ATTLEBOROUGH ESTATES LIMITED

Register to unlock more data on OkredoRegister

ATTLEBOROUGH ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02770197

Incorporation date

02/12/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Twm Solicitors Llp, 65 Woodbridge Road, Guildford, Surrey GU1 4RDCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1992)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/10/2025
Director's details changed for Miss Amy Battersby on 2025-10-01
dot icon22/10/2025
Director's details changed for Miss Amy Battersby on 2025-10-01
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon02/10/2024
Termination of appointment of Richard John Groom as a director on 2024-09-18
dot icon20/03/2024
Director's details changed for Mr Benjamin Henry Ellinger on 2024-03-20
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon19/09/2023
Termination of appointment of Charles John Pearson Battersby as a director on 2023-08-10
dot icon24/08/2023
Appointment of Mr Benjamin Henry Ellinger as a director on 2023-08-24
dot icon24/08/2023
Appointment of Miss Amy Battersby as a director on 2023-08-24
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/10/2021
Registration of charge 027701970020, created on 2021-10-20
dot icon07/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/03/2021
Termination of appointment of Gianluca Giangolini as a director on 2021-02-26
dot icon08/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon23/09/2020
Registered office address changed from Christopher Wren House 40 West Street Reigate Surrey RH2 9BT to C/O Twm Solicitors Llp 65 Woodbridge Road Guildford Surrey GU1 4rd on 2020-09-23
dot icon28/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon29/08/2019
Registration of charge 027701970019, created on 2019-08-23
dot icon06/08/2019
Satisfaction of charge 027701970016 in full
dot icon06/08/2019
Satisfaction of charge 027701970015 in full
dot icon06/08/2019
Satisfaction of charge 14 in full
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon23/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon10/01/2017
Registration of charge 027701970018, created on 2017-01-09
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2016
Registration of charge 027701970017, created on 2016-12-09
dot icon13/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon07/11/2015
Registration of charge 027701970016, created on 2015-11-03
dot icon13/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon23/02/2015
Appointment of Mr Gianluca Giangolini as a director on 2015-01-01
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon04/09/2014
Registration of charge 027701970015, created on 2014-09-02
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon18/10/2013
Director's details changed for Christopher Neville Rayner on 2013-01-31
dot icon18/10/2013
Secretary's details changed for Christopher Neville Rayner on 2013-01-31
dot icon25/01/2013
Particulars of a mortgage or charge / charge no: 14
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon12/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/12/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon17/12/2009
Director's details changed for Christopher Neville Rayner on 2009-12-17
dot icon17/12/2009
Director's details changed for Richard John Groom on 2009-12-17
dot icon01/09/2009
Registered office changed on 01/09/2009 from c/o elliott & partners, city gates, 2-4 southgate chichester west sussex PO19 8DJ
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/12/2008
Return made up to 04/10/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/10/2007
Return made up to 04/10/07; full list of members
dot icon28/12/2006
Accounts for a small company made up to 2006-03-31
dot icon16/10/2006
Return made up to 04/10/06; full list of members
dot icon02/10/2006
Registered office changed on 02/10/06 from: city gates 2/4 southgate chichester west sussex PO19 8DJ
dot icon11/04/2006
Declaration of satisfaction of mortgage/charge
dot icon11/04/2006
Declaration of satisfaction of mortgage/charge
dot icon11/04/2006
Declaration of satisfaction of mortgage/charge
dot icon11/04/2006
Declaration of satisfaction of mortgage/charge
dot icon11/04/2006
Declaration of satisfaction of mortgage/charge
dot icon11/04/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon22/12/2005
Full accounts made up to 2005-03-31
dot icon27/10/2005
Return made up to 04/10/05; full list of members
dot icon01/06/2005
New director appointed
dot icon22/10/2004
Accounts for a small company made up to 2004-03-31
dot icon20/10/2004
Return made up to 04/10/04; full list of members
dot icon16/02/2004
Accounts for a small company made up to 2003-03-31
dot icon05/11/2003
Return made up to 23/10/03; full list of members
dot icon25/07/2003
Particulars of mortgage/charge
dot icon27/02/2003
Declaration of satisfaction of mortgage/charge
dot icon27/02/2003
Declaration of satisfaction of mortgage/charge
dot icon10/02/2003
Particulars of mortgage/charge
dot icon20/11/2002
Return made up to 12/11/02; full list of members
dot icon13/09/2002
Accounts for a small company made up to 2002-03-31
dot icon03/01/2002
Full accounts made up to 2001-03-31
dot icon26/11/2001
Return made up to 19/11/01; full list of members
dot icon03/08/2001
Director resigned
dot icon24/11/2000
Return made up to 21/11/00; full list of members
dot icon23/10/2000
Accounts for a small company made up to 2000-03-31
dot icon15/02/2000
Particulars of mortgage/charge
dot icon15/02/2000
Particulars of mortgage/charge
dot icon15/02/2000
Particulars of mortgage/charge
dot icon15/02/2000
Particulars of mortgage/charge
dot icon27/01/2000
Return made up to 02/12/99; full list of members
dot icon05/01/2000
Accounts for a small company made up to 1999-03-31
dot icon09/06/1999
Declaration of satisfaction of mortgage/charge
dot icon09/06/1999
Declaration of satisfaction of mortgage/charge
dot icon12/03/1999
Particulars of mortgage/charge
dot icon12/03/1999
Particulars of mortgage/charge
dot icon12/03/1999
Particulars of mortgage/charge
dot icon07/01/1999
Return made up to 02/12/98; full list of members
dot icon24/12/1998
Accounts for a small company made up to 1998-03-31
dot icon10/03/1998
Return made up to 02/12/97; no change of members
dot icon15/08/1997
Full accounts made up to 1997-03-31
dot icon02/01/1997
Return made up to 02/12/96; no change of members
dot icon02/09/1996
Full accounts made up to 1996-03-31
dot icon21/11/1995
Return made up to 02/12/95; full list of members
dot icon02/10/1995
Particulars of mortgage/charge
dot icon02/10/1995
Particulars of mortgage/charge
dot icon20/09/1995
New director appointed
dot icon24/08/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 02/12/94; no change of members
dot icon20/12/1994
Ad 05/12/94--------- £ si 98@1=98 £ ic 2/100
dot icon07/11/1994
Accounts for a small company made up to 1994-03-31
dot icon28/01/1994
Return made up to 02/12/93; full list of members
dot icon07/10/1993
Registered office changed on 07/10/93 from: 58 st. James`s street london SW1A 1LD
dot icon03/08/1993
Particulars of mortgage/charge
dot icon03/08/1993
Particulars of mortgage/charge
dot icon27/07/1993
Accounting reference date notified as 31/03
dot icon30/12/1992
Registered office changed on 30/12/92 from: 50 old street london EC1V 9AQ
dot icon30/12/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon30/12/1992
Director resigned;new director appointed
dot icon02/12/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-6.65 % *

