P & A ESTATE CONTROL LLP

Register to unlock more data on OkredoRegister

P & A ESTATE CONTROL LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC319757

Incorporation date

16/05/2006

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Aulfield Sandyfields, Baldwins Gate, Newcastle, Staffordshire ST5 5DWCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2006)
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon12/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-30
dot icon17/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2020-12-30
dot icon06/06/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon06/06/2021
Registered office address changed from Bowbeck House Church Street St. Georges Telford Shropshire TF2 9NA to Aulfield Sandyfields Baldwins Gate Newcastle Staffordshire ST5 5DW on 2021-06-06
dot icon12/01/2021
Total exemption full accounts made up to 2019-12-30
dot icon22/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon22/05/2020
Termination of appointment of Mitchell Bradley Hoof as a member on 2020-05-22
dot icon22/05/2020
Termination of appointment of Jake Thomas Hoof as a member on 2020-05-22
dot icon26/10/2019
Total exemption full accounts made up to 2018-12-30
dot icon06/07/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2017-12-30
dot icon28/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon30/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-05-16 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/06/2016
Annual return made up to 2016-05-16
dot icon09/06/2016
Member's details changed for Callum Ashley Ibbs-George on 2016-05-01
dot icon09/06/2016
Member's details changed for Kieron Ross Ibbs-George on 2016-05-01
dot icon09/06/2016
Member's details changed for Mrs Helen Jane Ibbs-George on 2016-05-01
dot icon09/06/2016
Member's details changed for Ashley Ibbs George on 2016-05-01
dot icon04/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-05-16
dot icon27/05/2015
Member's details changed for Mitchell Bradley Hoof on 2014-12-13
dot icon27/05/2015
Member's details changed for Mr Peter Hoof on 2014-12-13
dot icon27/05/2015
Registered office address changed from Bowbeck House Church Street St. Georges Telford Shropshire TF2 9NA England to Bowbeck House Church Street St. Georges Telford Shropshire TF2 9NA on 2015-05-27
dot icon27/05/2015
Member's details changed for Joanne Hoof on 2014-12-13
dot icon27/05/2015
Member's details changed for Jake Thomas Hoof on 2014-12-13
dot icon27/05/2015
Registered office address changed from Bowbeck House Church Street St. Georges Telford Shropshire TF2 9NA England to Bowbeck House Church Street St. Georges Telford Shropshire TF2 9NA on 2015-05-27
dot icon27/05/2015
Registered office address changed from 4 Wicket Close St. Georges Telford Shropshire TF2 9PL to Bowbeck House Church Street St. Georges Telford Shropshire TF2 9NA on 2015-05-27
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/07/2014
Annual return made up to 2014-05-16
dot icon17/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/06/2013
Annual return made up to 2013-05-16
dot icon27/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-05-16
dot icon21/11/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/06/2011
Annual return made up to 2011-05-16
dot icon27/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/07/2010
Annual return made up to 2010-05-16
dot icon21/10/2009
Annual return made up to 2009-05-16
dot icon25/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/04/2009
Registered office changed on 01/04/2009 from harbro house crown lane denbigh denbighshire LL16 3SY
dot icon01/04/2009
Member resigned the quill group company secretary LLP
dot icon02/12/2008
LLP member global ashley ibbs george details changed by form received on 28-11-2008 for LLP OC319963
dot icon02/12/2008
LLP member global ashley ibbs george details changed by form received on 28-11-2008 for LLP OC323895
dot icon02/12/2008
Member's particulars ashley ibbs george
dot icon10/10/2008
Amended accounts made up to 2007-12-31
dot icon10/06/2008
Annual return made up to 16/05/08
dot icon03/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/12/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon05/12/2007
Accounts for a dormant company made up to 2007-05-31
dot icon27/09/2007
Annual return made up to 01/06/07
dot icon13/08/2007
New member appointed
dot icon13/08/2007
New member appointed
dot icon13/08/2007
New member appointed
dot icon25/07/2007
New member appointed
dot icon25/07/2007
New member appointed
dot icon25/07/2007
New member appointed
dot icon22/12/2006
Certificate of change of name
dot icon22/12/2006
New member appointed
dot icon22/12/2006
New member appointed
dot icon22/12/2006
Member resigned
dot icon22/12/2006
Member resigned
dot icon23/11/2006
Certificate of change of name
dot icon08/11/2006
Member resigned
dot icon08/11/2006
Member resigned
dot icon08/11/2006
Member resigned
dot icon08/11/2006
Member resigned
dot icon08/11/2006
Member resigned
dot icon08/11/2006
Member resigned
dot icon08/11/2006
New member appointed
dot icon08/11/2006
New member appointed
dot icon12/09/2006
New member appointed
dot icon03/07/2006
New member appointed
dot icon21/06/2006
New member appointed
dot icon16/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
5.67K
-
0.00
-
-
2022
0
5.67K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.67K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 P & A ESTATE CONTROL LLP

P & A ESTATE CONTROL LLP is an(a) Active company incorporated on 16/05/2006 with the registered office located at Aulfield Sandyfields, Baldwins Gate, Newcastle, Staffordshire ST5 5DW. There are currently 6 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 P & A ESTATE CONTROL LLP?

toggle

P & A ESTATE CONTROL LLP is currently Active. It was registered on 16/05/2006 .

Where is P & A ESTATE CONTROL LLP located?

toggle

P & A ESTATE CONTROL LLP is registered at Aulfield Sandyfields, Baldwins Gate, Newcastle, Staffordshire ST5 5DW.

What is the latest filing for P & A ESTATE CONTROL LLP?

toggle

The latest filing was on 16/09/2025: Total exemption full accounts made up to 2024-12-31.