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

R.S. ESTATES LIMITED

12 SUNBURY CLOSE, WILMSLOW, CHESHIRE, SK9 3UD,
Company Registration Number
04075748
Private Limited Company
Active

Company Overview

About R.s. Estates Ltd
R.S. ESTATES LIMITED was founded on 2000-09-21 and has its registered office in Cheshire. The organisation's status is listed as "Active". R.s. Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
R.S. ESTATES LIMITED
 
Legal Registered Office
12 SUNBURY CLOSE
WILMSLOW
CHESHIRE
SK9 3UD
Other companies in SK9
 
Filing Information
Company Number 04075748
Company ID Number 04075748
Date formed 2000-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB786792458  
Last Datalog update: 2024-02-05 14:56:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.S. ESTATES LIMITED
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 R.S. ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRANCIS HALL
Company Secretary 2000-09-21
JOHN FRANCIS HALL
Director 2000-09-21
ANDREW WILLIAM JAMES
Director 2000-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FRANCIS HALL JAMES HALL DEVELOPMENTS LIMITED Company Secretary 2007-11-13 CURRENT 2007-11-13 Active - Proposal to Strike off
JOHN FRANCIS HALL ALPHA BUILDING SUPPLIES LIMITED Company Secretary 2004-09-09 CURRENT 2004-09-08 Active
JOHN FRANCIS HALL 136A/136B MAIN ROAD MANAGEMENT COMPANY LIMITED Director 2009-08-24 CURRENT 2009-08-24 Active
JOHN FRANCIS HALL JAMES HALL DEVELOPMENTS LIMITED Director 2007-11-13 CURRENT 2007-11-13 Active - Proposal to Strike off
JOHN FRANCIS HALL ALPHA BUILDING SUPPLIES LIMITED Director 2004-09-09 CURRENT 2004-09-08 Active
JOHN FRANCIS HALL R. S. CONSTRUCTION LIMITED Director 2000-01-04 CURRENT 1996-05-20 Active
ANDREW WILLIAM JAMES A JAMES DEVELOPMENTS LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active
ANDREW WILLIAM JAMES 136A/136B MAIN ROAD MANAGEMENT COMPANY LIMITED Director 2009-08-24 CURRENT 2009-08-24 Active
ANDREW WILLIAM JAMES JAMES HALL DEVELOPMENTS LIMITED Director 2007-11-13 CURRENT 2007-11-13 Active - Proposal to Strike off
ANDREW WILLIAM JAMES ALPHA BUILDING SUPPLIES LIMITED Director 2004-09-09 CURRENT 2004-09-08 Active
ANDREW WILLIAM JAMES R. S. CONSTRUCTION LIMITED Director 1996-06-10 CURRENT 1996-05-20 Active

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
2024-01-26CESSATION OF JOHN FRANCIS HALL AS A PERSON OF SIGNIFICANT CONTROL
2024-01-26Notification of James Hall Developments Limited as a person with significant control on 2023-03-28
2024-01-26CESSATION OF ANDREW WILLIAM JAMES AS A PERSON OF SIGNIFICANT CONTROL
2024-01-26CONFIRMATION STATEMENT MADE ON 26/01/24, WITH UPDATES
2023-12-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-09-27PSC04Change of details for Mr Andrew William James as a person with significant control on 2016-09-21
2021-09-24PSC04Change of details for Mr Andrew William James as a person with significant control on 2021-09-24
2021-09-24CH01Director's details changed for Mr Andrew William James on 2021-09-24
2021-09-20PSC04Change of details for Mr Andrew William James as a person with significant control on 2021-09-01
2021-09-17CH01Director's details changed for Andrew William James on 2021-09-01
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-09-20PSC04Change of details for Mr Andrew William James as a person with significant control on 2016-09-21
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-13AR0121/09/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-22AR0121/09/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02AR0121/09/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0121/09/12 ANNUAL RETURN FULL LIST
2012-06-29AA01Previous accounting period extended from 30/09/11 TO 31/03/12
2011-09-22AR0121/09/11 ANNUAL RETURN FULL LIST
2011-06-27AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-03AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-03AR0121/09/10 ANNUAL RETURN FULL LIST
2011-02-02RT01Administrative restoration application
2011-01-11GAZ2Final Gazette dissolved via compulsory strike-off
2010-09-28GAZ1FIRST GAZETTE
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-02AR0121/09/09 FULL LIST
2010-01-30AA30/09/08 TOTAL EXEMPTION SMALL
2009-11-21DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-10-27GAZ1FIRST GAZETTE
2009-02-26363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-16363sRETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-30288cDIRECTOR'S PARTICULARS CHANGED
2007-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-26363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-09-09395PARTICULARS OF MORTGAGE/CHARGE
2006-09-09395PARTICULARS OF MORTGAGE/CHARGE
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-04363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-25363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-09-24288cDIRECTOR'S PARTICULARS CHANGED
2004-09-15395PARTICULARS OF MORTGAGE/CHARGE
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-30363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-11363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-10363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-05-02395PARTICULARS OF MORTGAGE/CHARGE
2000-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 R.S. ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-09-28
Proposal to Strike Off2009-10-27
Fines / Sanctions
No fines or sanctions have been issued against R.S. ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-01-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-09-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-09-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-09-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-05-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 47,892
Creditors Due After One Year 2012-03-31 £ 66,583
Creditors Due Within One Year 2013-03-31 £ 147,272
Creditors Due Within One Year 2012-03-31 £ 105,413

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R.S. ESTATES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 32,587
Cash Bank In Hand 2012-03-31 £ 114,974
Current Assets 2013-03-31 £ 274,089
Current Assets 2012-03-31 £ 358,106
Debtors 2012-03-31 £ 2,132
Secured Debts 2013-03-31 £ 68,102
Secured Debts 2012-03-31 £ 86,793
Shareholder Funds 2013-03-31 £ 501,482
Shareholder Funds 2012-03-31 £ 589,071
Stocks Inventory 2013-03-31 £ 241,000
Stocks Inventory 2012-03-31 £ 241,000
Tangible Fixed Assets 2013-03-31 £ 422,557
Tangible Fixed Assets 2012-03-31 £ 402,961

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of R.S. ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.S. ESTATES LIMITED
Trademarks
We have not found any records of R.S. ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.S. 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 (41100 - Development of building projects) as R.S. ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where R.S. 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyR.S. ESTATES LIMITEDEvent Date2010-09-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyR.S. ESTATES LIMITEDEvent Date2009-10-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.S. 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 R.S. 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.