DISTRICT ESTATES LIMITED(THE)

Register to unlock more data on OkredoRegister

DISTRICT ESTATES LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00147111

Incorporation date

12/04/1917

Size

Full

Contacts

Registered address

Registered address

2 Friarsgate, Grosvenor Street, Chester, Cheshire CH1 1XGCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1917)
dot icon30/12/2025
Confirmation statement made on 2025-12-17 with updates
dot icon01/12/2025
Full accounts made up to 2025-03-31
dot icon07/10/2025
Appointment of Mrs Janet Clare Joshua as a secretary on 2025-10-07
dot icon06/10/2025
Termination of appointment of Alan Gordon Bennett as a secretary on 2025-10-06
dot icon30/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon11/11/2024
Registration of charge 001471110042, created on 2024-11-08
dot icon17/10/2024
Accounts for a small company made up to 2024-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-17 with updates
dot icon19/12/2023
Accounts for a small company made up to 2023-03-31
dot icon25/08/2023
Registration of charge 001471110041, created on 2023-08-25
dot icon21/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon22/09/2022
Accounts for a small company made up to 2022-03-31
dot icon28/07/2022
Registration of charge 001471110040, created on 2022-07-27
dot icon28/01/2022
Registration of charge 001471110039, created on 2022-01-28
dot icon20/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon13/10/2021
Accounts for a small company made up to 2021-03-31
dot icon16/08/2021
Registration of charge 001471110038, created on 2021-08-13
dot icon18/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon18/12/2020
Registration of charge 001471110037, created on 2020-12-18
dot icon23/09/2020
Accounts for a small company made up to 2020-03-31
dot icon10/09/2020
Registration of charge 001471110036, created on 2020-09-08
dot icon15/07/2020
Satisfaction of charge 001471110033 in full
dot icon09/07/2020
Registration of charge 001471110035, created on 2020-07-07
dot icon02/01/2020
Appointment of Michael Quentin Smye as a director on 2020-01-01
dot icon02/01/2020
Termination of appointment of Peter James Hitchcock as a director on 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon18/11/2019
Registration of charge 001471110034, created on 2019-11-13
dot icon07/11/2019
Accounts for a small company made up to 2019-03-31
dot icon03/10/2019
Registration of charge 001471110033, created on 2019-09-30
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon17/12/2018
Registration of charge 001471110032, created on 2018-12-14
dot icon29/11/2018
Accounts for a small company made up to 2018-03-31
dot icon28/11/2018
Registration of charge 001471110031, created on 2018-11-23
dot icon13/04/2018
Registration of charge 001471110030, created on 2018-04-10
dot icon02/02/2018
Resolutions
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon04/12/2017
Registration of charge 001471110029, created on 2017-12-04
dot icon09/11/2017
Full accounts made up to 2017-03-31
dot icon06/11/2017
Registration of charge 001471110028, created on 2017-11-06
dot icon26/06/2017
Registration of charge 001471110027, created on 2017-06-23
dot icon28/04/2017
Registration of charge 001471110026, created on 2017-04-28
dot icon20/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon06/12/2016
Satisfaction of charge 16 in full
dot icon28/11/2016
Registration of charge 001471110025, created on 2016-11-22
dot icon03/11/2016
Full accounts made up to 2016-03-31
dot icon22/09/2016
Registration of charge 001471110024, created on 2016-09-22
dot icon19/08/2016
Termination of appointment of James Donald Nicholas as a director on 2016-07-19
dot icon15/03/2016
Registration of charge 001471110023, created on 2016-03-15
dot icon23/12/2015
Registration of charge 001471110022, created on 2015-12-23
dot icon22/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon03/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon19/10/2015
Registration of charge 001471110021, created on 2015-10-19
dot icon19/08/2015
Registration of charge 001471110020, created on 2015-08-18
dot icon09/01/2015
Appointment of Ian James Davies as a director on 2015-01-01
dot icon09/01/2015
Appointment of Andrew Mills as a director on 2015-01-01
dot icon22/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon30/10/2014
Registration of charge 001471110019, created on 2014-10-28
dot icon10/10/2014
Registration of charge 001471110018, created on 2014-10-10
dot icon01/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon23/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon14/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon01/05/2013
Registration of charge 001471110017
dot icon24/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon28/11/2012
Particulars of a mortgage or charge / charge no: 15
dot icon28/11/2012
Particulars of a mortgage or charge / charge no: 16
dot icon18/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon22/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon29/11/2011
Duplicate mortgage certificatecharge no:14
dot icon24/11/2011
Particulars of a mortgage or charge / charge no: 14
dot icon11/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon10/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon10/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon10/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 12
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 13
dot icon21/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon18/11/2010
Particulars of a mortgage or charge / charge no: 11
dot icon17/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon22/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon22/12/2009
Director's details changed for Mr Mark Guy Williams on 2009-12-22
dot icon22/12/2009
Director's details changed for Mr James Donald Nicholas on 2009-12-22
dot icon22/12/2009
