nicholson on 2013-06-15
dot icon15/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon11/07/2012
Director's details changed for Andrew Paul Nicholson on 2012-07-01
dot icon02/02/2012
Termination of appointment of Richard Jackson as a director
dot icon30/01/2012
Termination of appointment of Richard Jackson as a director
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/08/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon23/06/2010
Director's details changed for Trevor Barrie Nicholson on 2010-06-15
dot icon23/06/2010
Director's details changed for Richard Charles Jackson on 2010-06-15
dot icon23/06/2010
Director's details changed for Andrew Paul Nicholson on 2010-06-15
dot icon30/06/2009
Return made up to 15/06/09; full list of members
dot icon29/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/08/2008
Return made up to 15/06/08; full list of members
dot icon29/07/2008
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon08/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon28/04/2008
Accounting reference date extended from 31/12/2007 to 29/02/2008
dot icon28/02/2008
Resolutions
dot icon09/07/2007
Return made up to 15/06/07; full list of members
dot icon09/07/2007
Director's particulars changed
dot icon09/07/2007
Director's particulars changed
dot icon15/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/09/2006
Particulars of mortgage/charge
dot icon27/07/2006
Registered office changed on 27/07/06 from: 222-224 nantwich road crewe cheshire CW2 6BP
dot icon27/07/2006
Secretary resigned
dot icon27/07/2006
Director resigned
dot icon19/07/2006
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon19/07/2006
Ad 07/07/06--------- £ si 99@1=99 £ ic 1/100
dot icon19/07/2006
New secretary appointed
dot icon19/07/2006
New director appointed
dot icon19/07/2006
New director appointed
dot icon19/07/2006
New director appointed
dot icon19/07/2006
Registered office changed on 19/07/06 from: 16 st john street london EC1M 4NT
dot icon15/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+15.27 % *

* during past year

Cash in Bank

£40,437.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
5.89K
-
0.00
60.36K
-
2022
6
7.72K
-
0.00
35.08K
-
2023
6
998.00
-
0.00
40.44K
-
2023
6
998.00
-
0.00
40.44K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

998.00 £Descended-87.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.44K £Ascended15.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholson, Trevor Barrie
Director
06/07/2006 - Present
1
Nicholson, Andrew Paul
Director
06/07/2006 - Present
-
Nicholson, Susan Jean
Secretary
06/07/2006 - 01/01/2024
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A T ESTATES LIMITED

A T ESTATES LIMITED is an(a) Active company incorporated on 15/06/2006 with the registered office located at 225 Nantwich Road, Crewe CW2 6BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of A T ESTATES LIMITED?

toggle

A T ESTATES LIMITED is currently Active. It was registered on 15/06/2006 .

Where is A T ESTATES LIMITED located?

toggle

A T ESTATES LIMITED is registered at 225 Nantwich Road, Crewe CW2 6BY.

What does A T ESTATES LIMITED do?

toggle

A T ESTATES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does A T ESTATES LIMITED have?

toggle

A T ESTATES LIMITED had 6 employees in 2023.

What is the latest filing for A T ESTATES LIMITED?

toggle

The latest filing was on 20/08/2025: Change of details for Mr Andrew Paul Nicholson as a person with significant control on 2025-08-18.