Company NameUK Property Estates Ltd
DirectorsJason Stuart Leslie and Debra Leslie Jamieson
Company StatusActive
Company Number04297843
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Jason Stuart Leslie
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2001(1 month after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Horsfield Way, Bredbury Park Industrial Est
Bredbury
Stockport
Cheshire
SK6 2TD
Director NameMrs Debra Leslie Jamieson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(20 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Horsfield Way
Bredbury Park Industrial Estate
Bredbury Stockport
Cheshire
SK6 2TD
Director NameMr William Moyes Leslie
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(1 month after company formation)
Appointment Duration17 years, 1 month (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Horsfield Way, Bredbury Park Industrial Est
Bredbury
Stockport
Cheshire
SK6 2TD
Secretary NameMr William Moyes Leslie
NationalityBritish
StatusResigned
Appointed08 November 2001(1 month after company formation)
Appointment Duration17 years, 1 month (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Horsfield Way, Bredbury Park Industrial Est
Bredbury
Stockport
Cheshire
SK6 2TD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressUnit A Horsfield Way, Bredbury Park Industrial Estate
Bredbury
Stockport
Cheshire
SK6 2TD
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Jason Stuart Leslie
50.00%
Ordinary
50 at £1William Moyes Leslie
50.00%
Ordinary

Financials

Year2014
Net Worth£593,570
Cash£26,435
Current Liabilities£118,450

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

30 December 2009Delivered on: 7 January 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit C2 & unit C3 the embankment vale road heaton mersey stockport t/no GM896491. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
20 February 2002Delivered on: 22 February 2002
Persons entitled: Vernon Building Society

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Standard life assurance company policy number X72546632 on the life of jason stewart leslie in the sum of £500,000.
Outstanding
20 February 2002Delivered on: 22 February 2002
Persons entitled: Vernon Building Society

Classification: Assignment of rent
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The rents arising under the lease dated 19TH february 2002.
Outstanding
20 February 2002Delivered on: 22 February 2002
Persons entitled: Vernon Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a units C2/C3 the embankment heaton mersey stockport greater manchester part t/no GM728423.
Outstanding

Filing History

7 January 2021Confirmation statement made on 3 October 2020 with updates (5 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
28 January 2020Satisfaction of charge 1 in full (4 pages)
19 December 2019Satisfaction of charge 2 in full (4 pages)
19 December 2019Satisfaction of charge 3 in full (4 pages)
19 December 2019Satisfaction of charge 4 in full (5 pages)
23 October 2019Confirmation statement made on 3 October 2019 with updates (5 pages)
21 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
20 February 2019Termination of appointment of William Moyes Leslie as a director on 1 January 2019 (1 page)
20 February 2019Termination of appointment of William Moyes Leslie as a secretary on 1 January 2019 (1 page)
16 October 2018Confirmation statement made on 3 October 2018 with updates (5 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (6 pages)
17 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 November 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
16 June 2014Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on 16 June 2014 (1 page)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
6 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 October 2009Secretary's details changed for Mr William Moyes Leslie on 2 October 2009 (1 page)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Mr Jason Stuart Leslie on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Jason Stuart Leslie on 2 October 2009 (2 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Mr William Moyes Leslie on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Mr William Moyes Leslie on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Mr William Moyes Leslie on 2 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mr William Moyes Leslie on 2 October 2009 (1 page)
21 October 2009Director's details changed for Mr Jason Stuart Leslie on 2 October 2009 (2 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
21 October 2009Secretary's details changed for Mr William Moyes Leslie on 2 October 2009 (1 page)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 October 2008Return made up to 03/10/08; full list of members (4 pages)
30 October 2008Return made up to 03/10/08; full list of members (4 pages)
10 June 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
10 June 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 October 2007Return made up to 03/10/07; no change of members (7 pages)
22 October 2007Return made up to 03/10/07; no change of members (7 pages)
11 November 2006Return made up to 03/10/06; full list of members (7 pages)
11 November 2006Return made up to 03/10/06; full list of members (7 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 December 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 November 2004Return made up to 03/10/04; full list of members (7 pages)
10 November 2004Return made up to 03/10/04; full list of members (7 pages)
28 October 2003Return made up to 03/10/03; full list of members (7 pages)
28 October 2003Return made up to 03/10/03; full list of members (7 pages)
9 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 October 2002Return made up to 03/10/02; full list of members (7 pages)
17 October 2002Return made up to 03/10/02; full list of members (7 pages)
2 July 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
2 July 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
16 November 2001Ad 08/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 November 2001Ad 08/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 2001Company name changed chancebase LIMITED\certificate issued on 15/11/01 (2 pages)
15 November 2001Company name changed chancebase LIMITED\certificate issued on 15/11/01 (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001New secretary appointed (2 pages)
13 November 2001Secretary resigned (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001Secretary resigned (2 pages)
13 November 2001Registered office changed on 13/11/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001New secretary appointed (2 pages)
13 November 2001Registered office changed on 13/11/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
3 October 2001Incorporation (11 pages)
3 October 2001Incorporation (11 pages)