About

Registered Number: 02846372
Date of Incorporation: 20/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: 54 Knifesmithgate, Chesterfield, Derbyshire, S40 1RQ

 

Strathfield Estates Ltd was registered on 20 August 1993, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 October 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 06 September 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 21 August 2018
PSC07 - N/A 30 July 2018
PSC01 - N/A 30 July 2018
PSC01 - N/A 30 July 2018
TM01 - Termination of appointment of director 15 December 2017
PSC07 - N/A 15 December 2017
AA - Annual Accounts 13 November 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 04 September 2014
CH01 - Change of particulars for director 04 September 2014
MR04 - N/A 28 January 2014
MR04 - N/A 28 January 2014
MR04 - N/A 28 January 2014
MR04 - N/A 28 January 2014
AA - Annual Accounts 29 October 2013
MR01 - N/A 28 September 2013
MR01 - N/A 28 September 2013
MR04 - N/A 28 September 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 23 September 2010
AP01 - Appointment of director 22 January 2010
AP01 - Appointment of director 22 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 17 December 2007
395 - Particulars of a mortgage or charge 02 October 2007
363a - Annual Return 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 29 August 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 30 August 2005
287 - Change in situation or address of Registered Office 20 January 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 04 October 2004
395 - Particulars of a mortgage or charge 24 October 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 06 August 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 04 September 2002
363s - Annual Return 16 August 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 14 August 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 23 June 1999
363s - Annual Return 26 August 1998
AA - Annual Accounts 20 August 1998
AA - Annual Accounts 03 October 1997
363s - Annual Return 03 September 1997
363s - Annual Return 30 August 1996
AA - Annual Accounts 23 August 1996
AA - Annual Accounts 17 August 1995
363s - Annual Return 11 August 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 07 October 1994
395 - Particulars of a mortgage or charge 06 October 1994
363s - Annual Return 17 August 1994
395 - Particulars of a mortgage or charge 09 July 1994
RESOLUTIONS - N/A 12 November 1993
RESOLUTIONS - N/A 12 November 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 November 1993
123 - Notice of increase in nominal capital 12 November 1993
395 - Particulars of a mortgage or charge 10 November 1993
395 - Particulars of a mortgage or charge 03 November 1993
288 - N/A 12 October 1993
288 - N/A 12 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1993
287 - Change in situation or address of Registered Office 12 October 1993
288 - N/A 29 August 1993
NEWINC - New incorporation documents 20 August 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 September 2013 Outstanding

N/A

A registered charge 20 September 2013 Outstanding

N/A

Legal mortgage 28 September 2007 Fully Satisfied

N/A

Legal charge 22 October 2003 Outstanding

N/A

Legal charge 04 October 1994 Fully Satisfied

N/A

Legal charge 04 July 1994 Fully Satisfied

N/A

Legal charge 28 October 1993 Fully Satisfied

N/A

Fixed and floating charge 28 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.