ATTREE ESTATES LIMITED

Register to unlock more data on OkredoRegister

ATTREE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02037498

Incorporation date

16/07/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Barn, Lamport Manor Old Road, Lamport, Northampton NN6 9HFCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1986)
dot icon28/04/2026
Micro company accounts made up to 2025-07-31
dot icon05/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon02/12/2025
Director's details changed for Miss Rebecca Margaret Attree on 2025-12-01
dot icon01/12/2025
Change of details for Mrs Catherine Wendy Brearley as a person with significant control on 2016-08-01
dot icon01/12/2025
Change of details for Miss Rebecca Margaret Attree as a person with significant control on 2016-08-01
dot icon01/12/2025
Director's details changed for Mr Patrick Richard Nicholas Kelly on 2025-12-01
dot icon09/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon21/04/2023
Registered office address changed from C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER to The Barn, Lamport Manor Old Road Lamport Northampton NN6 9HF on 2023-04-21
dot icon14/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon12/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon20/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon30/03/2021
Registered office address changed from C/O Laytons Llp 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX to C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 2021-03-30
dot icon25/03/2021
Registered office address changed from C/O Laytons Solicitors Llp Fifth Floor 2 More London Riverside London SE1 2AP to C/O Laytons Llp 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX on 2021-03-25
dot icon08/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon21/10/2020
Total exemption full accounts made up to 2020-07-31
dot icon25/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon17/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon01/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon18/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon19/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon16/06/2014
Satisfaction of charge 6 in full
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon24/03/2014
Registered office address changed from C/O Laytons Solicitors Llp 2 More London Riverside London SE1 2AP on 2014-03-24
dot icon19/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon13/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon13/12/2012
Secretary's details changed for Mr Patrick Richard Nicholas Kelly on 2012-12-12
dot icon13/12/2012
Director's details changed for Patrick Richard Nicholas Kelly on 2012-12-12
dot icon13/07/2012
Registered office address changed from 19 Alleyn Road London SE21 8AB on 2012-07-13
dot icon11/06/2012
Director's details changed for Mrs Rebecca Margaret Kelly on 2012-06-11
dot icon30/05/2012
Certificate of change of name
dot icon30/05/2012
Change of name notice
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon09/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon17/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon14/12/2009
Director's details changed for Patrick Richard Nicholas Kelly on 2009-12-14
dot icon14/12/2009
Director's details changed for Rebecca Margaret Kelly on 2009-12-14
dot icon08/12/2009
Appointment of Mr Patrick Richard Nicholas Kelly as a secretary
dot icon08/12/2009
Termination of appointment of Peter Watts as a secretary
dot icon30/04/2009
Registered office changed on 30/04/2009 from tower house lucy tower street lincoln lincolnshire LN1 1XW
dot icon09/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon22/12/2008
Return made up to 06/12/08; full list of members
dot icon22/12/2008
Location of register of members
dot icon22/12/2008
Director's change of particulars / patrick kelly / 14/10/2008
dot icon22/12/2008
Director's change of particulars / rebecca kelly / 14/10/2008
dot icon28/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon02/01/2008
Return made up to 06/12/07; full list of members
dot icon02/01/2008
Location of register of members
dot icon02/01/2008
Director's particulars changed
dot icon02/01/2008
Director's particulars changed
dot icon13/07/2007
Director's particulars changed
dot icon06/07/2007
Memorandum and Articles of Association
dot icon03/07/2007
Certificate of change of name
dot icon11/06/2007
New director appointed
dot icon11/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon11/12/2006
Return made up to 06/12/06; full list of members
dot icon23/06/2006
Accounts for a small company made up to 2005-07-31
dot icon13/12/2005
Return made up to 06/12/05; full list of members
dot icon13/12/2005
Director's particulars changed
dot icon06/07/2005
Director resigned
dot icon06/07/2005
New secretary appointed
dot icon06/07/2005
Secretary resigned
dot icon01/06/2005
Accounts for a small company made up to 2004-07-31
dot icon13/05/2005
Accounting reference date extended from 30/07/05 to 31/07/05
dot icon20/12/2004
Return made up to 06/12/04; full list of members
dot icon21/07/2004
New secretary appointed
dot icon21/07/2004
Secretary resigned;director resigned
dot icon19/05/2004
Accounts for a small company made up to 2003-07-31
dot icon10/01/2004
Declaration of satisfaction of mortgage/charge
dot icon10/01/2004
Declaration of satisfaction of mortgage/charge
dot icon06/01/2004
Return made up to 06/12/03; full list of members
dot icon20/09/2003
Declaration of satisfaction of mortgage/charge
dot icon20/09/2003
Declaration of satisfaction of mortgage/charge
dot icon20/09/2003
Declaration of satisfaction of mortgage/charge
dot icon20/09/2003
Declaration of satisfaction of mortgage/charge
dot icon20/09/2003
Declaration of satisfaction of mortgage/charge
dot icon08/07/2003
New director appointed
dot icon08/06/2003
Accounts for a small company made up to 2002-07-31
dot icon03/01/2003
Return made up to 06/12/02; full list of members
dot icon03/01/2003
Director resigned
dot icon11/11/2002
New director appointed
dot icon29/05/2002
Particulars of mortgage/charge
dot icon29/05/2002
Particulars of mortgage/charge
dot icon29/05/2002
Accounts for a small company made up to 2001-07-31
dot icon17/12/2001
Return made up to 06/12/01; full list of members
dot icon20/10/2001
Particulars of mortgage/charge
dot icon18/06/2001
Accounts for a small company made up to 2000-07-31
dot icon07/03/2001
Registered office changed on 07/03/01 from: "wiluna", ferry cott lane horning, nr. Norwich. NR12 8PP
dot icon05/01/2001
Return made up to 06/12/00; full list of members
dot icon29/04/2000
Particulars of mortgage/charge
dot icon04/03/2000
Accounts for a small company made up to 1999-07-31
dot icon13/12/1999
Return made up to 06/12/99; full list of members
dot icon09/05/1999
Accounts for a small company made up to 1998-07-31
dot icon13/01/1999
Return made up to 06/12/98; full list of members
dot icon06/01/1998
Return made up to 06/12/97; no change of members
dot icon08/10/1997
Accounts for a small company made up to 1997-07-31
dot icon04/06/1997
Accounts for a small company made up to 1996-07-31
dot icon16/01/1997
Return made up to 06/12/96; no change of members
dot icon10/09/1996
Particulars of mortgage/charge
dot icon07/07/1996
Accounts for a small company made up to 1995-07-31
dot icon12/02/1996
Return made up to 06/12/95; full list of members
dot icon15/05/1995
Accounts for a small company made up to 1994-07-31
dot icon10/01/1995
Return made up to 06/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/05/1994
Accounts for a small company made up to 1993-07-31
dot icon15/12/1993
Return made up to 06/12/93; no change of members
dot icon25/03/1993
Accounts for a small company made up to 1992-07-31
dot icon04/01/1993
Return made up to 06/12/92; full list of members
dot icon27/03/1992
Accounts for a small company made up to 1991-07-31
dot icon26/02/1992
Particulars of mortgage/charge
dot icon23/01/1992
Return made up to 06/12/91; no change of members
dot icon23/01/1992
Registered office changed on 23/01/92
dot icon11/10/1991
Particulars of mortgage/charge
dot icon11/10/1991
Particulars of mortgage/charge
dot icon07/08/1991
Secretary's particulars changed;director's particulars changed
dot icon19/03/1991
Return made up to 06/12/90; no change of members
dot icon19/03/1991
Accounts for a small company made up to 1990-07-31
dot icon08/01/1990
Return made up to 06/12/89; full list of members
dot icon08/01/1990
Accounts for a small company made up to 1989-07-31
dot icon18/05/1989
Return made up to 31/12/88; full list of members
dot icon02/05/1989
Accounts for a small company made up to 1988-07-31
dot icon12/09/1988
Wd 27/07/88 ad 01/04/87--------- £ si 98@1=98 £ ic 2/100
dot icon14/07/1988
Accounts made up to 1987-06-30
dot icon14/07/1988
Accounting reference date shortened from 31/03 to 30/07
dot icon17/06/1988
Return made up to 28/01/88; full list of members
dot icon22/09/1987
Secretary resigned;new secretary appointed
dot icon28/08/1987
Secretary resigned;new secretary appointed
dot icon28/08/1987
Director resigned;new director appointed
dot icon26/08/1987
Particulars of mortgage/charge
dot icon21/08/1987
Director resigned;new director appointed
dot icon31/07/1987
Registered office changed on 31/07/87 from: crosstrend house 10A newport lincoln LN1 3DF
dot icon27/05/1987
Certificate of change of name
dot icon17/03/1987
Accounting reference date notified as 31/03
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/10/1986
Registered office changed on 06/10/86 from: 47 brunswick place london N1 6EE
dot icon06/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/10/1986
Memorandum and Articles of Association
dot icon03/10/1986
Gazettable document
dot icon16/07/1986
Incorporation
dot icon16/07/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-18.08 % *

