About

Registered Number: 04000123
Date of Incorporation: 23/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Wham House Farm Moss Lane, Little Hoole, Preston, PR4 4TA

 

Based in Preston, S A Estates Ltd was established in 2000. The companies director is listed as Sutton, John Henry in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTTON, John Henry 22 June 2000 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 23 May 2019
SH01 - Return of Allotment of shares 28 February 2019
SH01 - Return of Allotment of shares 28 February 2019
SH01 - Return of Allotment of shares 28 February 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 28 May 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 03 June 2014
AD01 - Change of registered office address 15 May 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 April 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 13 March 2009
395 - Particulars of a mortgage or charge 04 July 2008
395 - Particulars of a mortgage or charge 04 July 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 15 July 2007
395 - Particulars of a mortgage or charge 06 February 2007
395 - Particulars of a mortgage or charge 12 January 2007
395 - Particulars of a mortgage or charge 06 January 2007
AA - Annual Accounts 03 January 2007
395 - Particulars of a mortgage or charge 11 November 2006
363s - Annual Return 15 June 2006
AA - Annual Accounts 22 December 2005
395 - Particulars of a mortgage or charge 14 September 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 28 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2004
AA - Annual Accounts 15 March 2004
395 - Particulars of a mortgage or charge 01 August 2003
395 - Particulars of a mortgage or charge 01 August 2003
395 - Particulars of a mortgage or charge 01 August 2003
AA - Annual Accounts 13 July 2003
395 - Particulars of a mortgage or charge 10 July 2003
395 - Particulars of a mortgage or charge 10 July 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
363s - Annual Return 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
395 - Particulars of a mortgage or charge 28 May 2002
363s - Annual Return 23 May 2002
395 - Particulars of a mortgage or charge 02 May 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 29 July 2001
395 - Particulars of a mortgage or charge 20 January 2001
395 - Particulars of a mortgage or charge 29 December 2000
395 - Particulars of a mortgage or charge 19 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
MEM/ARTS - N/A 04 August 2000
CERTNM - Change of name certificate 31 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
287 - Change in situation or address of Registered Office 28 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
NEWINC - New incorporation documents 23 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2008 Outstanding

N/A

Legal mortgage 30 June 2008 Outstanding

N/A

Legal charge 05 February 2007 Fully Satisfied

N/A

Legal charge 09 January 2007 Fully Satisfied

N/A

Legal charge 05 January 2007 Fully Satisfied

N/A

Legal charge 10 November 2006 Fully Satisfied

N/A

Legal charge 09 September 2005 Fully Satisfied

N/A

Legal charge 31 July 2003 Fully Satisfied

N/A

Legal charge 31 July 2003 Fully Satisfied

N/A

Legal charge 31 July 2003 Fully Satisfied

N/A

Legal charge 03 July 2003 Fully Satisfied

N/A

Legal charge 03 July 2003 Fully Satisfied

N/A

Legal charge 24 May 2002 Fully Satisfied

N/A

Legal charge 29 April 2002 Fully Satisfied

N/A

Legal charge 17 January 2001 Fully Satisfied

N/A

Legal charge 15 December 2000 Fully Satisfied

N/A

Debenture 15 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.