Background WavePink WaveYellow Wave

JOHN P. MITCHELL (ESTATES) LIMITED (01205225)

JOHN P. MITCHELL (ESTATES) LIMITED (01205225) is an active UK company. incorporated on 26 March 1975. with registered office in Alderley Edge. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. JOHN P. MITCHELL (ESTATES) LIMITED has been registered for 51 years. Current directors include MITCHELL, John Philip, MITCHELL, Kimberley Anne, MITCHELL, Susan Patricia.

Company Number
01205225
Status
active
Type
ltd
Incorporated
26 March 1975
Age
51 years
Address
Edge View Barn, Alderley Edge, SK9 7SP
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
MITCHELL, John Philip, MITCHELL, Kimberley Anne, MITCHELL, Susan Patricia
SIC Codes
41201, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN P. MITCHELL (ESTATES) LIMITED

JOHN P. MITCHELL (ESTATES) LIMITED is an active company incorporated on 26 March 1975 with the registered office located in Alderley Edge. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. JOHN P. MITCHELL (ESTATES) LIMITED was registered 51 years ago.(SIC: 41201, 68209)

Status

active

Active since 51 years ago

Company No

01205225

LTD Company

Age

51 Years

Incorporated 26 March 1975

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

JOHN P. MITCHELL (TANKERS) LIMITED
From: 26 March 1975To: 11 December 1989
Contact
Address

Edge View Barn Gore Lane Alderley Edge, SK9 7SP,

Timeline

3 key events • 2015 - 2015

Funding Officers Ownership
Director Joined
Jun 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MITCHELL, Kimberley

Active
Overstone Road, HarpendenAL5 5PJ
Secretary
Appointed 11 Jan 2004

MITCHELL, John Philip

Active
Edge View Barn, Alderley EdgeSK9 7SP
Born January 1950
Director
Appointed N/A

MITCHELL, Kimberley Anne

Active
Linden Mews, LondonN1 4RJ
Born March 1981
Director
Appointed 11 Nov 1999

MITCHELL, Susan Patricia

Active
Edge View Barn, Alderley EdgeSK9 7SP
Born July 1960
Director
Appointed 06 Apr 2015

BOWKER, Margery Anne

Resigned
Sylvia Cottage, WilmslowSK9 5LN
Secretary
Appointed N/A
Resigned 06 Apr 1998

MITCHELL, Ella Emilie

Resigned
3 Gordon Street, StockportSK4 1RS
Secretary
Appointed 06 Apr 1998
Resigned 11 Jan 2004

BOWKER, Margery Anne

Resigned
72 Lonsdale Road, StevenageSG1 5ES
Born January 1945
Director
Appointed N/A
Resigned 01 Nov 2000

MITCHELL, Ella Emilie

Resigned
Edge View Barn, Alderley EdgeSK9 7SP
Born January 1919
Director
Appointed 11 Nov 1999
Resigned 01 Jan 2005

Persons with significant control

1

Mr John Philip Mitchell

Active
Edge View Barn, Alderley EdgeSK9 7SP
Born January 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2019
AAAnnual Accounts
Accounts Amended With Made Up Date
1 May 2019
AAMDAAMD
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2018
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
16 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
28 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
5 September 2006
403aParticulars of Charge Subject to s859A
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2006
AAAnnual Accounts
Legacy
16 September 2005
403aParticulars of Charge Subject to s859A
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2004
AAAnnual Accounts
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
287Change of Registered Office
Legacy
25 January 2004
288cChange of Particulars
Legacy
20 November 2003
395Particulars of Mortgage or Charge
Legacy
10 November 2003
288cChange of Particulars
Legacy
9 October 2003
288cChange of Particulars
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 July 2002
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2001
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
9 December 2000
395Particulars of Mortgage or Charge
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2000
AAAnnual Accounts
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 November 1999
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
31 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1998
AAAnnual Accounts
Legacy
24 June 1998
288bResignation of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1997
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Resolution
18 May 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1994
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
19 September 1991
363aAnnual Return
Accounts With Accounts Type Full
20 August 1991
AAAnnual Accounts
Legacy
29 August 1990
363363
Accounts With Accounts Type Full
17 July 1990
AAAnnual Accounts
Certificate Change Of Name Company
8 December 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 1989
225(1)225(1)
Legacy
22 May 1989
395Particulars of Mortgage or Charge
Memorandum Articles
16 May 1989
MEM/ARTSMEM/ARTS
Resolution
16 May 1989
RESOLUTIONSResolutions
Legacy
8 May 1989
363363
Accounts With Accounts Type Full
11 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 1988
AAAnnual Accounts
Legacy
6 May 1988
363363
Accounts With Accounts Type Full
22 January 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 April 1986
AAAnnual Accounts
Legacy
21 April 1986
363363