* during past year

Cash in Bank

£4,033.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
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
1
807.87K
-
0.00
15.80K
-
2022
1
764.84K
-
0.00
4.92K
-
2023
1
725.65K
-
0.00
4.03K
-
2023
1
725.65K
-
0.00
4.03K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

725.65K £Descended-5.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.03K £Descended-18.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watts, Peter John Chinery
Secretary
09/06/2005 - 10/07/2007
-
Kelly, Patrick Richard Nicholas
Secretary
10/07/2007 - Present
-
Watts, Peter John Chinery
Director
02/07/2003 - 09/06/2005
7
Attree, Rebecca Margaret
Secretary
14/07/2004 - 09/06/2005
-
Kelly, Patrick Richard Nicholas
Director
29/05/2007 - Present
18

Persons with Significant Control

2
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 ATTREE ESTATES LIMITED

ATTREE ESTATES LIMITED is an(a) Active company incorporated on 16/07/1986 with the registered office located at The Barn, Lamport Manor Old Road, Lamport, Northampton NN6 9HF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ATTREE ESTATES LIMITED?

toggle

ATTREE ESTATES LIMITED is currently Active. It was registered on 16/07/1986 .

Where is ATTREE ESTATES LIMITED located?

toggle

ATTREE ESTATES LIMITED is registered at The Barn, Lamport Manor Old Road, Lamport, Northampton NN6 9HF.

What does ATTREE ESTATES LIMITED do?

toggle

ATTREE ESTATES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ATTREE ESTATES LIMITED have?

toggle

ATTREE ESTATES LIMITED had 1 employees in 2023.

What is the latest filing for ATTREE ESTATES LIMITED?

toggle

The latest filing was on 28/04/2026: Micro company accounts made up to 2025-07-31.