Company NameHereward Estates Limited
DirectorsLesley Elaine Gilchrist and Martin John Foreman
Company StatusActive
Company Number00939537
CategoryPrivate Limited Company
Incorporation Date27 September 1968(55 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Lesley Elaine Gilchrist
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(44 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleSelf Employed Gardener
Country of ResidenceEngland
Correspondence Address6 Dry Drayton Road
Oakington
Cambridge
CB24 3BD
Secretary NameMrs Lesley Elaine Gilchrist
StatusCurrent
Appointed01 July 2013(44 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address6 Dry Drayton Road
Oakington
Cambridge
CB24 3BD
Director NameMr Martin John Foreman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2013(45 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Stansfield Gardens
Fulbourn
Cambridge
CB1 5HX
Director NameMrs Lesley Elaine Cromack
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(25 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 24 April 2007)
RoleCompany Director
Correspondence Address6 Dry Drayton Road
Oakington
Cambridgeshire
CB4 5BD
Director NameMrs Diana Jane Farrington
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(25 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 24 September 2001)
RoleCompany Director
Correspondence Address54 Broadleaf Avenue
Bishops Stortford
Hertfordshire
CM23 4JZ
Director NameMr Martin John Foreman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(25 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 24 April 2007)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address8 Stansfield Gardens
Fulbourn
Cambridge
CB1 5HX
Director NameDavid John Green
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(25 years, 1 month after company formation)
Appointment Duration20 years, 1 month (resigned 13 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Landseer Drive
Downham Market
Norfolk
PE38 9NG
Director NameMr Stanley James Green
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(25 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 24 April 2007)
RoleSolicitor
Correspondence Address3 Highsett
Hills Road
Cambridge
Cambridgeshire
CB2 1NX
Secretary NameMrs Phyllis May Green
NationalityBritish
StatusResigned
Appointed22 October 1993(25 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 18 February 2002)
RoleCompany Director
Correspondence Address3 Highsett
Hills Road
Cambridge
Cambridgeshire
CB2 1NX
Secretary NameDavid John Green
NationalityBritish
StatusResigned
Appointed18 February 2002(33 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 April 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Landseer Drive
Downham Market
Norfolk
PE38 9NG
Director NameJohn Raymond Foreman
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(38 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 June 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Epec
Rue De Vega
St Peter Port
GY1 2JB
Secretary NameJohn Raymond Foreman
NationalityBritish
StatusResigned
Appointed24 April 2007(38 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 June 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Epec
Rue De Vega
St Peter Port
GY1 2JB

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
Essex.
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £0.3Anna Foreman
33.00%
Ordinary
20 at £0.3Lesley Gilchrist
33.00%
Ordinary
20 at £0.3Martin Foreman
33.00%
Ordinary
-OTHER
1.00%
-

Financials

Year2014
Net Worth£339,615
Cash£21,424
Current Liabilities£68,737

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

8 May 1984Delivered on: 23 May 1984
Persons entitled: Barclays Bank LTD

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 9, 9A & 11 windmill road headington, oxford title no's on 1408 and on 6669.
Outstanding
11 February 1975Delivered on: 14 February 1975
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 plots of building land at withersfield in county of suffolk. As comprised in a conveyance dated 2-9-74. b) a piece of former railway embankment land at withersfield suffolk. See doc (M30) for details.
Outstanding
28 September 1973Delivered on: 9 October 1973
Satisfied on: 7 January 1992
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at swaffam prior cambridge cambs & isle of ely containing 1.879 acres and 16.171 acres of land.
Fully Satisfied

