Company NameD & A Estates Limited
DirectorDonna Patricia Lash
Company StatusActive
Company Number02133804
CategoryPrivate Limited Company
Incorporation Date21 May 1987(36 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDonna Patricia Lash
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address223a Heyhouses Lane
St Annes On Sea
Lytham St. Annes
Lancashire
FY8 3RQ
Secretary NameMr Daniel Melih Kiziltas
NationalityBritish
StatusCurrent
Appointed02 July 2012(25 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address223a Heyhouses Lane
St Annes On Sea
Lytham St. Annes
Lancashire
FY8 3RQ
Director NameJoyce Percy
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 December 1998)
RoleHousewife
Correspondence AddressNaze Cottage Naze Lane East
Freckleton
Preston
Lancashire
PR4 1UN
Secretary NameJoyce Percy
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 May 1996)
RoleCompany Director
Correspondence AddressNaze Cottage Naze Lane East
Freckleton
Preston
Lancashire
PR4 1UN
Secretary NameAli Kiziltas
NationalityBritish
StatusResigned
Appointed24 May 1996(9 years after company formation)
Appointment Duration7 years, 4 months (resigned 06 October 2003)
RoleSecretary
Correspondence AddressNaze Cottage
Naze Lane East
Freckleton
Lancashire
PR4 1UN
Secretary NameChristine Mildred Smith
NationalityBritish
StatusResigned
Appointed06 October 2003(16 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2006)
RoleCompany Director
Correspondence Address15 North Clifton Street
Lytham
Lancashire
FY8 5HW
Secretary NameMr Peter Warburton Lash
NationalityBritish
StatusResigned
Appointed01 March 2006(18 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 August 2008)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Park Road
Heaton Moor
Stockport
Cheshire
SK4 4PY
Secretary NameMr Peter Warburton Lash
NationalityBritish
StatusResigned
Appointed25 February 2009(21 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 June 2012)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressNaze Cottage
Naze Lane East, Freckleton
Preston
PR4 1UN

Location

Registered Address1 Worsley Court High Street
Worsley
Manchester
M28 3NJ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Donna Patricia Lash
100.00%
Ordinary

Financials

Year2014
Net Worth£48,397
Cash£54,035
Current Liabilities£5,758

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 January 2021Secretary's details changed for Daniel Mehh Kiziltas on 30 December 2020 (1 page)
31 December 2020Secretary's details changed for Daniel Mehh Kiziltas on 30 December 2020 (1 page)
31 December 2020Director's details changed for Donna Patricia Lash on 30 December 2020 (2 pages)
27 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
12 December 2014Registered office address changed from Naze Cottage Naze Lane East Freckleton Preston Lancashire PR4 1UN to 223a Heyhouses Lane St Annes on Sea Lytham St. Annes Lancashire FY8 3RQ on 12 December 2014 (1 page)
12 December 2014Registered office address changed from Naze Cottage Naze Lane East Freckleton Preston Lancashire PR4 1UN to 223a Heyhouses Lane St Annes on Sea Lytham St. Annes Lancashire FY8 3RQ on 12 December 2014 (1 page)
6 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
11 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 July 2012Appointment of Daniel Mehh Kiziltas as a secretary (3 pages)
12 July 2012Appointment of Daniel Mehh Kiziltas as a secretary (3 pages)
9 July 2012Termination of appointment of Peter Lash as a secretary (2 pages)
9 July 2012Termination of appointment of Peter Lash as a secretary (2 pages)
9 July 2012Termination of appointment of Peter Lash as a secretary (2 pages)
9 July 2012Termination of appointment of Peter Lash as a secretary (2 pages)
2 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Donna Patricia Lash on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Donna Patricia Lash on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Donna Patricia Lash on 1 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 February 2009Secretary appointed mr peter warburton lash (1 page)
26 February 2009Director's change of particulars / donna lash / 25/02/2009 (1 page)
26 February 2009Secretary appointed mr peter warburton lash (1 page)
26 February 2009Director's change of particulars / donna lash / 25/02/2009 (1 page)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
26 August 2008Registered office changed on 26/08/2008 from 7 park road heaton moor stockport cheshire SK4 4PY (1 page)
26 August 2008Appointment terminated secretary peter lash (1 page)
26 August 2008Appointment terminated secretary peter lash (1 page)
26 August 2008Registered office changed on 26/08/2008 from 7 park road heaton moor stockport cheshire SK4 4PY (1 page)
26 March 2008Return made up to 31/12/07; full list of members (3 pages)
26 March 2008Return made up to 31/12/07; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 February 2007Return made up to 31/12/06; full list of members (6 pages)
10 February 2007Return made up to 31/12/06; full list of members (6 pages)
22 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 March 2006Return made up to 31/12/05; full list of members (2 pages)
3 March 2006New secretary appointed (1 page)
3 March 2006Director's particulars changed (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Director's particulars changed (1 page)
3 March 2006Return made up to 31/12/05; full list of members (2 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006New secretary appointed (1 page)
23 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 November 2005Registered office changed on 25/11/05 from: 7 park road heaton moor stockport cheshire SK4 4PY (1 page)
25 November 2005Registered office changed on 25/11/05 from: 7 park road heaton moor stockport cheshire SK4 4PY (1 page)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 19/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 19/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
5 April 2004Registered office changed on 05/04/04 from: 1 worsley court high street worsley manchester M28 3NJ (1 page)
5 April 2004Registered office changed on 05/04/04 from: 1 worsley court high street worsley manchester M28 3NJ (1 page)
5 January 2004Return made up to 31/12/03; full list of members (6 pages)
5 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003New secretary appointed (2 pages)
23 October 2003Secretary resigned (1 page)
1 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
1 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
14 January 2003Return made up to 31/12/02; full list of members (6 pages)
14 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
18 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2000Accounts for a small company made up to 31 October 1999 (4 pages)
15 June 2000Accounts for a small company made up to 31 October 1999 (4 pages)
27 March 2000Accounts for a small company made up to 31 October 1998 (4 pages)
27 March 2000Accounts for a small company made up to 31 October 1998 (4 pages)
24 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 31 October 1997 (4 pages)
1 June 1998Accounts for a small company made up to 31 October 1997 (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 October 1996 (4 pages)
2 December 1997Accounts for a small company made up to 31 October 1996 (4 pages)
17 February 1997Return made up to 31/12/96; full list of members (6 pages)
17 February 1997Return made up to 31/12/96; full list of members (6 pages)
29 October 1996Company name changed coinmotion LIMITED\certificate issued on 30/10/96 (2 pages)
29 October 1996Company name changed coinmotion LIMITED\certificate issued on 30/10/96 (2 pages)
20 June 1996Secretary resigned (1 page)
20 June 1996New secretary appointed (2 pages)
20 June 1996Secretary resigned (1 page)
20 June 1996New secretary appointed (2 pages)
30 April 1996Accounts for a small company made up to 31 October 1995 (4 pages)
30 April 1996Accounts for a small company made up to 31 October 1995 (4 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 June 1995Accounts for a small company made up to 31 October 1994 (4 pages)
22 June 1995Accounts for a small company made up to 31 October 1994 (4 pages)