Company NameLee-Mar Estates Limited
DirectorsDavid Lee and Peta Emma Blenkarn Williams
Company StatusActive
Company Number01337709
CategoryPrivate Limited Company
Incorporation Date7 November 1977(46 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Lee
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1977(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Industrial Estate
Stockport Road
Lower Bredbury
Stockport
SK6 2BP
Secretary NameMs Peta Emma Blenkarn Williams
NationalityEnglish
StatusCurrent
Appointed17 February 2000(22 years, 3 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPear Industrial Estate
Stockport Road
Lower Bredbury
Stockport
SK6 2BP
Director NameMs Peta Emma Blenkarn Williams
Date of BirthOctober 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed23 May 2003(25 years, 6 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPear Industrial Estate
Stockport Road
Lower Bredbury
Stockport
SK6 2BP
Director NameMrs Marene Ross Lee
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(14 years, 3 months after company formation)
Appointment Duration8 years (resigned 17 February 2000)
RoleCompany Director
Correspondence AddressFaulkners Farm Prestbury Road
Wilmslow
Cheshire
SK9 2LL
Secretary NameMrs Marene Ross Lee
NationalityBritish
StatusResigned
Appointed08 February 1992(14 years, 3 months after company formation)
Appointment Duration8 years (resigned 17 February 2000)
RoleCompany Director
Correspondence AddressFaulkners Farm Prestbury Road
Wilmslow
Cheshire
SK9 2LL

Contact

Websitepearmill.co.uk
Telephone0161 4302216
Telephone regionManchester

Location

Registered AddressPear Industrial Estate
Stockport Road
Lower Bredbury
Stockport
SK6 2BP
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Mr David Lee
100.00%
Ordinary

Financials

Year2014
Net Worth£7,581,145
Cash£316,785
Current Liabilities£427,871

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Charges

25 May 2001Delivered on: 13 June 2001
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Apartment 6,abberley hall,alderley edge,cheshire SK9 7TJ.
Outstanding
25 May 2001Delivered on: 13 June 2001
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Apartment 4,abberley hall,alderley edge,cheshire SK9 7TJ.
Outstanding
26 May 1993Delivered on: 3 June 1993
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £50,812.28 deu from the company to the chargee under the terms of the charge.
Particulars: All right title and interest in and to all sums payable under the insurances particulars of which are set out on the paper apart to form 395 see form 395 M738C for full details.
Outstanding
1 June 1992Delivered on: 11 June 1992
Persons entitled: Close Brothers Limited

Classification: A credit agreement entitled "prompt credit application"
Secured details: £49,997 due or to become due from the company to the chargee under the terms of the agreement.
Particulars: All its right,title and interest in and to all sums payable under the insurance for full details see doc M123C.
Outstanding
13 June 1991Delivered on: 22 June 1991
Persons entitled: Close Brothers Limited

Classification: Credit agreement entitled prompt credit application
Secured details: £28668.90 being the total amount payable by the company to the chargee pursuant to the agreement.
Particulars: All rights title and interest in and sums payable under the insurance please see 395 for full details.
Outstanding
30 January 1981Delivered on: 9 February 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h land and premises being pear new mill, stockport, road, bredbury stockport cheshire T. nos: gm 148637 and gm 202340.
Outstanding
11 September 1978Delivered on: 25 September 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
12 June 1978Delivered on: 21 June 1978
Persons entitled: Midland Bank PLC

Classification: Irrevocable authority
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, pear new mill, stockport rd, bredbury, stockport, cheshire.
Outstanding

