Background WavePink WaveYellow Wave

DALE ESTATES LIMITED(THE) (00148432)

DALE ESTATES LIMITED(THE) (00148432) is an active UK company. incorporated on 8 September 1917. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DALE ESTATES LIMITED(THE) has been registered for 108 years. Current directors include ANDERTON, Nigel John, BENNETT, Alan Gordon, DAVIES, Ian James and 3 others.

Company Number
00148432
Status
active
Type
ltd
Incorporated
8 September 1917
Age
108 years
Address
2 Friarsgate, Chester, CH1 1XG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANDERTON, Nigel John, BENNETT, Alan Gordon, DAVIES, Ian James, MILLS, Andrew, SMYE, Michael Quentin, WILLIAMS, Mark Guy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALE ESTATES LIMITED(THE)

DALE ESTATES LIMITED(THE) is an active company incorporated on 8 September 1917 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DALE ESTATES LIMITED(THE) was registered 108 years ago.(SIC: 68209)

Status

active

Active since 108 years ago

Company No

00148432

LTD Company

Age

108 Years

Incorporated 8 September 1917

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

2 Friarsgate Grosvenor Street Chester, CH1 1XG,

Timeline

15 key events • 2015 - 2026

Funding Officers Ownership
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Apr 15
Director Left
Aug 16
Loan Secured
Dec 16
Loan Secured
Nov 18
Loan Secured
Feb 19
Director Joined
Jan 20
Director Left
Jan 20
Loan Secured
Nov 22
Loan Secured
Dec 24
New Owner
Feb 26
New Owner
Feb 26
New Owner
Feb 26
New Owner
Feb 26
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

JOSHUA, Janet Clare

Active
2 Friarsgate, ChesterCH1 1XG
Secretary
Appointed 07 Oct 2025

ANDERTON, Nigel John

Active
2 Friarsgate, ChesterCH1 1XG
Born March 1954
Director
Appointed N/A

BENNETT, Alan Gordon

Active
2 Friarsgate, ChesterCH1 1XG
Born October 1958
Director
Appointed 25 Jul 2005

DAVIES, Ian James

Active
2 Friarsgate, ChesterCH1 1XG
Born August 1966
Director
Appointed 01 Jan 2015

MILLS, Andrew

Active
2 Friarsgate, ChesterCH1 1XG
Born March 1966
Director
Appointed 01 Jan 2015

SMYE, Michael Quentin

Active
2 Friarsgate, ChesterCH1 1XG
Born June 1964
Director
Appointed 01 Jan 2020

WILLIAMS, Mark Guy

Active
2 Friarsgate, ChesterCH1 1XG
Born November 1955
Director
Appointed 02 Nov 1998

BENNETT, Alan Gordon

Resigned
2 Friarsgate, ChesterCH1 1XG
Secretary
Appointed 12 May 1992
Resigned 06 Oct 2025

GREEN, Reginald Ernest

Resigned
31 Meols Drive, WirralL47 4AE
Secretary
Appointed N/A
Resigned 12 May 1992

HITCHCOCK, Peter James

Resigned
2 Friarsgate, ChesterCH1 1XG
Born November 1946
Director
Appointed 01 Jul 1998
Resigned 31 Dec 2019

LYON, Michael Gordon

Resigned
Heybridge House Mudhouse Lane, South WirralCH64 5TN
Born March 1936
Director
Appointed N/A
Resigned 22 Jan 1993

NICHOLAS, James Donald

Resigned
2 Friarsgate, ChesterCH1 1XG
Born April 1951
Director
Appointed N/A
Resigned 19 Jul 2016

WILLIAMS, Guy Bell

Resigned
Leighton Brow Leighton Road, South WirralL64 3SW
Born January 1924
Director
Appointed N/A
Resigned 05 Dec 2000

Persons with significant control

4

Mrs Fay Victoria Norman

Active
Market Street, WirralCH47 2BG
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 15 Oct 2019

Mr Michael Quentin Smye

Active
Market Street, WirralCH47 2BG
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 20 Nov 2018

Mr Joseph Richard Maurice Simcox

Active
Market Street, WirralCH47 2BG
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 05 May 2016

Mrs Katherine Amanda Konsta

Active
Market Street, WirralCH47 2BG
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Notification Of A Person With Significant Control
6 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 February 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 February 2026
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
7 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Resolution
30 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Group
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
2 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Group
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Group
5 February 2013
AAAnnual Accounts
Legacy
11 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Group
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Legacy
10 March 2011
MG02MG02
Legacy
10 March 2011
MG02MG02
Legacy
9 March 2011
MG01MG01
Legacy
9 March 2011
MG01MG01
Accounts With Accounts Type Group
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
17 February 2010
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Group
25 February 2009
AAAnnual Accounts
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
24 April 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
3 April 2008
288cChange of Particulars
Legacy
4 April 2007
363aAnnual Return
Legacy
4 April 2007
288cChange of Particulars
Accounts With Accounts Type Group
1 March 2007
AAAnnual Accounts
Accounts With Accounts Type Group
12 April 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Legacy
9 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 April 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 April 2004
AAAnnual Accounts
Accounts With Accounts Type Group
16 April 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
2 June 2002
AUDAUD
Accounts With Accounts Type Group
11 April 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
6 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
12 April 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
6 February 2001
287Change of Registered Office
Legacy
12 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
11 April 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 April 1999
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
16 April 1998
AAAnnual Accounts
Legacy
16 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 April 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
3 April 1997
AUDAUD
Legacy
9 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
19 April 1995
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
26 April 1994
AAAnnual Accounts
Legacy
26 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1993
AAAnnual Accounts
Legacy
27 April 1993
363sAnnual Return (shuttle)
Legacy
10 February 1993
288288
Legacy
23 December 1992
287Change of Registered Office
Legacy
20 May 1992
288288
Accounts With Accounts Type Full Group
1 May 1992
AAAnnual Accounts
Legacy
1 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
26 April 1991
AAAnnual Accounts
Legacy
26 April 1991
363aAnnual Return
Accounts With Accounts Type Small Group
1 August 1990
AAAnnual Accounts
Legacy
1 August 1990
363363
Legacy
17 January 1990
288288
Accounts With Accounts Type Small Group
2 May 1989
AAAnnual Accounts
Legacy
2 May 1989
363363
Accounts With Accounts Type Small Group
26 April 1988
AAAnnual Accounts
Legacy
26 April 1988
363363
Legacy
14 October 1987
288288
Accounts With Accounts Type Group
24 April 1987
AAAnnual Accounts
Legacy
24 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 June 1986
288288