About

Registered Number: 04290021
Date of Incorporation: 19/09/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: Hill View, Hollington Road,, Denstone, Staffordshire, ST14 5HY

 

M & B Estates Ltd was setup in 2001, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The companies director is listed as Sharp, Matthew Simon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARP, Matthew Simon 08 November 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 08 July 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 12 July 2018
PSC02 - N/A 07 January 2018
PSC02 - N/A 07 January 2018
PSC01 - N/A 07 January 2018
PSC04 - N/A 07 January 2018
RESOLUTIONS - N/A 28 December 2017
CC04 - Statement of companies objects 28 December 2017
SH01 - Return of Allotment of shares 27 December 2017
RESOLUTIONS - N/A 22 December 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 08 July 2016
MR01 - N/A 11 September 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 05 August 2008
363s - Annual Return 18 August 2007
AA - Annual Accounts 25 July 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 22 August 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 09 July 2003
225 - Change of Accounting Reference Date 28 March 2003
AA - Annual Accounts 10 March 2003
225 - Change of Accounting Reference Date 03 March 2003
363s - Annual Return 08 January 2003
287 - Change in situation or address of Registered Office 05 September 2002
395 - Particulars of a mortgage or charge 03 April 2002
395 - Particulars of a mortgage or charge 03 April 2002
395 - Particulars of a mortgage or charge 03 April 2002
CERTNM - Change of name certificate 15 March 2002
288b - Notice of resignation of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
NEWINC - New incorporation documents 19 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2015 Outstanding

N/A

Legal mortgage 26 March 2002 Outstanding

N/A

Debenture 26 March 2002 Outstanding

N/A

Debenture 26 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.