EXCEL ESTATES LIMITED

Register to unlock more data on OkredoRegister

EXCEL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02447068

Incorporation date

28/11/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

6-7 Citabase- New Barclay House, 234 Botley Road, Oxford OX2 0HPCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1989)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon28/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/12/2023
Register inspection address has been changed from 41 Cornmarket Street Oxford OX1 3HA England to 6-7 Citibase New Barclay House 234 Botley Road Oxford OX2 0HP
dot icon13/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon13/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2022
Director's details changed for Alex Lincoln Waddington on 2022-12-12
dot icon14/12/2022
Director's details changed for Charlotte Louise Andrina Drummond Waddington on 2022-12-12
dot icon14/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon02/12/2022
Registered office address changed from 41 Cornmarket Street Oxford OX1 3HA England to 6-7 Citabase- New Barclay House 234 Botley Road Oxford OX2 0HP on 2022-12-02
dot icon02/12/2022
Change of details for Excel Property Holdings Limited as a person with significant control on 2022-12-02
dot icon30/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon29/11/2021
Register inspection address has been changed from 3 Aston Park Aston Rowant Watlington Oxon OX49 5SW England to 41 Cornmarket Street Oxford OX1 3HA
dot icon29/11/2021
Register(s) moved to registered office address 41 Cornmarket Street Oxford OX1 3HA
dot icon29/11/2021
Register(s) moved to registered office address 41 Cornmarket Street Oxford OX1 3HA
dot icon22/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon21/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/03/2020
Registered office address changed from 3 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW to 41 Cornmarket Street Oxford OX1 3HA on 2020-03-13
dot icon12/12/2019
Confirmation statement made on 2019-11-28 with updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/09/2019
Termination of appointment of Alex Lincoln Waddington as a secretary on 2019-09-05
dot icon30/09/2019
Termination of appointment of Roger Jackson Speechley as a director on 2019-09-05
dot icon30/09/2019
Termination of appointment of Roger Jackson Speechley as a secretary on 2019-09-05
dot icon30/09/2019
Appointment of Alex Lincoln Waddington as a director on 2019-09-05
dot icon30/09/2019
Appointment of Alex Lincoln Waddington as a secretary on 2019-09-05
dot icon16/04/2019
Termination of appointment of Robert Lincoln Waddington as a director on 2019-02-19
dot icon16/04/2019
Appointment of Charlotte Louise Andrina Drummond Waddington as a director on 2019-04-06
dot icon29/11/2018
Confirmation statement made on 2018-11-28 with updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/11/2017
Confirmation statement made on 2017-11-28 with updates
dot icon22/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon30/11/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon13/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon29/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon06/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon06/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon11/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/02/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon25/02/2010
Register(s) moved to registered inspection location
dot icon25/02/2010
Register inspection address has been changed
dot icon17/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon05/12/2008
Return made up to 28/11/08; full list of members
dot icon05/12/2008
Location of register of members
dot icon14/05/2008
Return made up to 28/11/07; full list of members; amend
dot icon27/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/12/2007
Return made up to 28/11/07; full list of members
dot icon10/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/12/2006
Return made up to 28/11/06; full list of members
dot icon03/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon09/12/2005
Return made up to 28/11/05; full list of members
dot icon15/12/2004
Return made up to 28/11/04; full list of members
dot icon07/10/2004
Full accounts made up to 2004-03-31
dot icon08/01/2004
Full accounts made up to 2003-03-31
dot icon17/12/2003
Return made up to 28/11/03; full list of members
dot icon09/07/2003
Full accounts made up to 2002-03-31
dot icon03/01/2003
Return made up to 28/11/02; full list of members
dot icon16/12/2002
Delivery ext'd 3 mth 31/03/02
dot icon15/08/2002
Declaration of satisfaction of mortgage/charge
dot icon15/08/2002
Declaration of satisfaction of mortgage/charge
dot icon15/08/2002
Declaration of satisfaction of mortgage/charge
dot icon15/08/2002
Declaration of satisfaction of mortgage/charge
dot icon15/08/2002
Declaration of satisfaction of mortgage/charge
dot icon15/08/2002
Declaration of satisfaction of mortgage/charge
dot icon15/08/2002
Declaration of satisfaction of mortgage/charge
dot icon15/08/2002
Declaration of satisfaction of mortgage/charge
dot icon15/08/2002
Declaration of satisfaction of mortgage/charge
dot icon15/08/2002
Declaration of satisfaction of mortgage/charge
dot icon15/08/2002
