SLADEN ESTATES LIMITED - SOUTH NORMANTON
Company Profile | Company Filings |
Overview
SLADEN ESTATES LIMITED is a Private Limited Company from SOUTH NORMANTON and has the status: Active.
SLADEN ESTATES LIMITED was incorporated 24 years ago on 18/05/1999 and has the registered number: 03772623. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
SLADEN ESTATES LIMITED was incorporated 24 years ago on 18/05/1999 and has the registered number: 03772623. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
SLADEN ESTATES LIMITED - SOUTH NORMANTON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
MAISIE HOUSE
SOUTH NORMANTON
DERBYSHIRE
DE55 2DS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/03/2023 | 31/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATHEW JAMES SLADEN | May 1989 | British | Director | 2020-03-16 | CURRENT |
MR NICHOLAS SLADEN | May 1964 | British | Director | 1999-05-18 | CURRENT |
MRS RACHEL CAROLYN XANTHE WOOD | Apr 1967 | British | Director | 2016-11-18 | CURRENT |
MRS REBECCA LOUISE WRIGHT | Jun 1986 | British | Director | 2016-10-27 | CURRENT |
MR STEPHEN GREGORY JAMES | Feb 1961 | British | Director | 2007-11-01 | CURRENT |
MRS REBECCA LOUISE WRIGHT | Secretary | 2015-01-01 | CURRENT | ||
MR NIGEL SCOTT JONES | Jan 1982 | British | Director | 2015-07-06 UNTIL 2020-08-31 | RESIGNED |
MRS SAMANTHA HELEN DAKIN | Secretary | 2010-05-25 UNTIL 2014-12-31 | RESIGNED | ||
MR NICHOLAS SLADEN | May 1964 | British | Secretary | 2006-02-27 UNTIL 2007-11-01 | RESIGNED |
NIGEL HUSSAIN DEAN | Apr 1952 | British | Secretary | 1999-05-28 UNTIL 2006-02-27 | RESIGNED |
MR NICHOLAS HUGH JAMES CHRISTOPHER STILLMAN | Apr 1966 | British | Secretary | 1999-05-18 UNTIL 1999-05-28 | RESIGNED |
MR MARK OLIVER HAWTHORNE | Jun 1968 | British | Director | 2010-07-14 UNTIL 2010-07-18 | RESIGNED |
MR DAVID ANDREW WALKER | Sep 1964 | Secretary | 2007-11-01 UNTIL 2010-03-23 | RESIGNED | |
MR CARL WARD | Aug 1980 | British | Director | 2019-05-01 UNTIL 2023-07-04 | RESIGNED |
MR DAVID ANDREW WALKER | Sep 1964 | Director | 2007-11-01 UNTIL 2010-03-01 | RESIGNED | |
MR NICHOLAS HUGH JAMES CHRISTOPHER STILLMAN | Apr 1966 | British | Director | 1999-05-18 UNTIL 2010-06-30 | RESIGNED |
MR ALEXANDER JAMES STATHAM | Jun 1987 | British | Director | 2022-05-16 UNTIL 2023-11-09 | RESIGNED |
MR MARK NICHOLSON | May 1983 | British | Director | 2020-03-03 UNTIL 2021-02-26 | RESIGNED |
MR SIMON NEIL LEWIS | Mar 1970 | British | Director | 2007-11-01 UNTIL 2008-11-25 | RESIGNED |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 1999-05-18 UNTIL 1999-05-18 | RESIGNED | ||
MR MARK OLIVER HAWTHORNE | Jun 1968 | British | Director | 2006-02-27 UNTIL 2008-11-25 | RESIGNED |
MR SIMON CHANTLER | May 1959 | British | Director | 2010-10-29 UNTIL 2016-12-21 | RESIGNED |
MR JOHN HENRY HADLEY | Jun 1949 | British | Director | 2008-01-01 UNTIL 2010-03-22 | RESIGNED |
NIGEL HUSSAIN DEAN | Apr 1952 | British | Director | 1999-05-28 UNTIL 2006-11-08 | RESIGNED |
DARREN CHAPMAN | Oct 1965 | British | Director | 2006-02-27 UNTIL 2008-09-08 | RESIGNED |
MR NICHOLAS JAMES AYLETT | Mar 1981 | British | Director | 2022-05-16 UNTIL 2022-08-31 | RESIGNED |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-05-18 UNTIL 1999-05-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
S&M Chantler Trading Ltd | 2020-03-30 | Nantwich | Ownership of shares 25 to 50 percent | |
Mr Nick Sladen | 2016-04-06 | 5/1964 | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SLADEN_ESTATES_LIMITED - Accounts | 2024-02-06 | 31-05-2023 | £2,635,786 Cash £4,273,830 equity |
SLADEN_ESTATES_LIMITED - Accounts | 2022-11-05 | 31-05-2022 | £5,197,256 Cash £6,837,571 equity |
SLADEN_ESTATES_LIMITED - Accounts | 2022-03-01 | 31-05-2021 | £2,821,130 Cash £7,462,686 equity |
SLADEN_ESTATES_LIMITED - Accounts | 2021-05-18 | 31-05-2020 | £3,909,119 Cash £4,543,913 equity |
SLADEN_ESTATES_LIMITED - Accounts | 2020-02-28 | 31-05-2019 | £33,533 Cash £2,224,131 equity |
SLADEN_ESTATES_LIMITED - Accounts | 2018-10-20 | 31-05-2018 | £344,265 Cash £1,138,170 equity |
SLADEN_ESTATES_LIMITED - Accounts | 2017-08-19 | 31-05-2017 | £258 Cash |
SLADEN_ESTATES_LIMITED - Accounts | 2016-10-21 | 31-05-2016 | £59 Cash £-194,864 equity |
SLADEN_ESTATES_LIMITED - Accounts | 2015-10-29 | 31-05-2015 | £537 Cash £384,433 equity |