* during past year

Cash in Bank

£113,402.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.35M
-
0.00
164.73K
-
2022
0
2.72M
-
0.00
121.48K
-
2023
0
2.72M
-
0.00
113.40K
-
2023
0
2.72M
-
0.00
113.40K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.72M £Descended-0.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

113.40K £Descended-6.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Giangolini, Gianluca
Director
01/01/2015 - 26/02/2021
14
Battersby, Charles John Pearson
Director
04/09/1995 - 10/08/2023
43
Rayner, Christopher Neville
Director
01/12/1992 - Present
22
Groom, Richard John
Director
31/05/2005 - 18/09/2024
26
Rayner, Elsie Mary
Director
01/12/1992 - 10/06/2001
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATTLEBOROUGH ESTATES LIMITED

ATTLEBOROUGH ESTATES LIMITED is an(a) Active company incorporated on 02/12/1992 with the registered office located at C/O Twm Solicitors Llp, 65 Woodbridge Road, Guildford, Surrey GU1 4RD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATTLEBOROUGH ESTATES LIMITED?

toggle

ATTLEBOROUGH ESTATES LIMITED is currently Active. It was registered on 02/12/1992 .

Where is ATTLEBOROUGH ESTATES LIMITED located?

toggle

ATTLEBOROUGH ESTATES LIMITED is registered at C/O Twm Solicitors Llp, 65 Woodbridge Road, Guildford, Surrey GU1 4RD.

What does ATTLEBOROUGH ESTATES LIMITED do?

toggle

ATTLEBOROUGH ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ATTLEBOROUGH ESTATES LIMITED?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.