Company NameH.W. Iles Estates Limited
Company StatusActive
Company Number00354423
CategoryPrivate Limited Company
Incorporation Date28 June 1939(84 years, 9 months ago)

Business Activity

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

Directors

Director NameDavid Bernard Iles
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1992(52 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Cages Way
Melton Park
Woodbridge
Suffolk
IP12 1TE
Director NameRichard William Iles
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1992(52 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RolePicture Framer & Art Retailer
Correspondence AddressKing Croat Maldon Road
Birch
Colchester
Essex
CO2 0LU
Director NameMichael Henry Iles
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1992(52 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleChartered Surveyor
Correspondence AddressTara Cottage Post Office Road
Woodham Mortimer
Maldon
Essex
CM9 6SX
Secretary NameMichael Henry Iles
NationalityBritish
StatusCurrent
Appointed01 July 1994(55 years after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence AddressTara Cottage Post Office Road
Woodham Mortimer
Maldon
Essex
CM9 6SX
Director NameHorace Odell Iles
Date of BirthApril 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(52 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 May 2001)
RoleCompany Director
Correspondence AddressChithams Farm Heath Road
Ramsden Heath
Billericay
Essex
CM11 1HS
Director NameVeronica Norah Iles
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(52 years, 10 months after company formation)
Appointment Duration16 years, 11 months (resigned 02 April 2009)
RoleCompany Director
Correspondence AddressChithams Farm Heath Road
Ramsden Heath
Billericay
Essex
CM11 1HS
Secretary NameHorace Odell Iles
NationalityBritish
StatusResigned
Appointed22 April 1992(52 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressChithams Farm Heath Road
Ramsden Heath
Billericay
Essex
CM11 1HS

Location

Registered AddressTara Cottage Post Office Road
Woodham Mortimer
Maldon
Essex
CM9 6SX
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWoodham Mortimer
WardWickham Bishops and Woodham
Built Up AreaWoodham Mortimer

Shareholders

2.2k at £1Mr David Bernard Iles
33.33%
Ordinary
1.5k at £1Mr Michael Henry Iles
22.69%
Ordinary
1.5k at £1Mr Richard William Iles
22.68%
Ordinary
700 at £1Mrs Christine Jessie Iles
10.65%
Ordinary
700 at £1Mrs Diana Elizabeth Iles
10.65%
Ordinary

Financials

Year2014
Net Worth£2,879,974
Cash£525,630
Current Liabilities£82,843

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 April 2023 (11 months, 1 week ago)
Next Return Due6 May 2024 (1 month, 1 week from now)

