COMET ESTATES LIMITED

Register to unlock more data on OkredoRegister

COMET ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04042678

Incorporation date

28/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Hollinwood Business Centre, Albert Street, Oldham, Lancashire OL8 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2000)
dot icon05/11/2025
Change of details for Mrs Jane Alison Haley as a person with significant control on 2025-11-03
dot icon22/10/2025
Replacement filing of PSC01 for Mrs Jane Haley
dot icon11/08/2025
Confirmation statement made on 2025-07-28 with updates
dot icon26/06/2025
Micro company accounts made up to 2024-09-29
dot icon12/08/2024
Confirmation statement made on 2024-07-28 with updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-29
dot icon28/12/2023
Change of details for Richard Haley as a person with significant control on 2023-12-26
dot icon27/12/2023
Previous accounting period extended from 2023-03-30 to 2023-09-29
dot icon31/07/2023
Confirmation statement made on 2023-07-28 with updates
dot icon16/05/2023
Cessation of Richard Michael Haley as a person with significant control on 2023-05-16
dot icon21/03/2023
Micro company accounts made up to 2022-03-30
dot icon20/09/2022
Notification of Jane Haley as a person with significant control on 2022-09-20
dot icon20/09/2022
Cessation of Jane Haley as a person with significant control on 2022-09-16
dot icon15/09/2022
Cessation of Jane Alison Haley as a person with significant control on 2022-09-15
dot icon09/09/2022
Change of details for Jane Haley as a person with significant control on 2022-09-08
dot icon09/09/2022
Change of details for Jane Haley as a person with significant control on 2022-09-08
dot icon09/09/2022
Change of details for Richard Haley as a person with significant control on 2022-09-08
dot icon09/09/2022
Change of details for Richard Haley as a person with significant control on 2022-09-08
dot icon10/08/2022
Confirmation statement made on 2022-07-28 with updates
dot icon01/07/2022
Compulsory strike-off action has been discontinued
dot icon30/06/2022
Total exemption full accounts made up to 2021-03-30
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon28/07/2021
Confirmation statement made on 2021-07-28 with updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-30
dot icon19/01/2021
Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire United Kingdom to Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 2021-01-19
dot icon25/08/2020
Confirmation statement made on 2020-07-28 with updates
dot icon06/02/2020
Registration of charge 040426780013, created on 2020-02-04
dot icon06/02/2020
Registration of charge 040426780012, created on 2020-02-04
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon22/11/2019
Satisfaction of charge 040426780008 in full
dot icon22/11/2019
Satisfaction of charge 5 in full
dot icon17/10/2019
Confirmation statement made on 2019-07-28 with updates
dot icon12/09/2019
Change of details for Richard Haley as a person with significant control on 2019-09-11
dot icon12/09/2019
Change of details for Jane Haley as a person with significant control on 2019-09-11
dot icon12/09/2019
Change of details for Jane Haley as a person with significant control on 2019-09-11
dot icon11/09/2019
Director's details changed for Mrs Jane Alison Haley on 2019-09-11
dot icon11/09/2019
Director's details changed for Richard Michael Haley on 2019-09-11
dot icon11/09/2019
Secretary's details changed for Mrs Jane Alison Haley on 2019-09-11
dot icon10/09/2019
Registered office address changed from 340 Deansgate Manchester M3 4LY to Hollinwood Business Centre Albert Street Oldham Lancashire on 2019-09-10
dot icon03/07/2019
Order of court to stay winding up
dot icon26/06/2019
Receiver's abstract of receipts and payments to 2019-06-03
dot icon26/06/2019
Appointment of receiver or manager
dot icon26/06/2019
Notice of ceasing to act as receiver or manager
dot icon17/05/2019
Notice of completion of voluntary arrangement
dot icon25/04/2019
Notice to Registrar of companies voluntary arrangement taking effect
dot icon25/03/2019
Satisfaction of charge 040426780010 in full
dot icon25/03/2019
Satisfaction of charge 040426780011 in full
dot icon19/03/2019
Registration of charge 040426780011, created on 2019-03-13
dot icon19/03/2019
Registration of charge 040426780010, created on 2019-03-13
dot icon06/02/2019
Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL United Kingdom to 340 Deansgate Manchester M3 4LY on 2019-02-06
dot icon30/01/2019
Appointment of a liquidator
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-30
dot icon07/12/2018
Order of court to wind up
dot icon27/11/2018
Appointment of receiver or manager
dot icon25/09/2018
Confirmation statement made on 2018-07-28 with updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-03-30
dot icon22/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon16/10/2017
Resolutions
dot icon07/08/2017
Notification of Richard Haley as a person with significant control on 2016-04-06
dot icon07/08/2017
Notification of Jane Haley as a person with significant control on 2016-04-06
dot icon07/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon09/01/2017
Registration of charge 040426780009, created on 2016-12-23
dot icon09/01/2017
Registration of charge 040426780008, created on 2016-12-23
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon10/08/2016
Director's details changed for Richard Michael Haley on 2016-08-10
dot icon10/08/2016
Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL United Kingdom to Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 2016-08-10
dot icon10/08/2016
Director's details changed for Mrs Jane Alison Haley on 2016-08-10
dot icon13/07/2016
Registered office address changed from 82 Silk Street Manchester M4 6BJ to Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 2016-07-13
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon06/06/2015
Compulsory strike-off action has been discontinued
dot icon04/06/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/05/2015
Compulsory strike-off action has been suspended
dot icon14/04/2015
First Gazette notice for compulsory strike-off
dot icon05/10/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/09/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon09/08/2013
Amended accounts made up to 2012-03-31
dot icon29/06/2013
Compulsory strike-off action has been discontinued
dot icon28/06/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/06/2013
Compulsory strike-off action has been suspended
dot icon09/05/2013
Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 2013-05-09
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon27/09/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/09/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/09/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/08/2009
Return made up to 28/07/09; full list of members
dot icon07/05/2009
Resolutions
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/08/2008
Return made up to 28/07/08; full list of members
dot icon29/08/2008
Location of register of members
dot icon29/08/2008
Location of debenture register
dot icon29/08/2008
Registered office changed on 29/08/2008 from 5 baguley drive bury N19 8HS
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/09/2007
Return made up to 28/07/07; no change of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/11/2006
Return made up to 28/07/06; full list of members
dot icon08/03/2006
Particulars of mortgage/charge
dot icon08/03/2006
Particulars of mortgage/charge
dot icon08/03/2006
Particulars of mortgage/charge
dot icon21/02/2006
Declaration of satisfaction of mortgage/charge
dot icon21/02/2006
Declaration of satisfaction of mortgage/charge
dot icon11/02/2006
Declaration of satisfaction of mortgage/charge
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/01/2006
Declaration of satisfaction of mortgage/charge
dot icon30/11/2005
Registered office changed on 30/11/05 from: bromley house woodford road bramhall stockport cheshire SK7 1JN
dot icon31/08/2005
Return made up to 28/07/05; full list of members
dot icon31/08/2005
Director's particulars changed
dot icon31/08/2005
Secretary's particulars changed;director's particulars changed
dot icon15/04/2005
Registered office changed on 15/04/05 from: c/o grant thornton heron house albert square manchester M60 8GT
dot icon23/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon31/08/2004
Return made up to 28/07/04; full list of members
dot icon26/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/09/2003
Particulars of mortgage/charge
dot icon12/08/2003
Return made up to 28/07/03; full list of members
dot icon07/02/2003
Registered office changed on 07/02/03 from: alpha house 4 greek street stockport cheshire SK3 8AB
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/11/2002
Registered office changed on 14/11/02 from: ashfield house ashfield road cheadle cheshire SK8 1BE
dot icon25/07/2002
Return made up to 28/07/02; full list of members
dot icon10/05/2002
Particulars of mortgage/charge
dot icon17/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon17/04/2002
Accounting reference date shortened from 31/07/01 to 31/03/01
dot icon08/08/2001
Return made up to 28/07/01; full list of members
dot icon24/05/2001
Particulars of mortgage/charge
dot icon10/04/2001
Particulars of mortgage/charge
dot icon19/09/2000
New secretary appointed;new director appointed
dot icon19/09/2000
New director appointed
dot icon19/09/2000
Secretary resigned;director resigned
dot icon19/09/2000
Registered office changed on 19/09/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon28/07/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
520.89K
-
0.00
-
-
2022
2
520.85K
-
0.00
-
-
2022
2
520.85K
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

520.85K £Descended-0.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haley, Richard Michael
Director
28/07/2000 - Present
2
Haley, Jane Alison
Director
28/07/2000 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COMET ESTATES LIMITED

COMET ESTATES LIMITED is an(a) Active company incorporated on 28/07/2000 with the registered office located at Hollinwood Business Centre, Albert Street, Oldham, Lancashire OL8 3QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COMET ESTATES LIMITED?

toggle

COMET ESTATES LIMITED is currently Active. It was registered on 28/07/2000 .

Where is COMET ESTATES LIMITED located?

toggle

COMET ESTATES LIMITED is registered at Hollinwood Business Centre, Albert Street, Oldham, Lancashire OL8 3QL.

What does COMET ESTATES LIMITED do?

toggle

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

How many employees does COMET ESTATES LIMITED have?

toggle

COMET ESTATES LIMITED had 2 employees in 2022.

What is the latest filing for COMET ESTATES LIMITED?

toggle

The latest filing was on 05/11/2025: Change of details for Mrs Jane Alison Haley as a person with significant control on 2025-11-03.