Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ULLSWATER ESTATES LIMITED
Company Information for

ULLSWATER ESTATES LIMITED

LEEDS, WEST YORKSHIRE, LS15,
Company Registration Number
04061199
Private Limited Company
Dissolved

Dissolved 2014-06-10

Company Overview

About Ullswater Estates Ltd
ULLSWATER ESTATES LIMITED was founded on 2000-08-29 and had its registered office in Leeds. The company was dissolved on the 2014-06-10 and is no longer trading or active.

Key Data
Company Name
ULLSWATER ESTATES LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Filing Information
Company Number 04061199
Date formed 2000-08-29
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-06-10
Type of accounts FULL
Last Datalog update: 2015-05-16 11:17:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ULLSWATER ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID WILLIAM CARTER
Director 2004-07-12
JOHN PATRICK DUFFY
Director 2000-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROBERT HILLS
Company Secretary 2005-01-14 2013-03-31
DEBORAH ANN WHITAKER
Company Secretary 2004-07-12 2005-01-14
DEBORAH ANN WHITAKER
Director 2004-07-12 2005-01-14
JOHN SPEAR
Company Secretary 2001-05-02 2004-07-12
ANITA ROSEMARY DUFFY
Company Secretary 2000-08-29 2001-05-02
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2000-08-29 2000-08-29
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2000-08-29 2000-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID WILLIAM CARTER ROWLEY FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
JOHN DAVID WILLIAM CARTER WELLINGTON GRANGE (POCKLINGTON) MANAGEMENT LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
JOHN DAVID WILLIAM CARTER FROBISHER COURT (FINNINGLEY) MANAGEMENT LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active
JOHN DAVID WILLIAM CARTER SPOFFORTH PARK MANAGEMENT COMPANY LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
JOHN DAVID WILLIAM CARTER THE WOODLANDS (ADEL) MANAGEMENT COMPANY LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
JOHN DAVID WILLIAM CARTER REDHALL GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
JOHN DAVID WILLIAM CARTER PARKSIDE LEEDS MANAGEMENT COMPANY LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
JOHN DAVID WILLIAM CARTER CENTURION FIELDS ELLOUGHTON LTD Director 2015-06-25 CURRENT 2015-06-25 Active
JOHN DAVID WILLIAM CARTER PINE WALK GUISBOROUGH MANAGEMENT COMPANY LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
JOHN DAVID WILLIAM CARTER MERCHANTS GATE COTTINGHAM LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
JOHN DAVID WILLIAM CARTER P.R.P. MANAGEMENT COMPANY LIMITED Director 2014-11-06 CURRENT 2013-10-04 Active
JOHN DAVID WILLIAM CARTER GRAMMAR SCHOOL GARDENS MANAGEMENT COMPANY LIMITED Director 2014-11-06 CURRENT 2014-10-03 Active
JOHN DAVID WILLIAM CARTER THE OAKS (GIPTON) MANAGEMENT COMPANY LIMITED Director 2014-10-23 CURRENT 2012-09-19 Active
JOHN DAVID WILLIAM CARTER BLUECOATS MANAGEMENT COMPANY LIMITED Director 2014-08-22 CURRENT 2013-04-22 Active
JOHN DAVID WILLIAM CARTER GEKIN PROPERTY LIMITED Director 2004-07-12 CURRENT 2004-03-08 Dissolved 2014-06-10
JOHN DAVID WILLIAM CARTER PORTFORD HOMES LIMITED Director 2004-07-12 CURRENT 1982-04-07 Dissolved 2015-08-06
JOHN PATRICK DUFFY PACE PROPERTIES LIMITED Director 2018-04-18 CURRENT 2018-04-18 Liquidation
JOHN PATRICK DUFFY GEO QUARRIES LTD Director 2018-01-26 CURRENT 2015-09-22 Active
JOHN PATRICK DUFFY CORE CONSTRUCTION MANAGEMENT LIMITED Director 2015-11-16 CURRENT 2014-03-25 Active
JOHN PATRICK DUFFY GEO QUARRIES (LITTLE PONTON) LTD Director 2015-07-14 CURRENT 2015-01-27 Active
JOHN PATRICK DUFFY RAND TRAINING LIMITED Director 2010-05-27 CURRENT 2003-10-31 Dissolved 2014-05-19
JOHN PATRICK DUFFY LINCTON LIMITED Director 2010-05-20 CURRENT 2010-03-05 Dissolved 2013-10-15
JOHN PATRICK DUFFY HCE TRAINING LIMITED Director 2004-12-02 CURRENT 2004-12-02 Dissolved 2015-04-07
JOHN PATRICK DUFFY HEWLETT ENVIRONMENTAL LIMITED Director 2004-12-02 CURRENT 2004-12-02 Dissolved 2015-04-07
JOHN PATRICK DUFFY CORE ENGINEERING SERVICES LIMITED Director 2004-12-02 CURRENT 2004-12-02 Active
JOHN PATRICK DUFFY CORE CONSTRUCTION GROUP LIMITED Director 2004-12-02 CURRENT 2004-12-02 Active
