AQUILA ESTATES LIMITED

Register to unlock more data on OkredoRegister

AQUILA ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04606910

Incorporation date

03/12/2002

Size

Small

Contacts

Registered address

Registered address

6a High Street, Chelmsford CM1 1BECopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2002)
dot icon14/04/2026
Accounts for a small company made up to 2025-07-31
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon20/12/2024
Accounts for a small company made up to 2024-07-31
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon25/10/2024
Registration of charge 046069100018, created on 2024-10-18
dot icon18/10/2024
Satisfaction of charge 046069100015 in full
dot icon18/10/2024
Satisfaction of charge 046069100016 in full
dot icon18/10/2024
Satisfaction of charge 046069100017 in full
dot icon10/05/2024
Satisfaction of charge 046069100014 in full
dot icon07/02/2024
Accounts for a small company made up to 2023-07-30
dot icon05/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon04/07/2023
Registration of charge 046069100017, created on 2023-06-30
dot icon16/12/2022
Accounts for a small company made up to 2022-07-30
dot icon07/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon10/02/2022
Accounts for a small company made up to 2021-07-30
dot icon17/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon06/10/2021
Registration of charge 046069100016, created on 2021-09-24
dot icon06/05/2021
Accounts for a small company made up to 2020-07-30
dot icon07/12/2020
Confirmation statement made on 2020-12-03 with updates
dot icon22/09/2020
Termination of appointment of Daniel Freedman as a director on 2020-09-21
dot icon24/04/2020
Accounts for a small company made up to 2019-07-30
dot icon05/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon02/12/2019
Change of details for Aquila House Property Limited as a person with significant control on 2019-06-29
dot icon08/10/2019
Termination of appointment of Paul Gary Hirst as a director on 2019-10-08
dot icon08/10/2019
Termination of appointment of Paul Gary Hirst as a secretary on 2019-10-08
dot icon29/06/2019
Registered office address changed from 22 Barn Rise Wembley Middlesex HA9 9NQ to 6a High Street Chelmsford CM1 1BE on 2019-06-29
dot icon02/05/2019
Accounts for a small company made up to 2018-07-30
dot icon09/04/2019
Appointment of Mr Dominic Chambers as a director on 2019-04-09
dot icon11/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon26/11/2018
Director's details changed for Mr Daniel Freedman on 2018-11-19
dot icon02/05/2018
Accounts for a small company made up to 2017-07-31
dot icon18/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon23/11/2017
Memorandum and Articles of Association
dot icon23/11/2017
Resolutions
dot icon31/10/2017
Registration of charge 046069100015, created on 2017-10-20
dot icon26/10/2017
Satisfaction of charge 10 in full
dot icon26/10/2017
Satisfaction of charge 11 in full
dot icon26/10/2017
Satisfaction of charge 9 in full
dot icon26/10/2017
Satisfaction of charge 12 in full
dot icon26/10/2017
Satisfaction of charge 046069100013 in full
dot icon26/10/2017
Registration of charge 046069100014, created on 2017-10-20
dot icon08/05/2017
Accounts for a small company made up to 2016-07-30
dot icon21/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon11/05/2016
Appointment of Mr Daniel Freedman as a director on 2016-05-11
dot icon31/03/2016
Accounts for a small company made up to 2015-07-30
dot icon16/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon18/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon28/10/2014
Registration of charge 046069100013, created on 2014-10-10
dot icon21/10/2014
Accounts for a medium company made up to 2014-07-30
dot icon14/04/2014
Accounts for a small company made up to 2013-07-30
dot icon09/01/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon07/06/2013
Accounts for a small company made up to 2012-07-30
dot icon21/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-03
dot icon21/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon03/05/2012
Accounts for a small company made up to 2011-07-30
dot icon06/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon11/08/2011
Resolutions
dot icon22/07/2011
Particulars of a mortgage or charge / charge no: 12
dot icon20/07/2011
Accounts for a small company made up to 2010-07-30
dot icon18/04/2011
Previous accounting period shortened from 2010-07-31 to 2010-07-30
dot icon04/04/2011
Termination of appointment of Michael Richards as a director
dot icon06/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon01/07/2010
Accounts for a small company made up to 2009-07-31
dot icon10/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon10/12/2009
Director's details changed for Mr Paul Gary Hirst on 2009-12-01
