About

Registered Number: 05931862
Date of Incorporation: 12/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 14 Clarendon Street, Nottingham, NG1 5HQ

 

Based in Nottingham, Stateside Estates Ltd was setup in 2006, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANSONS, Pamela Jane 19 September 2006 03 March 2009 1
MEHIGAN, Sarah Elizabeth 31 January 2012 24 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 21 September 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 13 September 2018
CH01 - Change of particulars for director 07 September 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 12 September 2017
MR04 - N/A 23 May 2017
MR04 - N/A 23 May 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 20 September 2016
MR04 - N/A 19 January 2016
MR04 - N/A 12 January 2016
AA - Annual Accounts 15 December 2015
TM01 - Termination of appointment of director 08 October 2015
MR01 - N/A 29 September 2015
MR01 - N/A 29 September 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 19 September 2012
AUD - Auditor's letter of resignation 15 March 2012
AUD - Auditor's letter of resignation 28 February 2012
TM01 - Termination of appointment of director 14 February 2012
AP01 - Appointment of director 14 February 2012
AP01 - Appointment of director 14 February 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 23 September 2011
AD01 - Change of registered office address 08 July 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 26 November 2010
TM01 - Termination of appointment of director 21 May 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 10 November 2009
287 - Change in situation or address of Registered Office 30 September 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2009
RESOLUTIONS - N/A 21 March 2009
RESOLUTIONS - N/A 21 March 2009
287 - Change in situation or address of Registered Office 21 March 2009
225 - Change of Accounting Reference Date 21 March 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
395 - Particulars of a mortgage or charge 05 March 2009
395 - Particulars of a mortgage or charge 05 March 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 12 November 2007
395 - Particulars of a mortgage or charge 08 November 2007
395 - Particulars of a mortgage or charge 08 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2007
225 - Change of Accounting Reference Date 09 May 2007
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
RESOLUTIONS - N/A 02 October 2006
287 - Change in situation or address of Registered Office 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
NEWINC - New incorporation documents 12 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2015 Fully Satisfied

N/A

A registered charge 24 September 2015 Fully Satisfied

N/A

Legal charge 03 March 2009 Fully Satisfied

N/A

Debenture 03 March 2009 Fully Satisfied

N/A

Debenture 02 November 2007 Fully Satisfied

N/A

Legal mortgage 02 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.