Filing History

28 April 2023Confirmation statement made on 22 April 2023 with updates (5 pages)
13 February 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
9 May 2022Confirmation statement made on 22 April 2022 with updates (5 pages)
21 February 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
7 May 2021Confirmation statement made on 22 April 2021 with updates (5 pages)
1 February 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
24 April 2020Confirmation statement made on 22 April 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
10 May 2019Confirmation statement made on 22 April 2019 with updates (5 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
30 April 2018Confirmation statement made on 22 April 2018 with updates (5 pages)
6 February 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
27 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 6,571
(7 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 6,571
(7 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 August 2015Director's details changed for Michael Henry Iles on 17 July 2015 (2 pages)
3 August 2015Director's details changed for Michael Henry Iles on 17 July 2015 (2 pages)
3 August 2015Registered office address changed from The Estate Office West Hanningfield Hall West Hanningfield Chelmsford Essex CM2 8FN to Tara Cottage Post Office Road Woodham Mortimer Maldon Essex CM9 6SX on 3 August 2015 (1 page)
3 August 2015Secretary's details changed for Michael Henry Iles on 17 July 2015 (1 page)
3 August 2015Registered office address changed from The Estate Office West Hanningfield Hall West Hanningfield Chelmsford Essex CM2 8FN to Tara Cottage Post Office Road Woodham Mortimer Maldon Essex CM9 6SX on 3 August 2015 (1 page)
3 August 2015Secretary's details changed for Michael Henry Iles on 17 July 2015 (1 page)
3 August 2015Registered office address changed from The Estate Office West Hanningfield Hall West Hanningfield Chelmsford Essex CM2 8FN to Tara Cottage Post Office Road Woodham Mortimer Maldon Essex CM9 6SX on 3 August 2015 (1 page)
28 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 6,571
(7 pages)
28 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 6,571
(7 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 6,571
(7 pages)
14 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 6,571
(7 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
23 January 2013Accounts for a small company made up to 30 June 2012 (7 pages)
23 January 2013Accounts for a small company made up to 30 June 2012 (7 pages)
8 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
31 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
31 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
2 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
17 February 2011Accounts for a small company made up to 30 June 2010 (6 pages)
17 February 2011Accounts for a small company made up to 30 June 2010 (6 pages)
24 May 2010Secretary's details changed for Michael Henry Iles on 22 April 2010 (3 pages)
24 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (15 pages)
24 May 2010Secretary's details changed for Michael Henry Iles on 22 April 2010 (3 pages)
24 May 2010Registered office address changed from the Estate Office West Hanningfield Hall West Hanningfield Chelmsford Essex CM2 8XA on 24 May 2010 (2 pages)
24 May 2010Registered office address changed from the Estate Office West Hanningfield Hall West Hanningfield Chelmsford Essex CM2 8XA on 24 May 2010 (2 pages)
24 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (15 pages)
24 May 2010Director's details changed for Michael Henry Iles on 22 April 2010 (3 pages)
24 May 2010Director's details changed for Michael Henry Iles on 22 April 2010 (3 pages)
22 February 2010Full accounts made up to 30 June 2009 (13 pages)
22 February 2010Full accounts made up to 30 June 2009 (13 pages)
7 January 2010Purchase of own shares. (5 pages)
7 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 January 2010Cancellation of shares. Statement of capital on 7 January 2010
  • GBP 6,571
(4 pages)
7 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 January 2010Cancellation of shares. Statement of capital on 7 January 2010
  • GBP 6,571
(4 pages)
7 January 2010Purchase of own shares. (5 pages)
7 January 2010Cancellation of shares. Statement of capital on 7 January 2010
  • GBP 6,571
(4 pages)
21 May 2009Return made up to 22/04/09; full list of members (6 pages)
21 May 2009Return made up to 22/04/09; full list of members (6 pages)
13 May 2009Appointment terminated director veronica iles (2 pages)
13 May 2009Appointment terminated director veronica iles (2 pages)
1 May 2009Full accounts made up to 30 June 2008 (12 pages)
1 May 2009Full accounts made up to 30 June 2008 (12 pages)
20 May 2008Return made up to 22/04/08; no change of members (8 pages)