Filing History

13 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
29 November 2023Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
22 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
31 March 2022Satisfaction of charge 7 in full (1 page)
31 March 2022Satisfaction of charge 5 in full (1 page)
31 March 2022Satisfaction of charge 3 in full (1 page)
31 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
31 March 2022Satisfaction of charge 2 in full (1 page)
31 March 2022Satisfaction of charge 6 in full (1 page)
31 March 2022Satisfaction of charge 4 in full (1 page)
31 March 2022Satisfaction of charge 1 in full (1 page)
21 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
16 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
26 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 March 2018Resolutions
  • RES13 ‐ Reclassified 22/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
3 March 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
3 March 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
17 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,000
(4 pages)
17 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,000
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,000
(4 pages)
18 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,000
(4 pages)
18 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,000
(4 pages)
4 March 2014Accounts for a small company made up to 31 March 2013 (5 pages)
4 March 2014Accounts for a small company made up to 31 March 2013 (5 pages)
20 February 2014Director's details changed for Peta Emma Blenkarn Williams on 7 February 2014 (2 pages)
20 February 2014Director's details changed for Peta Emma Blenkarn Williams on 7 February 2014 (2 pages)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 10,000
(4 pages)
20 February 2014Director's details changed for Peta Emma Blenkarn Williams on 7 February 2014 (2 pages)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 10,000
(4 pages)
20 February 2014Director's details changed for Mr David Lee on 7 February 2014 (2 pages)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 10,000
(4 pages)
20 February 2014Director's details changed for Mr David Lee on 7 February 2014 (2 pages)
20 February 2014Director's details changed for Mr David Lee on 7 February 2014 (2 pages)
11 February 2014Secretary's details changed for Peta Emma Blenkarn Williams on 11 February 2014 (1 page)
11 February 2014Secretary's details changed for Peta Emma Blenkarn Williams on 11 February 2014 (1 page)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 November 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
29 November 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
7 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
19 May 2010Accounts for a small company made up to 30 June 2009 (7 pages)
19 May 2010Accounts for a small company made up to 30 June 2009 (7 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Peta Emma Blenkarn Williams on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Peta Emma Blenkarn Williams on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
12 November 2009Auditor's resignation (1 page)
12 November 2009Auditor's resignation (1 page)
16 July 2009Amended accounts made up to 30 June 2008 (7 pages)
16 July 2009Amended accounts made up to 30 June 2008 (7 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
26 February 2009Return made up to 08/02/09; full list of members (3 pages)
26 February 2009Return made up to 08/02/09; full list of members (3 pages)
6 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
6 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
11 March 2008Return made up to 08/02/08; full list of members (3 pages)
11 March 2008Return made up to 08/02/08; full list of members (3 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
18 February 2007Return made up to 08/02/07; full list of members (7 pages)
18 February 2007Return made up to 08/02/07; full list of members (7 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
15 February 2006Return made up to 08/02/06; full list of members (7 pages)
15 February 2006Return made up to 08/02/06; full list of members (7 pages)
18 May 2005Secretary's particulars changed;director's particulars changed (1 page)
18 May 2005Secretary's particulars changed;director's particulars changed (1 page)
5 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
10 February 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
2 February 2004Return made up to 08/02/04; full list of members (7 pages)
2 February 2004Return made up to 08/02/04; full list of members (7 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
4 July 2003Accounts for a small company made up to 30 June 2002 (6 pages)
4 July 2003Accounts for a small company made up to 30 June 2002 (6 pages)
20 May 2003Accounts for a small company made up to 30 June 2001 (6 pages)
20 May 2003Accounts for a small company made up to 30 June 2001 (6 pages)
31 January 2003Return made up to 08/02/03; full list of members (6 pages)
31 January 2003Return made up to 08/02/03; full list of members (6 pages)
7 October 2002Secretary's particulars changed (1 page)
7 October 2002Secretary's particulars changed (1 page)
28 March 2002Accounts for a small company made up to 30 June 2000 (5 pages)
28 March 2002Accounts for a small company made up to 30 June 2000 (5 pages)
6 February 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 March 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
6 March 2000Return made up to 08/02/00; full list of members (6 pages)
6 March 2000Return made up to 08/02/00; full list of members (6 pages)
25 February 2000Secretary resigned;director resigned (1 page)
25 February 2000Secretary resigned;director resigned (1 page)
25 February 2000New secretary appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
3 April 1999Return made up to 08/02/99; no change of members (4 pages)
3 April 1999Return made up to 08/02/99; no change of members (4 pages)
22 July 1998Accounts for a small company made up to 30 June 1997 (9 pages)
22 July 1998Accounts for a small company made up to 30 June 1997 (9 pages)
22 April 1998Return made up to 08/02/98; no change of members (4 pages)
22 April 1998Return made up to 08/02/98; no change of members (4 pages)
15 August 1997Accounts for a small company made up to 30 June 1996 (7 pages)
15 August 1997Accounts for a small company made up to 30 June 1996 (7 pages)
6 July 1997Return made up to 08/02/97; full list of members (6 pages)
6 July 1997Return made up to 08/02/97; full list of members (6 pages)
18 June 1996Return made up to 08/02/96; no change of members (4 pages)
18 June 1996Return made up to 08/02/96; no change of members (4 pages)
1 June 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 June 1996Accounts for a small company made up to 30 June 1995 (7 pages)
22 May 1995Return made up to 08/02/95; no change of members (4 pages)
22 May 1995Return made up to 08/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
18 July 1994Return made up to 08/02/94; full list of members (6 pages)
18 July 1994Return made up to 08/02/94; full list of members (6 pages)
7 November 1977Incorporation (15 pages)
7 November 1977Incorporation (15 pages)