Declaration of satisfaction of mortgage/charge
dot icon15/08/2002
Declaration of satisfaction of mortgage/charge
dot icon15/08/2002
Declaration of satisfaction of mortgage/charge
dot icon15/08/2002
Declaration of satisfaction of mortgage/charge
dot icon14/08/2002
Administrator's abstract of receipts and payments
dot icon05/07/2002
Registered office changed on 05/07/02 from: pricewaterhousecoopers cornwall court 19 cornwall street birmingham B3 2DT
dot icon26/06/2002
Notice of discharge of Administration Order
dot icon13/06/2002
Administrator's abstract of receipts and payments
dot icon28/01/2002
Full accounts made up to 2001-03-31
dot icon14/12/2001
Administrator's abstract of receipts and payments
dot icon11/10/2001
Administrator's abstract of receipts and payments
dot icon02/08/2001
Full accounts made up to 2000-03-31
dot icon21/03/2001
Notice of result of meeting of creditors
dot icon26/02/2001
Statement of administrator's proposal
dot icon08/02/2001
Registered office changed on 08/02/01 from: basil hill road didcot oxfordshire OX11 7HJ
dot icon19/12/2000
Administration Order
dot icon19/12/2000
Notice of Administration Order
dot icon26/10/2000
Particulars of mortgage/charge
dot icon25/08/2000
Particulars of mortgage/charge
dot icon25/08/2000
Particulars of mortgage/charge
dot icon25/08/2000
Particulars of mortgage/charge
dot icon25/08/2000
Particulars of mortgage/charge
dot icon25/08/2000
Particulars of mortgage/charge
dot icon25/08/2000
Particulars of mortgage/charge
dot icon25/08/2000
Particulars of mortgage/charge
dot icon25/08/2000
Particulars of mortgage/charge
dot icon11/01/2000
Return made up to 28/11/99; full list of members
dot icon16/11/1999
Full accounts made up to 1999-03-31
dot icon17/12/1998
Return made up to 28/11/98; full list of members
dot icon16/12/1998
Declaration of satisfaction of mortgage/charge
dot icon27/10/1998
Full accounts made up to 1998-03-31
dot icon18/08/1998
Registered office changed on 18/08/98 from: unit 24,milton trading estate milton abingdon oxon OX14 4HG
dot icon21/02/1998
Declaration of satisfaction of mortgage/charge
dot icon31/12/1997
Return made up to 28/11/97; full list of members
dot icon24/11/1997
Full accounts made up to 1997-03-31
dot icon05/09/1997
Particulars of mortgage/charge
dot icon07/01/1997
Return made up to 28/11/96; full list of members
dot icon11/12/1996
Full accounts made up to 1996-03-31
dot icon08/02/1996
Full group accounts made up to 1995-03-31
dot icon22/12/1995
Return made up to 28/11/95; full list of members
dot icon24/10/1995
Particulars of mortgage/charge
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon03/01/1995
Return made up to 28/11/94; full list of members
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 icon25/01/1994
Full accounts made up to 1993-03-31
dot icon21/01/1994
Return made up to 28/11/93; full list of members
dot icon11/11/1993
Particulars of mortgage/charge
dot icon11/11/1993
Particulars of mortgage/charge
dot icon11/11/1993
Particulars of mortgage/charge
dot icon11/11/1993
Particulars of mortgage/charge
dot icon27/09/1993
Particulars of mortgage/charge
dot icon17/06/1993
Full group accounts made up to 1992-03-31
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon22/12/1992
Return made up to 28/11/92; full list of members
dot icon19/08/1992
Particulars of mortgage/charge
dot icon29/05/1992
Full accounts made up to 1991-03-31
dot icon07/02/1992
Return made up to 28/11/91; full list of members
dot icon25/06/1991
Particulars of mortgage/charge
dot icon11/06/1991
Accounts for a dormant company made up to 1990-03-31
dot icon20/05/1991
Ad 17/07/90--------- £ si 8@1=8 £ ic 2/10
dot icon04/09/1990
Resolutions
dot icon30/08/1990
Certificate of change of name
dot icon30/08/1990
Certificate of change of name
dot icon29/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/08/1990
Registered office changed on 20/08/90 from: sceptre court 40 tower hill london EC3N 4BB
dot icon28/11/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+15.00 % *

* during past year

Cash in Bank

£296,237.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/11/2026
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
2
144.17K
-
0.00
232.41K
-
2022
2
166.81K
-
0.00
257.60K
-
2023
2
184.18K
-
0.00
296.24K
-
2023
2
184.18K
-
0.00
296.24K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

184.18K £Ascended10.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

296.24K £Ascended15.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 EXCEL ESTATES LIMITED

EXCEL ESTATES LIMITED is an(a) Active company incorporated on 28/11/1989 with the registered office located at 6-7 Citabase- New Barclay House, 234 Botley Road, Oxford OX2 0HP. 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 EXCEL ESTATES LIMITED?

toggle

EXCEL ESTATES LIMITED is currently Active. It was registered on 28/11/1989 .

Where is EXCEL ESTATES LIMITED located?

toggle

EXCEL ESTATES LIMITED is registered at 6-7 Citabase- New Barclay House, 234 Botley Road, Oxford OX2 0HP.

What does EXCEL ESTATES LIMITED do?

toggle

EXCEL ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does EXCEL ESTATES LIMITED have?

toggle

EXCEL ESTATES LIMITED had 2 employees in 2023.

What is the latest filing for EXCEL ESTATES LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.