Background WavePink WaveYellow Wave

ESTATE INCOMES LIMITED (00269723)

ESTATE INCOMES LIMITED (00269723) is an active UK company. incorporated on 29 October 1932. with registered office in Oakham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ESTATE INCOMES LIMITED has been registered for 93 years. Current directors include ELLIOTT, Robert Tregellas, MAXEY, John Rawson, MAXEY, Thomas Rawson and 2 others.

Company Number
00269723
Status
active
Type
ltd
Incorporated
29 October 1932
Age
93 years
Address
Bobsons Cottage 56 Main Street, Oakham, LE15 7ET
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ELLIOTT, Robert Tregellas, MAXEY, John Rawson, MAXEY, Thomas Rawson, SHAW, Timothy Goodwin, THOMAS, Clare Francis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTATE INCOMES LIMITED

ESTATE INCOMES LIMITED is an active company incorporated on 29 October 1932 with the registered office located in Oakham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ESTATE INCOMES LIMITED was registered 93 years ago.(SIC: 68209)

Status

active

Active since 93 years ago

Company No

00269723

LTD Company

Age

93 Years

Incorporated 29 October 1932

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Bobsons Cottage 56 Main Street Whissendine Oakham, LE15 7ET,

Previous Addresses

The Thatched Cottage Church Road Upper Farringdon Alton GU34 3EG England
From: 10 January 2017To: 12 June 2018
34 Cherry Drive Royston Hertfordshire SG8 7DL
From: 29 October 1932To: 10 January 2017
Timeline

29 key events • 1932 - 2025

Funding Officers Ownership
Company Founded
Oct 32
Director Joined
Jan 14
Director Left
Jun 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
Feb 17
Director Joined
Mar 18
Director Left
May 18
Director Joined
May 18
Director Left
Jun 18
Funding Round
Feb 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Apr 20
Director Left
Mar 21
Director Joined
May 21
Director Joined
Jun 24
Director Left
Aug 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

THOMAS, Clare Frances

Active
56 Main Street, OakhamLE15 7ET
Secretary
Appointed 08 Jun 2018

ELLIOTT, Robert Tregellas

Active
56 Main Street, OakhamLE15 7ET
Born August 1957
Director
Appointed 05 May 2021

MAXEY, John Rawson

Active
56 Main Street, OakhamLE15 7ET
Born October 1959
Director
Appointed 17 Jan 2014

MAXEY, Thomas Rawson

Active
56 Main Street, OakhamLE15 7ET
Born April 1992
Director
Appointed 14 Jun 2019

SHAW, Timothy Goodwin

Active
56 Main Street, OakhamLE15 7ET
Born August 1948
Director
Appointed 19 Mar 2004

THOMAS, Clare Francis

Active
56 Main Street, OakhamLE15 7ET
Born April 1963
Director
Appointed 01 May 2018

GUTTRIDGE, Neil Vernon

Resigned
34 Cherry Drive, RoystonSG8 7DL
Secretary
Appointed 06 Jan 2003
Resigned 31 Dec 2016

HORTON, David William

Resigned
Church Road, AltonGU34 3EG
Secretary
Appointed 01 Jan 2017
Resigned 08 Jun 2018

MURRAY, Anthony

Resigned
Dove House, AylesburyHP17 8SH
Secretary
Appointed N/A
Resigned 31 Dec 2002

CAMPBELL, James

Resigned
Rent Street Cottages, BovingdonHP3 0JW
Born April 1926
Director
Appointed 09 May 1997
Resigned 04 Jun 2004

CODLING, Robert William

Resigned
15 Northumberland Avenue, New Barnet
Born December 1930
Director
Appointed N/A
Resigned 09 Jan 1997

ELLIOTT, Peter Albert

Resigned
The Old Coach House, PinnerHA5 3AL
Born June 1928
Director
Appointed 22 Jul 1994
Resigned 11 Jun 2015

ENGLISH, Julian Paul

Resigned
Hamelin, WinchesterSO23 7ER
Born July 1943
Director
Appointed N/A
Resigned 31 Dec 2008

HARFORD, Robin Andrew, Director

Resigned
56 Main Street, OakhamLE15 7ET
Born May 1972
Director
Appointed 13 Jan 2017
Resigned 21 Apr 2020

HARFORD, Roger Stuart

Resigned
Cherry Tree House, Bourne EndSL8 5DL
Born April 1938
Director
Appointed N/A
Resigned 08 Jun 2018

HORTON, David William

Resigned
56 Main Street, OakhamLE15 7ET
Born May 1942
Director
Appointed 30 Mar 2005
Resigned 14 Jun 2019