dot icon10/12/2009
Director's details changed for Mr Michael John Richards on 2009-12-01
dot icon10/12/2009
Director's details changed for Anthony David Chambers on 2009-12-01
dot icon10/12/2009
Secretary's details changed for Mr Paul Gary Hirst on 2009-12-01
dot icon06/08/2009
Particulars of a mortgage or charge / charge no: 11
dot icon23/07/2009
Auditor's resignation
dot icon29/04/2009
Accounts for a small company made up to 2008-07-31
dot icon09/12/2008
Return made up to 03/12/08; full list of members
dot icon09/12/2008
Director and secretary's change of particulars / paul hirst / 01/07/2008
dot icon27/05/2008
Accounts for a small company made up to 2007-07-31
dot icon31/03/2008
Director appointed michael john richards
dot icon18/12/2007
Return made up to 03/12/07; full list of members
dot icon18/12/2007
Secretary's particulars changed;director's particulars changed
dot icon21/11/2007
Particulars of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon08/11/2007
Particulars of mortgage/charge
dot icon05/06/2007
Particulars of mortgage/charge
dot icon05/06/2007
Accounts for a small company made up to 2006-07-31
dot icon21/05/2007
Secretary resigned;director resigned
dot icon21/05/2007
New secretary appointed
dot icon21/03/2007
Director resigned
dot icon28/12/2006
Return made up to 03/12/06; full list of members
dot icon28/12/2006
Secretary's particulars changed;director's particulars changed
dot icon14/09/2006
Particulars of mortgage/charge
dot icon03/08/2006
Particulars of mortgage/charge
dot icon20/07/2006
Particulars of mortgage/charge
dot icon31/05/2006
Accounts for a small company made up to 2005-07-31
dot icon06/04/2006
Registered office changed on 06/04/06 from: 15 midholm, wembley, middlesex, HA9 9LJ
dot icon04/04/2006
New director appointed
dot icon27/01/2006
Particulars of mortgage/charge
dot icon17/01/2006
Return made up to 03/12/05; full list of members
dot icon17/01/2006
Director's particulars changed
dot icon07/12/2005
Accounts for a small company made up to 2005-01-31
dot icon07/09/2005
Registered office changed on 07/09/05 from: 15 foxglove street, london, W12 0QD
dot icon30/08/2005
Accounting reference date shortened from 31/01/06 to 31/07/05
dot icon15/08/2005
Resolutions
dot icon06/08/2005
Particulars of mortgage/charge
dot icon01/07/2005
Director's particulars changed
dot icon05/05/2005
New director appointed
dot icon26/01/2005
Director resigned
dot icon30/12/2004
Accounts for a small company made up to 2004-01-31
dot icon16/12/2004
Return made up to 03/12/04; full list of members
dot icon06/09/2004
Director resigned
dot icon16/07/2004
Certificate of change of name
dot icon10/03/2004
Accounting reference date extended from 31/12/03 to 31/01/04
dot icon13/02/2004
Registered office changed on 13/02/04 from: c/o lambert chapman, 3 warners mill silks way, braintree, essex CM7 3GB
dot icon09/01/2004
Return made up to 03/12/03; full list of members
dot icon26/08/2003
New director appointed
dot icon02/08/2003
Particulars of mortgage/charge
dot icon02/08/2003
Particulars of mortgage/charge
dot icon27/02/2003
Director resigned
dot icon27/02/2003
Director resigned
dot icon27/02/2003
Secretary resigned
dot icon27/02/2003
Ad 04/02/03--------- £ si 98@1=98 £ ic 2/100
dot icon27/02/2003
Registered office changed on 27/02/03 from: 35 old queen street, london, SW1H 9JD
dot icon27/02/2003
New director appointed
dot icon27/02/2003
New secretary appointed
dot icon27/02/2003
New director appointed
dot icon27/02/2003
Memorandum and Articles of Association
dot icon27/02/2003
Resolutions
dot icon04/02/2003
Certificate of change of name
dot icon03/12/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.49M
-
0.00
86.49K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chambers, Anthony David
Director
04/02/2003 - Present
58
Freedman, Daniel
Director
11/05/2016 - 21/09/2020
31
Chambers, Dominic
Director
09/04/2019 - Present
32
C H REGISTRARS LIMITED
Corporate Secretary
03/12/2002 - 04/02/2003
160
Wright, Martin James
Director
03/12/2002 - 04/02/2003
110

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUILA ESTATES LIMITED

AQUILA ESTATES LIMITED is an(a) Active company incorporated on 03/12/2002 with the registered office located at 6a High Street, Chelmsford CM1 1BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUILA ESTATES LIMITED?

toggle

AQUILA ESTATES LIMITED is currently Active. It was registered on 03/12/2002 .

Where is AQUILA ESTATES LIMITED located?

toggle

AQUILA ESTATES LIMITED is registered at 6a High Street, Chelmsford CM1 1BE.

What does AQUILA ESTATES LIMITED do?

toggle

AQUILA ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AQUILA ESTATES LIMITED?

toggle

The latest filing was on 14/04/2026: Accounts for a small company made up to 2025-07-31.