About

Registered Number: 00269723
Date of Incorporation: 29/10/1932 (91 years and 6 months ago)
Company Status: Active
Registered Address: Bobsons Cottage 56 Main Street, Whissendine, Oakham, Rutland, LE15 7ET,

 

Having been setup in 1932, Estate Incomes Ltd are based in Oakham. We do not know the number of employees at Estate Incomes Ltd. This organisation has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Timothy Goodwin 19 March 2004 - 1
CODLING, Robert William N/A 09 January 1997 1
ENGLISH, Julian Paul N/A 31 December 2008 1
HARFORD, Roger Stuart N/A 08 June 2018 1
MURRAY, Anthony N/A 04 June 2004 1
SEEMAN, Peter N/A 30 August 2000 1
THOMAS, Clare Francis 22 March 2018 01 May 2018 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Clare Francis 08 June 2018 - 1
HORTON, David William 01 January 2017 08 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
AA - Annual Accounts 08 October 2019
AP01 - Appointment of director 18 June 2019
CH01 - Change of particulars for director 18 June 2019
AP01 - Appointment of director 16 June 2019
TM01 - Termination of appointment of director 16 June 2019
CS01 - N/A 17 May 2019
SH01 - Return of Allotment of shares 20 February 2019
TM01 - Termination of appointment of director 12 June 2018
AD01 - Change of registered office address 12 June 2018
AP03 - Appointment of secretary 12 June 2018
TM02 - Termination of appointment of secretary 12 June 2018
TM01 - Termination of appointment of director 15 May 2018
AP01 - Appointment of director 15 May 2018
CS01 - N/A 14 May 2018
MA - Memorandum and Articles 01 May 2018
AA - Annual Accounts 13 April 2018
AP01 - Appointment of director 25 March 2018
MA - Memorandum and Articles 23 June 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 05 May 2017
AP01 - Appointment of director 07 February 2017
AD01 - Change of registered office address 10 January 2017
AP03 - Appointment of secretary 09 January 2017
TM02 - Termination of appointment of secretary 09 January 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 12 May 2016
CH01 - Change of particulars for director 12 May 2016
MR04 - N/A 01 March 2016
MR04 - N/A 01 March 2016
MR04 - N/A 01 March 2016
MR04 - N/A 01 March 2016
MR04 - N/A 01 March 2016
MR04 - N/A 01 March 2016
MR04 - N/A 01 March 2016
MR04 - N/A 01 March 2016
MR04 - N/A 01 March 2016
MR04 - N/A 01 March 2016
MR04 - N/A 01 March 2016
MR04 - N/A 25 February 2016
AA - Annual Accounts 23 June 2015
TM01 - Termination of appointment of director 14 June 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 15 May 2014
AP01 - Appointment of director 28 January 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 14 May 2013
CH01 - Change of particulars for director 11 July 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
363a - Annual Return 30 June 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
AA - Annual Accounts 08 June 2009
RESOLUTIONS - N/A 24 June 2008
MEM/ARTS - N/A 24 June 2008
363s - Annual Return 04 June 2008
AA - Annual Accounts 30 May 2008
AA - Annual Accounts 21 July 2007
363s - Annual Return 13 June 2007
363s - Annual Return 31 May 2006
AA - Annual Accounts 11 May 2006
AA - Annual Accounts 15 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
363s - Annual Return 10 June 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
AA - Annual Accounts 02 August 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
363s - Annual Return 07 June 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
363s - Annual Return 05 June 2003
AA - Annual Accounts 05 June 2003
287 - Change in situation or address of Registered Office 28 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 12 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2001
363s - Annual Return 09 May 2001
363s - Annual Return 25 May 2000
AA - Annual Accounts 25 May 2000
287 - Change in situation or address of Registered Office 04 November 1999
AA - Annual Accounts 11 June 1999
363s - Annual Return 11 June 1999
395 - Particulars of a mortgage or charge 22 January 1999
AA - Annual Accounts 18 May 1998
363s - Annual Return 18 May 1998
288a - Notice of appointment of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
363s - Annual Return 25 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1997
AA - Annual Accounts 28 May 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1996
AA - Annual Accounts 24 May 1996
363s - Annual Return 24 May 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 19 May 1995
288 - N/A 09 August 1994
AUD - Auditor's letter of resignation 01 August 1994
395 - Particulars of a mortgage or charge 12 July 1994
363s - Annual Return 27 May 1994
AA - Annual Accounts 17 May 1994
288 - N/A 17 May 1994
AA - Annual Accounts 14 June 1993
363s - Annual Return 14 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1992
AA - Annual Accounts 31 May 1992
363s - Annual Return 31 May 1992
363a - Annual Return 13 September 1991
AA - Annual Accounts 17 July 1991
RESOLUTIONS - N/A 26 June 1991
RESOLUTIONS - N/A 26 June 1991
363a - Annual Return 11 October 1990
AA - Annual Accounts 26 September 1990
AA - Annual Accounts 15 September 1989
363 - Annual Return 15 September 1989
AA - Annual Accounts 02 February 1989
363 - Annual Return 25 July 1988
AA - Annual Accounts 03 September 1987
363 - Annual Return 03 September 1987
363 - Annual Return 03 December 1986
AA - Annual Accounts 15 November 1986
RESOLUTIONS - N/A 24 April 1964
RESOLUTIONS - N/A 14 May 1959
NEWINC - New incorporation documents 29 October 1932

Mortgages & Charges

Description Date Status Charge by
Debenture 15 January 1999 Fully Satisfied

N/A

Mortgage 22 June 1994 Fully Satisfied

N/A

Legal charge 29 May 1968 Fully Satisfied

N/A

Further charge by way of collateral security 21 April 1955 Fully Satisfied

N/A

Mortgage 21 April 1955 Fully Satisfied

N/A

Legal charge 02 January 1953 Fully Satisfied

N/A

Deposit without instrument 07 October 1944 Fully Satisfied

N/A

Charge 24 November 1939 Fully Satisfied

N/A

Charge 08 November 1935 Fully Satisfied

N/A

Mortgage 14 June 1935 Fully Satisfied

N/A

Mortgage 14 June 1935 Fully Satisfied

N/A

Charge under l r act 1925 12 January 1934 Fully Satisfied

N/A

Charge 22 February 1933 Fully Satisfied

N/A

Mortgage 11 November 1931 Fully Satisfied

N/A

Charge under l r act 1925 28 May 1931 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.