HORTON, Henrietta Olivia Joan

Resigned
56 Main Street, OakhamLE15 7ET
Born February 1989
Director
Appointed 14 Jun 2024
Resigned 04 Aug 2025

HORTON, Robert Baynes, Sir

Resigned
Stoke Abbas, ReadingRG8 0JT
Born August 1939
Director
Appointed 09 May 1997
Resigned 03 Jun 2005

MURRAY, Anthony

Resigned
Dove House, AylesburyHP17 8SH
Born October 1938
Director
Appointed N/A
Resigned 04 Jun 2004

SEEMAN, Peter

Resigned
Piers Cottage 31 Whielden Street, AmershamHP7 0HU
Born April 1913
Director
Appointed N/A
Resigned 30 Aug 2000

SOAR, Richard Kenneth Henry

Resigned
56 Main Street, OakhamLE15 7ET
Born November 1945
Director
Appointed 14 Jun 2019
Resigned 31 Mar 2021

THOMAS, Clare Francis

Resigned
Church Road, AltonGU34 3EG
Born April 1963
Director
Appointed 22 Mar 2018
Resigned 01 May 2018

UDALL, Geoffrey Stuart, Rev Dr

Resigned
Trunkwell Fields, ReadingRG17 2AT
Born January 1917
Director
Appointed N/A
Resigned 22 Mar 1994
Fundings
Financials
Latest Activities

Filing History

159

Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 November 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Resolution
26 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2019
TM01Termination of Director
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Memorandum Articles
1 May 2018
MAMA
Accounts With Accounts Type Full
13 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2018
AP01Appointment of Director
Memorandum Articles
23 June 2017
MAMA
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Accounts With Accounts Type Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Accounts With Accounts Type Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Small
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 June 2009
AAAnnual Accounts
Memorandum Articles
24 June 2008
MEM/ARTSMEM/ARTS
Resolution
24 June 2008
RESOLUTIONSResolutions
Legacy
4 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2008
AAAnnual Accounts
Accounts With Accounts Type Small
21 July 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2006
AAAnnual Accounts
Accounts With Accounts Type Small
15 June 2005
AAAnnual Accounts
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 August 2004
AAAnnual Accounts
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 June 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
28 March 2003
287Change of Registered Office
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 July 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2001
AAAnnual Accounts
Legacy
17 July 2001
403aParticulars of Charge Subject to s859A
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2000
AAAnnual Accounts
Legacy
4 November 1999
287Change of Registered Office
Accounts With Accounts Type Small
11 June 1999
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Legacy
22 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 May 1998
AAAnnual Accounts
Legacy
18 May 1998
363sAnnual Return (shuttle)
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
25 June 1997
88(2)R88(2)R
Accounts With Accounts Type Small
28 May 1997
AAAnnual Accounts
Legacy
28 May 1997
288bResignation of Director or Secretary
Legacy
20 August 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 May 1996
AAAnnual Accounts
Legacy
24 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1995
AAAnnual Accounts
Legacy
19 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 August 1994
288288
Auditors Resignation Company
1 August 1994
AUDAUD
Legacy
12 July 1994
395Particulars of Mortgage or Charge
Legacy
27 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1994
AAAnnual Accounts
Legacy
17 May 1994
288288
Accounts With Accounts Type Small
14 June 1993
AAAnnual Accounts
Legacy
14 June 1993
363sAnnual Return (shuttle)
Legacy
11 November 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
31 May 1992
AAAnnual Accounts
Legacy
31 May 1992
363sAnnual Return (shuttle)
Legacy
13 September 1991
363aAnnual Return
Accounts With Accounts Type Small
17 July 1991
AAAnnual Accounts
Resolution
26 June 1991
RESOLUTIONSResolutions
Resolution
26 June 1991
RESOLUTIONSResolutions
Legacy
11 October 1990
363aAnnual Return
Accounts With Accounts Type Small
26 September 1990
AAAnnual Accounts
Accounts With Accounts Type Small
15 September 1989
AAAnnual Accounts
Legacy
15 September 1989
363363
Accounts With Accounts Type Small
2 February 1989
AAAnnual Accounts
Legacy
25 July 1988
363363
Accounts With Accounts Type Small
3 September 1987
AAAnnual Accounts
Legacy
3 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
363363
Accounts With Accounts Type Small
15 November 1986
AAAnnual Accounts
Resolution
24 April 1964
RESOLUTIONSResolutions
Resolution
14 May 1959
RESOLUTIONSResolutions
Incorporation Company
29 October 1932
NEWINCIncorporation