JOHN PATRICK DUFFY HEWLETT CONSTRUCTION GROUP LIMITED Director 2004-05-06 CURRENT 2004-05-04 Active
JOHN PATRICK DUFFY PORTFORD HOMES LIMITED Director 2004-03-17 CURRENT 1982-04-07 Dissolved 2015-08-06
JOHN PATRICK DUFFY GEKIN PROPERTY LIMITED Director 2004-03-10 CURRENT 2004-03-08 Dissolved 2014-06-10
JOHN PATRICK DUFFY HEWLETT RAIL LIMITED Director 2003-03-28 CURRENT 2003-03-28 Dissolved 2014-10-30
JOHN PATRICK DUFFY ULLSWATER (BARNSLEY) LIMITED Director 2001-04-06 CURRENT 2001-03-12 Dissolved 2014-06-10
JOHN PATRICK DUFFY GEKIN LIMITED Director 2001-03-12 CURRENT 2001-03-12 Dissolved 2015-11-26
JOHN PATRICK DUFFY HEWLETT PLANT HIRE LIMITED Director 1992-04-12 CURRENT 1991-04-12 Dissolved 2014-10-30
JOHN PATRICK DUFFY HEWLETT CIVIL ENGINEERING LIMITED Director 1991-09-17 CURRENT 1987-11-19 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-06-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-02-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-02-10DS01APPLICATION FOR STRIKING-OFF
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-26AR0129/08/13 FULL LIST
2013-09-26TM02APPOINTMENT TERMINATED, SECRETARY MARK HILLS
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-04AR0129/08/12 FULL LIST
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-08AR0129/08/11 FULL LIST
2010-11-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-15AR0129/08/10 FULL LIST
2010-01-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-21363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-18363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2007-09-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-18288cSECRETARY'S PARTICULARS CHANGED
2007-09-18363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2006-10-05287REGISTERED OFFICE CHANGED ON 05/10/06 FROM: WATERSIDE WETHERBY GRANGE PARK BOSTON ROAD WETHERBY WEST YORKSHIRE LS22 5NB
2006-10-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-05363aRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2005-11-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-30363aRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-02-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-07288aNEW SECRETARY APPOINTED
2004-09-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-13363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-08-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-24287REGISTERED OFFICE CHANGED ON 24/08/04 FROM: PRESTIGE COURT BEZA ROAD LEEDS WEST YORKSHIRE LS10 2BD
2004-08-23288bSECRETARY RESIGNED
2004-07-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-22288aNEW DIRECTOR APPOINTED
2004-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-26395PARTICULARS OF MORTGAGE/CHARGE
2003-10-01363sRETURN MADE UP TO 29/08/03; NO CHANGE OF MEMBERS
2003-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-11363sRETURN MADE UP TO 29/08/02; NO CHANGE OF MEMBERS
2001-12-10288cSECRETARY'S PARTICULARS CHANGED
2001-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-18363sRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2001-06-26225ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01
2001-06-26287REGISTERED OFFICE CHANGED ON 26/06/01 FROM: 2 BELLS SQUARE TRIPPET LANE SHEFFIELD SOUTH YORKSHIRE S1 1JN
2001-05-14288bSECRETARY RESIGNED
2001-05-14288aNEW SECRETARY APPOINTED
2001-03-26395PARTICULARS OF MORTGAGE/CHARGE
2000-10-31288aNEW DIRECTOR APPOINTED
2000-10-31288bDIRECTOR RESIGNED
2000-10-31287REGISTERED OFFICE CHANGED ON 31/10/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
2000-10-31288bSECRETARY RESIGNED
2000-10-31288aNEW SECRETARY APPOINTED
2000-08-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ULLSWATER ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ULLSWATER ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of ULLSWATER ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ULLSWATER ESTATES LIMITED
Trademarks
We have not found any records of ULLSWATER ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ULLSWATER ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ULLSWATER ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ULLSWATER ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ULLSWATER ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ULLSWATER ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.