20 May 2008Return made up to 22/04/08; no change of members (8 pages)
10 March 2008Full accounts made up to 30 June 2007 (13 pages)
10 March 2008Full accounts made up to 30 June 2007 (13 pages)
4 June 2007Return made up to 22/04/07; full list of members (7 pages)
4 June 2007Return made up to 22/04/07; full list of members (7 pages)
1 March 2007Full accounts made up to 30 June 2006 (12 pages)
1 March 2007Full accounts made up to 30 June 2006 (12 pages)
25 May 2006Return made up to 22/04/06; full list of members (9 pages)
25 May 2006Return made up to 22/04/06; full list of members (9 pages)
26 April 2006Full accounts made up to 30 June 2005 (14 pages)
26 April 2006Full accounts made up to 30 June 2005 (14 pages)
13 May 2005Return made up to 22/04/05; full list of members (5 pages)
13 May 2005Return made up to 22/04/05; full list of members (5 pages)
23 February 2005Full accounts made up to 30 June 2004 (14 pages)
23 February 2005Full accounts made up to 30 June 2004 (14 pages)
5 May 2004Return made up to 22/04/04; full list of members (7 pages)
5 May 2004Return made up to 22/04/04; full list of members (7 pages)
14 April 2004Full accounts made up to 30 June 2003 (14 pages)
14 April 2004Full accounts made up to 30 June 2003 (14 pages)
11 July 2003Resolutions
  • RES13 ‐ Re redemtion of shares 07/05/03
(1 page)
11 July 2003Resolutions
  • RES13 ‐ Re redemtion of shares 07/05/03
(1 page)
1 July 2003£ ic 16539/7539 14/06/03 £ sr 9000@1=9000 (1 page)
1 July 2003£ ic 16539/7539 14/06/03 £ sr 9000@1=9000 (1 page)
21 May 2003Declaration of shares redemption:auditor's report (3 pages)
21 May 2003Declaration of shares redemption:auditor's report (3 pages)
3 May 2003Return made up to 22/04/03; no change of members (5 pages)
3 May 2003Return made up to 22/04/03; no change of members (5 pages)
26 April 2003Full accounts made up to 30 June 2002 (15 pages)
26 April 2003Full accounts made up to 30 June 2002 (15 pages)
28 May 2002Return made up to 22/04/02; full list of members (7 pages)
28 May 2002Return made up to 22/04/02; full list of members (7 pages)
18 April 2002Full accounts made up to 30 June 2001 (13 pages)
18 April 2002Full accounts made up to 30 June 2001 (13 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
21 May 2001Return made up to 22/04/01; full list of members (8 pages)
21 May 2001Director's particulars changed (1 page)
21 May 2001Registered office changed on 21/05/01 from: the estate office west hanningfield hall chelmsford essex CM2 8XA (1 page)
21 May 2001Registered office changed on 21/05/01 from: the estate office west hanningfield hall chelmsford essex CM2 8XA (1 page)
21 May 2001Director's particulars changed (1 page)
21 May 2001Return made up to 22/04/01; full list of members (8 pages)
8 May 2001Registered office changed on 08/05/01 from: 88 high st. Billericay essex CM12 9BT (1 page)
8 May 2001Registered office changed on 08/05/01 from: 88 high st. Billericay essex CM12 9BT (1 page)
3 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 April 2001£ ic 18250/16539 02/03/01 £ sr 1711@1=1711 (1 page)
3 April 2001£ ic 18250/16539 02/03/01 £ sr 1711@1=1711 (1 page)
20 January 2001Full accounts made up to 30 June 2000 (12 pages)
20 January 2001Full accounts made up to 30 June 2000 (12 pages)
18 May 2000Return made up to 22/04/00; full list of members (7 pages)
18 May 2000Return made up to 22/04/00; full list of members (7 pages)
17 December 1999Full accounts made up to 30 June 1999 (12 pages)
17 December 1999Full accounts made up to 30 June 1999 (12 pages)
13 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 May 1999Return made up to 22/04/99; no change of members (6 pages)
8 May 1999Return made up to 22/04/99; no change of members (6 pages)
14 May 1998Return made up to 22/04/98; no change of members (6 pages)
14 May 1998Return made up to 22/04/98; no change of members (6 pages)
25 March 1998Full accounts made up to 30 June 1997 (11 pages)
25 March 1998Full accounts made up to 30 June 1997 (11 pages)
17 June 1997Return made up to 22/04/97; full list of members (7 pages)
17 June 1997Director's particulars changed (1 page)
17 June 1997Director's particulars changed (1 page)
17 June 1997Return made up to 22/04/97; full list of members (7 pages)
14 March 1997Full accounts made up to 30 June 1996 (11 pages)
14 March 1997Full accounts made up to 30 June 1996 (11 pages)
29 May 1996Return made up to 22/04/96; no change of members (6 pages)
29 May 1996Return made up to 22/04/96; no change of members (6 pages)
18 April 1995Return made up to 22/04/95; no change of members (6 pages)
18 April 1995Secretary resigned;new secretary appointed (2 pages)
18 April 1995Secretary resigned;new secretary appointed (2 pages)
18 April 1995Return made up to 22/04/95; no change of members (6 pages)
28 June 1939Certificate of incorporation (1 page)
28 June 1939Certificate of incorporation (1 page)