Company NameP 2 Estates Limited
DirectorPatricia Anne Bower
Company StatusActive
Company Number05472037
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameBenjamin John Bower
NationalityBritish
StatusCurrent
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 Yorkshire Way
Armthorpe
Doncaster
DN3 3GW
Director NameMrs Patricia Anne Bower
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2005(1 day after company formation)
Appointment Duration18 years, 11 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Yorkshire Way
Armthorpe
Doncaster
DN3 3GW
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressUnit 2 Yorkshire Way
Armthorpe
Doncaster
DN3 3GW
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishArmthorpe
WardArmthorpe
Built Up AreaDoncaster
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr Benjamin John Bower
50.00%
Ordinary A
50 at £1Mrs Patricia Anne Bower
50.00%
Ordinary A

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Filing History

8 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
28 February 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
6 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
6 March 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
13 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
9 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
23 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
24 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 June 2015Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ to C/O Morgan Dodd Limited Oxford House Sixth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GG on 26 June 2015 (1 page)
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ to C/O Morgan Dodd Limited Oxford House Sixth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GG on 26 June 2015 (1 page)
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
6 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
6 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
16 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
27 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
6 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
14 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Patricia Anne Bower on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Patricia Anne Bower on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Patricia Anne Bower on 1 November 2009 (2 pages)
14 January 2010Secretary's details changed for Benjamin John Bower on 1 November 2009 (1 page)
14 January 2010Secretary's details changed for Benjamin John Bower on 1 November 2009 (1 page)
14 January 2010Secretary's details changed for Benjamin John Bower on 1 November 2009 (1 page)
7 September 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 September 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 July 2009Return made up to 06/06/09; full list of members (3 pages)
30 July 2009Return made up to 06/06/09; full list of members (3 pages)
1 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
9 July 2008Return made up to 06/06/08; full list of members (3 pages)
9 July 2008Return made up to 06/06/08; full list of members (3 pages)
15 May 2008Registered office changed on 15/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
15 May 2008Registered office changed on 15/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
15 January 2008Secretary's particulars changed (1 page)
15 January 2008Secretary's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
2 December 2007Return made up to 06/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 2007Return made up to 06/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
5 November 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 November 2006Ad 12/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 November 2006Secretary's particulars changed (1 page)
7 November 2006Director's particulars changed (1 page)
7 November 2006Ad 12/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 November 2006Director's particulars changed (1 page)
7 November 2006Secretary's particulars changed (1 page)
16 October 2006New secretary appointed (2 pages)
16 October 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 June 2005Nc inc already adjusted 06/06/05 (1 page)
15 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2005Nc inc already adjusted 06/06/05 (1 page)
15 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2005Director resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005Director resigned (1 page)
6 June 2005Incorporation (12 pages)
6 June 2005Incorporation (12 pages)