Filing History

24 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
19 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
9 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
22 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
1 December 2020Confirmation statement made on 22 October 2020 with updates (4 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
4 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
19 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 19.99998
(6 pages)
19 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 19.99998
(6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 19.99998
(7 pages)
28 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 19.99998
(7 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
13 December 2013Termination of appointment of David Green as a director (1 page)
13 December 2013Appointment of Mr Martin John Foreman as a director (2 pages)
13 December 2013Appointment of Mr Martin John Foreman as a director (2 pages)
13 December 2013Termination of appointment of David Green as a director (1 page)
28 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 19.99998
(7 pages)
28 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 19.99998
(7 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
26 July 2013Termination of appointment of John Foreman as a secretary (1 page)
26 July 2013Termination of appointment of John Foreman as a secretary (1 page)
26 July 2013Appointment of Mrs Lesley Elaine Gilchrist as a secretary (2 pages)
26 July 2013Appointment of Mrs Lesley Elaine Gilchrist as a director (2 pages)
26 July 2013Termination of appointment of John Foreman as a director (1 page)
26 July 2013Termination of appointment of John Foreman as a director (1 page)
26 July 2013Appointment of Mrs Lesley Elaine Gilchrist as a director (2 pages)
26 July 2013Appointment of Mrs Lesley Elaine Gilchrist as a secretary (2 pages)
2 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (7 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 October 2010Register inspection address has been changed (1 page)
28 October 2010Register(s) moved to registered inspection location (1 page)
28 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
28 October 2010Director's details changed for John Raymond Foreman on 22 October 2010 (2 pages)
28 October 2010Register inspection address has been changed (1 page)
28 October 2010Register(s) moved to registered inspection location (1 page)
28 October 2010Director's details changed for John Raymond Foreman on 28 October 2010 (2 pages)
28 October 2010Secretary's details changed for John Raymond Foreman on 22 October 2010 (2 pages)
28 October 2010Director's details changed for John Raymond Foreman on 28 October 2010 (2 pages)
28 October 2010Director's details changed for John Raymond Foreman on 22 October 2010 (2 pages)
28 October 2010Secretary's details changed for John Raymond Foreman on 22 October 2010 (2 pages)
28 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 November 2009Director's details changed for David John Green on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for David John Green on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for John Raymond Foreman on 25 November 2009 (2 pages)
25 November 2009Director's details changed for John Raymond Foreman on 25 November 2009 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 December 2008Return made up to 22/10/08; full list of members (4 pages)
8 December 2008Return made up to 22/10/08; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 December 2007Return made up to 22/10/07; full list of members (8 pages)
20 December 2007Return made up to 22/10/07; full list of members (8 pages)
18 July 2007New secretary appointed;new director appointed (2 pages)
18 July 2007New secretary appointed;new director appointed (2 pages)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
16 June 2007Secretary resigned (1 page)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
16 June 2007Secretary resigned (1 page)
19 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 March 2007S-div 12/02/07 (2 pages)
1 March 2007Memorandum and Articles of Association (12 pages)
1 March 2007S-div 12/02/07 (2 pages)
1 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 March 2007Memorandum and Articles of Association (12 pages)
22 November 2006Return made up to 22/10/06; full list of members (3 pages)
22 November 2006Return made up to 22/10/06; full list of members (3 pages)
7 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2005Return made up to 22/10/05; full list of members (3 pages)
31 October 2005Return made up to 22/10/05; full list of members (3 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 August 2005Secretary's particulars changed;director's particulars changed (1 page)
31 August 2005Secretary's particulars changed;director's particulars changed (1 page)
27 October 2004Return made up to 22/10/04; full list of members (9 pages)
27 October 2004Return made up to 22/10/04; full list of members (9 pages)
23 June 2004Secretary's particulars changed (1 page)
23 June 2004Secretary's particulars changed (1 page)
7 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 November 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 December 2002Return made up to 22/10/02; full list of members (9 pages)
11 December 2002Return made up to 22/10/02; full list of members (9 pages)
29 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002New secretary appointed (2 pages)
25 February 2002Secretary resigned (1 page)
13 November 2001Return made up to 22/10/01; full list of members (8 pages)
13 November 2001Return made up to 22/10/01; full list of members (8 pages)
5 October 2001Director resigned (1 page)
5 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
5 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
5 October 2001Director resigned (1 page)
5 January 2001Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2001Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 November 1999Return made up to 22/10/99; full list of members (8 pages)
5 November 1999Return made up to 22/10/99; full list of members (8 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 October 1998Return made up to 22/10/98; no change of members (6 pages)
27 October 1998Return made up to 22/10/98; no change of members (6 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 October 1997Return made up to 22/10/97; full list of members (8 pages)
28 October 1997Return made up to 22/10/97; full list of members (8 pages)
21 November 1996Return made up to 22/10/96; no change of members (6 pages)
21 November 1996Return made up to 22/10/96; no change of members (6 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
11 October 1995Return made up to 22/10/95; no change of members (6 pages)
11 October 1995Return made up to 22/10/95; no change of members (6 pages)
7 March 1995Auditor's resignation (2 pages)
7 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 March 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
27 September 1968Incorporation (15 pages)
27 September 1968Incorporation (15 pages)