Company NameDaleside Estates Limited
DirectorsAlexander James Birkett Smith and Nicholas Joseph Birkett Smith
Company StatusActive
Company Number08131912
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Alexander James Birkett Smith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62/63 Westborough
Scarborough
YO11 1TS
Director NameMr Nicholas Joseph Birkett Smith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62/63 Westborough
Scarborough
YO11 1TS

Location

Registered AddressPegasus House
463a Glossop Road
Sheffield
S Yorkshire
S10 2QD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Alexander James Birkett Smith
50.00%
Ordinary
1 at £1Nicholas Joseph Birkett Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£3,043
Cash£39,614
Current Liabilities£37,673

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 April 2024 (1 week, 3 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

9 June 2021Delivered on: 23 June 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 10 old school close, petworth, GU28 9BF (title number WSX419836).
Outstanding
9 June 2021Delivered on: 22 June 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 22 old school close, petworth GU28 9BF (title number WSX419174).
Outstanding
9 June 2021Delivered on: 22 June 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 19 old school close, petworth GU28 5BF (title number WSX419564).
Outstanding
9 June 2021Delivered on: 22 June 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 21 old school close, petworth, GU28 9BF (title number WSX419715).
Outstanding
9 June 2021Delivered on: 22 June 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 18 old school close, petworth GU28 9BF (title number WSX419176).
Outstanding
9 June 2021Delivered on: 22 June 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 16 old school close, petworth, GU28 9BF (title number WSX419425).
Outstanding
9 June 2021Delivered on: 22 June 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 12 old school close, petworth, GU28 9BF (title number WSX419368).
Outstanding
9 June 2021Delivered on: 22 June 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 11 old school close, petworth GU28 9BF (title number WSX419892).
Outstanding
9 June 2021Delivered on: 29 June 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All estates or interests in any freehold of leasehold property in england and wales now or hereafter belonging to the borrower.
Outstanding
9 June 2021Delivered on: 22 June 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 7 old school close, petworth, GU28 9BF (title number WSX418984).
Outstanding

Filing History

11 July 2023Satisfaction of charge 081319120007 in full (1 page)
5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
22 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 February 2023Satisfaction of charge 081319120002 in full (1 page)
26 January 2023Satisfaction of charge 081319120003 in full (1 page)
26 January 2023Satisfaction of charge 081319120008 in full (1 page)
26 January 2023Satisfaction of charge 081319120005 in full (1 page)
26 January 2023Satisfaction of charge 081319120001 in full (1 page)
26 January 2023Satisfaction of charge 081319120006 in full (1 page)
7 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
4 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
23 March 2022Previous accounting period extended from 31 July 2021 to 31 December 2021 (1 page)
1 October 2021Satisfaction of charge 081319120009 in full (1 page)
1 October 2021Satisfaction of charge 081319120004 in full (1 page)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
29 June 2021Registration of charge 081319120010, created on 9 June 2021 (20 pages)
23 June 2021Registration of charge 081319120009, created on 9 June 2021 (18 pages)
22 June 2021Registration of charge 081319120008, created on 9 June 2021 (18 pages)
22 June 2021Registration of charge 081319120005, created on 9 June 2021 (18 pages)
22 June 2021Registration of charge 081319120004, created on 9 June 2021 (18 pages)
22 June 2021Registration of charge 081319120002, created on 9 June 2021 (18 pages)
22 June 2021Registration of charge 081319120001, created on 9 June 2021 (18 pages)
22 June 2021Registration of charge 081319120007, created on 9 June 2021 (18 pages)
22 June 2021Registration of charge 081319120006, created on 9 June 2021 (18 pages)
22 June 2021Registration of charge 081319120003, created on 9 June 2021 (18 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
14 August 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
9 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
18 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
12 March 2019Registered office address changed from Pegasus House 463a Glossop Rpad Sheffield S Yorkshire S10 2QD United Kingdom to Pegasus House 463a Glossop Road Sheffield S Yorkshire S10 2QD on 12 March 2019 (1 page)
18 July 2018Registered office address changed from 62/63 Westborough Scarborough YO11 1TS to Pegasus House 463a Glossop Rpad Sheffield S Yorkshire S10 2QD on 18 July 2018 (1 page)
17 July 2018Notification of Birkett Estates Limited as a person with significant control on 9 July 2018 (2 pages)
17 July 2018Cessation of Nicholas Joseph Birkett Smith as a person with significant control on 9 July 2018 (1 page)
17 July 2018Cessation of Alexander James Birkett Smith as a person with significant control on 9 July 2018 (1 page)
17 July 2018Notification of Chelsea Estates Limited as a person with significant control on 9 July 2018 (2 pages)
17 July 2018Confirmation statement made on 5 July 2018 with updates (5 pages)
6 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
17 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
10 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
5 July 2012Incorporation (44 pages)
5 July 2012Incorporation (44 pages)