Background WavePink WaveYellow Wave

MITRE ESTATES LIMITED (01064801)

MITRE ESTATES LIMITED (01064801) is an active UK company. incorporated on 8 August 1972. with registered office in West Yorkshire. The company operates in the Construction sector, engaged in development of building projects. MITRE ESTATES LIMITED has been registered for 53 years. Current directors include HOLMES, Kenneth William, MITCHELL, David Christopher, WHITAKER, Susan.

Company Number
01064801
Status
active
Type
ltd
Incorporated
8 August 1972
Age
53 years
Address
32-34 The Grove, West Yorkshire, LS29 9EE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOLMES, Kenneth William, MITCHELL, David Christopher, WHITAKER, Susan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITRE ESTATES LIMITED

MITRE ESTATES LIMITED is an active company incorporated on 8 August 1972 with the registered office located in West Yorkshire. The company operates in the Construction sector, specifically engaged in development of building projects. MITRE ESTATES LIMITED was registered 53 years ago.(SIC: 41100)

Status

active

Active since 53 years ago

Company No

01064801

LTD Company

Age

53 Years

Incorporated 8 August 1972

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

32-34 The Grove Ilkley West Yorkshire, LS29 9EE,

Timeline

17 key events • 1972 - 2022

Funding Officers Ownership
Company Founded
Aug 72
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Feb 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Oct 22
Owner Exit
Oct 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

WHITAKER, Susan

Active
Clifford Road, IlkleyLS29 0AX
Secretary
Appointed 12 Jul 2002

HOLMES, Kenneth William

Active
Primrose Lane, BingleyBD16 4QP
Born April 1947
Director
Appointed 10 Jul 2018

MITCHELL, David Christopher

Active
Litton, SkiptonBD23 5QH
Born July 1977
Director
Appointed 10 Jul 2018

WHITAKER, Susan

Active
Clifford Road, IlkleyLS29 0AX
Born September 1946
Director
Appointed N/A

HOLMES, Kenneth William

Resigned
Longbrook, SkiptonBD23 4AX
Secretary
Appointed N/A
Resigned 12 Jul 2002

HOLMES, Kenneth William

Resigned
Longbrook, SkiptonBD23 4AX
Born April 1947
Director
Appointed N/A
Resigned 12 Jul 2002

MACKENZIE, Nigel Derrick

Resigned
21 Bentley Way, StanmoreHA7 3RR
Born May 1961
Director
Appointed 03 May 1999
Resigned 12 May 2005

WHITAKER, Paul Michael

Resigned
Farfield House, IlkleyLS29 0RF
Born April 1940
Director
Appointed N/A
Resigned 08 Apr 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Michael Whitaker

Ceased
The Grove, IlkleyLS29 9EE
Born April 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2016
Ceased 08 Apr 2022

Mrs Susan Whitaker

Active
The Grove, IlkleyLS29 9EE
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2016
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
3 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
7 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Gazette Notice Compulsary
11 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Gazette Filings Brought Up To Date
24 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 July 2009
AAAnnual Accounts
Gazette Notice Compulsary
26 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 January 2009
363aAnnual Return
Legacy
5 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Accounts With Accounts Type Full
12 March 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Legacy
26 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 February 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
18 November 2002
287Change of Registered Office
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
13 April 2002
403aParticulars of Charge Subject to s859A
Legacy
13 April 2002
403aParticulars of Charge Subject to s859A
Legacy
13 April 2002
403aParticulars of Charge Subject to s859A
Legacy
13 April 2002
403aParticulars of Charge Subject to s859A
Legacy
4 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 January 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
19 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
19 May 2000
395Particulars of Mortgage or Charge
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 December 1999
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
395Particulars of Mortgage or Charge
Legacy
2 June 1999
395Particulars of Mortgage or Charge
Legacy
19 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Legacy
24 April 1998
395Particulars of Mortgage or Charge
Legacy
17 April 1998
395Particulars of Mortgage or Charge
Legacy
22 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 January 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Legacy
5 August 1997
403aParticulars of Charge Subject to s859A
Legacy
20 June 1997
395Particulars of Mortgage or Charge
Legacy
28 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
13 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1996
AAAnnual Accounts
Legacy
27 December 1995
363sAnnual Return (shuttle)
Legacy
10 October 1995
395Particulars of Mortgage or Charge
Legacy
27 April 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1994
AAAnnual Accounts
Legacy
15 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 January 1994
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Legacy
24 September 1993
395Particulars of Mortgage or Charge
Legacy
28 May 1993
403aParticulars of Charge Subject to s859A
Legacy
25 January 1993
403aParticulars of Charge Subject to s859A
Legacy
25 January 1993
403aParticulars of Charge Subject to s859A
Legacy
25 January 1993
403aParticulars of Charge Subject to s859A
Legacy
23 January 1993
403aParticulars of Charge Subject to s859A
Legacy
9 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1992
AAAnnual Accounts
Legacy
12 December 1991
363b363b
Accounts With Accounts Type Small
18 October 1991
AAAnnual Accounts
Accounts With Accounts Type Small
11 February 1991
AAAnnual Accounts
Legacy
9 January 1991
363aAnnual Return
Legacy
4 May 1990
395Particulars of Mortgage or Charge
Legacy
16 February 1990
403aParticulars of Charge Subject to s859A
Legacy
16 February 1990
403aParticulars of Charge Subject to s859A
Legacy
16 February 1990
403aParticulars of Charge Subject to s859A
Legacy
16 February 1990
403aParticulars of Charge Subject to s859A
Legacy
16 February 1990
403aParticulars of Charge Subject to s859A
Legacy
16 February 1990
403aParticulars of Charge Subject to s859A
Legacy
30 January 1990
395Particulars of Mortgage or Charge
Legacy
25 January 1990
395Particulars of Mortgage or Charge
Legacy
24 January 1990
395Particulars of Mortgage or Charge
Legacy
9 January 1990
363363
Accounts With Accounts Type Small
23 November 1989
AAAnnual Accounts
Accounts With Accounts Type Small
4 May 1989
AAAnnual Accounts
Legacy
15 February 1989
363363
Legacy
25 April 1988
363363
Accounts With Accounts Type Small
26 January 1988
AAAnnual Accounts
Accounts With Accounts Type Small
25 March 1987
AAAnnual Accounts
Legacy
25 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
395Particulars of Mortgage or Charge
Incorporation Company
8 August 1972
NEWINCIncorporation