Company NameFleet Estates Limited
DirectorSimon John Hardwick
Company StatusActive
Company Number02025015
CategoryPrivate Limited Company
Incorporation Date4 June 1986(37 years, 11 months ago)
Previous NameSmartfame Limited

Business Activity

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

Directors

Director NameSimon John Hardwick
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1992(5 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6DX
Secretary NameSally Louise Hardwick
NationalityBritish
StatusCurrent
Appointed13 January 1992(5 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallingbury Hall Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RP
Secretary NameKym Marie Wilkinson
NationalityBritish
StatusResigned
Appointed30 January 1998(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2000)
RoleCompany Director
Correspondence Address18 Donaldson Road
London
SE18 3JY

Contact

Telephone020 77238488
Telephone regionLondon

Location

Registered AddressHallingbury Hall
Little Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7RP
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittle Hallingbury
WardBroad Oak & the Hallingburys
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Mr Simon John Hardwick
99.00%
Ordinary
1 at £1Sally Louise Hardwick
1.00%
Ordinary

Financials

Year2014
Net Worth£272,046
Cash£25,251
Current Liabilities£11,640

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

14 March 2013Delivered on: 16 March 2013
Satisfied on: 11 August 2015
Persons entitled: Weatherbys Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 103 stansted road, bishop's stortford; by way of specific equitable charge the benefit of all covenants and rights, by way of fixed charge the plant machinery and fixtures and fittings, furniture, equipment, implements and utensils any business, goodwill, by way of floating charge all the undertaking and all the property assets and rights.
Fully Satisfied
19 November 1986Delivered on: 26 November 1986
Satisfied on: 23 May 1992
Persons entitled: Barclays 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: 23 thorley park road, bishops stortford, hertfordshire title no hd 212136.
Fully Satisfied
21 December 1993Delivered on: 23 December 1993
Persons entitled: Barclays 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: 17 granby street newmarket and land and buildings lying to the west of 17 granby street newmarket t/n-SK119495 and SK119549.
Outstanding
18 January 1987Delivered on: 26 January 1988
Persons entitled: Barclays 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-26 chock lane westbury-on-trym, bristol avon.
Outstanding
19 November 1986Delivered on: 26 November 1986
Persons entitled: Barclays 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: Meadow view, cock green, felsted, essex.
Outstanding

Filing History

13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 May 2020 (3 pages)
14 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 May 2019 (2 pages)
13 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 May 2018 (2 pages)
22 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
13 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
14 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
14 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
11 August 2015Satisfaction of charge 5 in full (5 pages)
11 August 2015Satisfaction of charge 5 in full (5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
13 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
23 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
23 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
1 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
1 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
18 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Simon John Hardwick on 17 January 2010 (2 pages)
18 January 2010Director's details changed for Simon John Hardwick on 17 January 2010 (2 pages)
17 January 2010Secretary's details changed for Sally Louise Hardwick on 17 January 2010 (1 page)
17 January 2010Secretary's details changed for Sally Louise Hardwick on 17 January 2010 (1 page)
21 September 2009Return made up to 13/01/09; full list of members (8 pages)
21 September 2009Return made up to 13/01/09; full list of members (8 pages)
8 September 2009Director's change of particulars / simon hardwick / 21/08/2009 (1 page)
8 September 2009Director's change of particulars / simon hardwick / 21/08/2009 (1 page)
11 July 2009Registered office changed on 11/07/2009 from c/o halliwells LLP 1 threadneedle street london EC2R 8AY (1 page)
11 July 2009Registered office changed on 11/07/2009 from c/o halliwells LLP 1 threadneedle street london EC2R 8AY (1 page)
13 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
13 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
2 July 2008Return made up to 13/01/08; no change of members (6 pages)
2 July 2008Return made up to 13/01/08; no change of members (6 pages)
22 November 2007Return made up to 13/01/07; no change of members
  • 363(287) ‐ Registered office changed on 22/11/07
(6 pages)
22 November 2007Return made up to 13/01/07; no change of members
  • 363(287) ‐ Registered office changed on 22/11/07
(6 pages)
14 November 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
14 November 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
19 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
19 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
6 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
6 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
19 January 2006Return made up to 13/01/06; full list of members (6 pages)
19 January 2006Return made up to 13/01/06; full list of members (6 pages)
13 April 2005Return made up to 13/01/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(6 pages)
13 April 2005Return made up to 13/01/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(6 pages)
7 April 2005Registered office changed on 07/04/05 from: 7TH floor 75 king william street london EC4N 7BE (1 page)
7 April 2005Registered office changed on 07/04/05 from: 7TH floor 75 king william street london EC4N 7BE (1 page)
6 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
6 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
6 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
6 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
20 January 2004Return made up to 13/01/04; full list of members (6 pages)
20 January 2004Return made up to 13/01/04; full list of members (6 pages)
31 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
31 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
24 January 2003Return made up to 13/01/03; full list of members
  • 363(287) ‐ Registered office changed on 24/01/03
(6 pages)
24 January 2003Return made up to 13/01/03; full list of members
  • 363(287) ‐ Registered office changed on 24/01/03
(6 pages)
1 July 2002Registered office changed on 01/07/02 from: centurion house 37 jewry street london EC3N 2ER (1 page)
1 July 2002Registered office changed on 01/07/02 from: centurion house 37 jewry street london EC3N 2ER (1 page)
12 February 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
12 February 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
21 January 2002Return made up to 13/01/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
(6 pages)
21 January 2002Return made up to 13/01/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
(6 pages)
3 April 2001Full accounts made up to 31 May 2000 (8 pages)
3 April 2001Full accounts made up to 31 May 2000 (8 pages)
22 February 2001Return made up to 13/01/01; full list of members (6 pages)
22 February 2001Return made up to 13/01/01; full list of members (6 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Secretary resigned (1 page)
15 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
15 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
21 January 2000Return made up to 13/01/00; full list of members (6 pages)
21 January 2000Return made up to 13/01/00; full list of members (6 pages)
21 April 1999Return made up to 13/01/99; no change of members (4 pages)
21 April 1999Return made up to 13/01/99; no change of members (4 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998New secretary appointed (2 pages)
31 January 1998Return made up to 13/01/98; full list of members (6 pages)
31 January 1998Return made up to 13/01/98; full list of members (6 pages)
17 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
17 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
11 February 1997Return made up to 13/01/97; no change of members (4 pages)
11 February 1997Return made up to 13/01/97; no change of members (4 pages)
2 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
2 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
23 January 1996Return made up to 13/01/96; no change of members (4 pages)
23 January 1996Return made up to 13/01/96; no change of members (4 pages)
11 August 1995Accounts for a small company made up to 31 May 1995 (6 pages)
11 August 1995Accounts for a small company made up to 31 May 1995 (6 pages)
30 May 1995Full accounts made up to 31 May 1994 (12 pages)
30 May 1995Full accounts made up to 31 May 1994 (12 pages)
28 March 1995Return made up to 13/01/95; full list of members (6 pages)
28 March 1995Return made up to 13/01/95; full list of members (6 pages)
12 November 1987Full accounts made up to 31 May 1987 (7 pages)
12 November 1987Full accounts made up to 31 May 1987 (7 pages)
7 November 1986Company name changed smartfame LIMITED\certificate issued on 07/11/86 (2 pages)
7 November 1986Company name changed smartfame LIMITED\certificate issued on 07/11/86 (2 pages)
4 June 1986Certificate of incorporation (1 page)
4 June 1986Certificate of incorporation (1 page)