Director's details changed for Alan Gordon Bennett on 2009-12-22
dot icon22/12/2009
Director's details changed for Nigel John Anderton on 2009-12-22
dot icon22/12/2009
Director's details changed for Mr Peter James Hitchcock on 2009-12-22
dot icon22/12/2009
Secretary's details changed for Alan Gordon Bennett on 2009-12-22
dot icon12/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 10
dot icon07/01/2009
Return made up to 19/12/08; full list of members
dot icon24/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon24/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/11/2008
Group of companies' accounts made up to 2008-03-31
dot icon14/01/2008
Return made up to 19/12/07; full list of members
dot icon19/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon05/01/2007
Return made up to 19/12/06; full list of members
dot icon02/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon05/05/2006
Particulars of mortgage/charge
dot icon04/01/2006
Return made up to 19/12/05; no change of members
dot icon03/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon09/09/2005
New director appointed
dot icon23/12/2004
Group of companies' accounts made up to 2004-03-31
dot icon23/12/2004
Return made up to 19/12/04; change of members
dot icon06/01/2004
Return made up to 19/12/03; full list of members
dot icon05/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon19/09/2003
Declaration of satisfaction of mortgage/charge
dot icon17/07/2003
Particulars of mortgage/charge
dot icon23/12/2002
Return made up to 19/12/02; change of members
dot icon23/12/2002
Group of companies' accounts made up to 2002-03-31
dot icon15/07/2002
Auditor's resignation
dot icon21/12/2001
Return made up to 19/12/01; change of members
dot icon21/12/2001
Group of companies' accounts made up to 2001-03-31
dot icon02/05/2001
Particulars of mortgage/charge
dot icon02/05/2001
Particulars of mortgage/charge
dot icon03/04/2001
Particulars of mortgage/charge
dot icon06/02/2001
Registered office changed on 06/02/01 from: equity & law house 47 castle street liverpool L2 9TQ
dot icon02/01/2001
Return made up to 19/12/00; full list of members
dot icon02/01/2001
Full group accounts made up to 2000-03-31
dot icon12/12/2000
Director resigned
dot icon23/12/1999
Full group accounts made up to 1999-03-31
dot icon23/12/1999
Return made up to 19/12/99; full list of members
dot icon08/01/1999
Full group accounts made up to 1998-03-31
dot icon31/12/1998
Return made up to 19/12/98; change of members
dot icon09/11/1998
New director appointed
dot icon06/08/1998
Particulars of mortgage/charge
dot icon12/01/1998
Full group accounts made up to 1997-03-31
dot icon12/01/1998
Return made up to 19/12/97; change of members
dot icon12/08/1997
Particulars of mortgage/charge
dot icon03/04/1997
Auditor's resignation
dot icon17/01/1997
Particulars of mortgage/charge
dot icon31/12/1996
Full group accounts made up to 1996-03-31
dot icon31/12/1996
Return made up to 19/12/96; full list of members
dot icon22/12/1995
Full group accounts made up to 1995-03-31
dot icon22/12/1995
Return made up to 19/12/95; no change of members
dot icon25/02/1995
Particulars of mortgage/charge
dot icon15/01/1995
Full group accounts made up to 1994-03-31
dot icon14/01/1995
Return made up to 10/01/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/01/1994
Full group accounts made up to 1993-03-31
dot icon24/01/1994
Return made up to 10/01/94; full list of members
dot icon08/02/1993
New director appointed
dot icon05/02/1993
Full group accounts made up to 1992-03-31
dot icon05/02/1993
Return made up to 24/01/93; no change of members
dot icon23/12/1992
Registered office changed on 23/12/92 from: 19 castle street liverpool L2 4SY
dot icon19/05/1992
Secretary resigned;new secretary appointed
dot icon14/02/1992
Full group accounts made up to 1991-03-31
dot icon04/02/1992
Return made up to 24/01/92; no change of members
dot icon11/02/1991
Group accounts for a small company made up to 1990-03-31
dot icon11/02/1991
Return made up to 30/01/91; full list of members
dot icon15/02/1990
Group accounts for a small company made up to 1989-03-31
dot icon15/02/1990
Return made up to 01/02/90; full list of members
dot icon18/01/1990
Director resigned
dot icon28/02/1989
Accounts for a small company made up to 1988-03-31
dot icon28/02/1989
Return made up to 14/02/89; full list of members
dot icon25/02/1988
Accounts for a small company made up to 1987-03-31
dot icon25/02/1988
Return made up to 09/02/88; full list of members
dot icon16/10/1987
Director resigned
dot icon02/02/1987
Accounts for a small company made up to 1986-03-31
dot icon02/02/1987
Return made up to 27/01/87; full list of members
dot icon11/06/1986
New director appointed
dot icon12/04/1917
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Alan Gordon
Director
25/07/2005 - Present
13
Davies, Ian James
Director
01/01/2015 - Present
12
Smye, Michael Quentin
Director
01/01/2020 - Present
6
Mills, Andrew
Director
01/01/2015 - Present
16
Williams, Mark Guy
Director
02/11/1998 - Present
8

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 DISTRICT ESTATES LIMITED(THE)

DISTRICT ESTATES LIMITED(THE) is an(a) Active company incorporated on 12/04/1917 with the registered office located at 2 Friarsgate, Grosvenor Street, Chester, Cheshire CH1 1XG. There are currently 6 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 DISTRICT ESTATES LIMITED(THE)?

toggle

DISTRICT ESTATES LIMITED(THE) is currently Active. It was registered on 12/04/1917 .

Where is DISTRICT ESTATES LIMITED(THE) located?

toggle

DISTRICT ESTATES LIMITED(THE) is registered at 2 Friarsgate, Grosvenor Street, Chester, Cheshire CH1 1XG.

What does DISTRICT ESTATES LIMITED(THE) do?

toggle

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

What is the latest filing for DISTRICT ESTATES LIMITED(THE)?

toggle

The latest filing was on 30/12/2025: Confirmation statement made on 2025-12-17 with updates.