Company NameK & A Estates Limited
DirectorsAlice Goldsmith and Kate Emma Goldsmith
Company StatusActive
Company Number04823709
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Previous NameTyrolese (542) Limited

Business Activity

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

Directors

Director NameMs Alice Goldsmith
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2015(11 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaythorne Hall Baythorne End
Halstead
Essex
CO9 4AH
Director NameMrs Kate Emma Goldsmith
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(16 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleMusic Promoter
Country of ResidenceEngland
Correspondence AddressBaythorne Hall Baythorne End
Halstead
Essex
CO9 4AH
Director NameVanessa Ann Reburn
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(1 year, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHoundsmoor Hyde End Road
Spencers Wood
Reading
Berkshire
RG7 1BG
Director NameMr David Dimitri Sullivan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(1 year, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Estate Office
Rushbrooke
Bury St Edmunds
Suffolk
IP30 0EP
Director NameMr Sebastian Gordon Whitestone
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(1 year, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLake House Market Hill
Royston
Hertfordshire
SG8 9JN
Director NameThe Honourable Mrs Anita Patience Wigan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(1 year, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 14 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaythorne Hall Baythorne End
Halstead
Essex
CO9 4AH
Secretary NameMrs Anita Patience Wigan
NationalityBritish
StatusResigned
Appointed15 March 2005(1 year, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLake House Market Hill
Royston
Hertfordshire
SG8 9JN
Director NameMr Ian Mighell Monks
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(6 years, 10 months after company formation)
Appointment Duration5 years (resigned 06 May 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Estate Office
Rushbrooke
Bury St Edmunds
Suffolk
IP30 0EP
Director NameMr Jeremy Barnes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(7 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBaythorne Hall Baythorne End
Halstead
Essex
CO9 4AH
Director NameMr Anthony Leonard Chapman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(11 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Stud The Green
Aston Rowant
Watlington
Oxfordshire
OX49 5ST
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered AddressBaythorne Hall
Baythorne End
Halstead
Essex
CO9 4AH
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishBirdbrook
WardBumpstead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Lady Teresa Rothschilds 1985 Grandchildrens Settlement
100.00%
Ordinary

Financials

Year2014
Net Worth£2,062,865
Cash£229,443
Current Liabilities£16,049

Accounts

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

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Charges

17 March 2022Delivered on: 21 March 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

17 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
17 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 December 2016Termination of appointment of Jeremy Barnes as a director on 12 December 2016 (1 page)
9 December 2016Registered office address changed from Lake House Market Hill Royston Hertfordshire SG8 9JN England to Baythorne Hall Baythorne End Halstead Essex CO9 4AH on 9 December 2016 (1 page)
12 July 2016Termination of appointment of a secretary (1 page)
12 July 2016Termination of appointment of a director (1 page)
12 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
11 July 2016Termination of appointment of Anthony Leonard Chapman as a director on 30 June 2015 (1 page)
11 July 2016Termination of appointment of Anita Patience Wigan as a secretary on 1 July 2015 (1 page)
11 July 2016Appointment of Mr Anthony Leonard Chapman as a director on 6 May 2015 (2 pages)
11 July 2016Registered office address changed from Baythorne Hall Baythorne End Halstead CO9 4AH England to Lake House Market Hill Royston Hertfordshire SG8 9JN on 11 July 2016 (1 page)
11 July 2016Termination of appointment of Sebastian Gordon Whitestone as a director on 1 July 2015 (1 page)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 February 2016Registered office address changed from C/O Evolve Tax & Accountancy Llp Baythorne Hall Baythorne End Halstead Essex CO9 4AH to Baythorne Hall Baythorne End Halstead CO9 4AH on 12 February 2016 (1 page)
25 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(6 pages)
25 August 2015Registered office address changed from The Estate Office Rushbrooke Bury St Edmunds Suffolk IP30 0EP to C/O Evolve Tax & Accountancy Llp Baythorne Hall Baythorne End Halstead Essex CO9 4AH on 25 August 2015 (1 page)
25 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(6 pages)
7 May 2015Termination of appointment of David Dimitri Sullivan as a director on 6 May 2015 (1 page)
7 May 2015Termination of appointment of Ian Mighell Monks as a director on 6 May 2015 (1 page)
7 May 2015Appointment of Mr Anthony Leonard Chapman as a director on 6 May 2015 (2 pages)
7 May 2015Appointment of Mrs Alice Goldsmith as a director on 6 May 2015 (2 pages)
7 May 2015Termination of appointment of David Dimitri Sullivan as a director on 6 May 2015 (1 page)
7 May 2015Appointment of Mrs Alice Goldsmith as a director on 6 May 2015 (2 pages)
7 May 2015Termination of appointment of Ian Mighell Monks as a director on 6 May 2015 (1 page)
7 May 2015Appointment of Mr Anthony Leonard Chapman as a director on 6 May 2015 (2 pages)
11 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 July 2014Director's details changed for Mr Jeremy Barnes on 1 July 2013 (2 pages)
14 July 2014Director's details changed for Mr Ian Mighell Monks on 1 July 2013 (2 pages)
14 July 2014Director's details changed for Mrs Anita Patience Wigan on 1 July 2013 (2 pages)
14 July 2014Director's details changed for Mr David Dimitri Sullivan on 1 July 2013 (2 pages)
14 July 2014Secretary's details changed for The Honourable Mrs Anita Patience Wigan on 1 July 2013 (1 page)
14 July 2014Director's details changed for Mrs Anita Patience Wigan on 1 July 2013 (2 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Director's details changed for Sebastian Gordon Whitestone on 1 July 2013 (2 pages)
14 July 2014Director's details changed for Sebastian Gordon Whitestone on 1 July 2013 (2 pages)
14 July 2014Director's details changed for Mr David Dimitri Sullivan on 1 July 2013 (2 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Director's details changed for Mr Ian Mighell Monks on 1 July 2013 (2 pages)
14 July 2014Director's details changed for Mr Jeremy Barnes on 1 July 2013 (2 pages)
14 July 2014Secretary's details changed for The Honourable Mrs Anita Patience Wigan on 1 July 2013 (1 page)
24 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
27 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 December 2011Appointment of Mr Jerry Barnes as a director (2 pages)
26 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
26 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
23 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 December 2010Termination of appointment of Vanessa Reburn as a director (1 page)
24 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (8 pages)
24 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (8 pages)
6 May 2010Appointment of Mr Ian Mighell Monks as a director (2 pages)
16 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 July 2009Return made up to 07/07/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 July 2008Return made up to 07/07/08; full list of members (4 pages)
17 January 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
3 August 2007Return made up to 07/07/07; no change of members (8 pages)
8 January 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
19 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
28 July 2006Return made up to 07/07/06; full list of members (8 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 August 2005Return made up to 07/07/05; full list of members (8 pages)
20 July 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
20 July 2005Ad 31/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 May 2005New secretary appointed;new director appointed (3 pages)
16 May 2005Secretary resigned;director resigned (1 page)
16 May 2005Registered office changed on 16/05/05 from: 66 lincolns inn fields london WC2A 3LH (1 page)
16 May 2005New director appointed (3 pages)
16 May 2005New director appointed (3 pages)
16 May 2005Director resigned (1 page)
16 May 2005New director appointed (4 pages)
15 March 2005Company name changed tyrolese (542) LIMITED\certificate issued on 15/03/05 (2 pages)
24 February 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
14 July 2004Return made up to 07/07/04; full list of members (7 pages)
7 July 2003Incorporation (17 pages)