Background WavePink WaveYellow Wave

ATTREE ESTATES LIMITED (02037498)

ATTREE ESTATES LIMITED (02037498) is an active UK company. incorporated on 16 July 1986. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ATTREE ESTATES LIMITED has been registered for 39 years. Current directors include ATTREE, Rebecca Margaret, KELLY, Patrick Richard Nicholas.

Company Number
02037498
Status
active
Type
ltd
Incorporated
16 July 1986
Age
39 years
Address
The Barn, Lamport Manor Old Road, Northampton, NN6 9HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ATTREE, Rebecca Margaret, KELLY, Patrick Richard Nicholas
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATTREE ESTATES LIMITED

ATTREE ESTATES LIMITED is an active company incorporated on 16 July 1986 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ATTREE ESTATES LIMITED was registered 39 years ago.(SIC: 74909)

Status

active

Active since 39 years ago

Company No

02037498

LTD Company

Age

39 Years

Incorporated 16 July 1986

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

KELLY ESTATES LIMITED
From: 3 July 2007To: 30 May 2012
ATTREE ESTATES LIMITED
From: 28 May 1987To: 3 July 2007
WINSUMMIT LIMITED
From: 16 July 1986To: 28 May 1987
Contact
Address

The Barn, Lamport Manor Old Road Lamport Northampton, NN6 9HF,

Previous Addresses

C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER
From: 30 March 2021To: 21 April 2023
C/O Laytons Llp 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX
From: 25 March 2021To: 30 March 2021
C/O Laytons Solicitors Llp Fifth Floor 2 More London Riverside London SE1 2AP
From: 24 March 2014To: 25 March 2021
C/O Laytons Solicitors Llp 2 More London Riverside London SE1 2AP
From: 13 July 2012To: 24 March 2014
19 Alleyn Road London SE21 8AB
From: 16 July 1986To: 13 July 2012
Timeline

2 key events • 1986 - 2014

Funding Officers Ownership
Company Founded
Jul 86
Loan Cleared
Jun 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

KELLY, Patrick Richard Nicholas

Active
Old Road, NorthamptonNN6 9HF
Secretary
Appointed 10 Jul 2007

ATTREE, Rebecca Margaret

Active
Old Road, NorthamptonNN6 9HF
Born January 1963
Director
Appointed 18 Oct 2002

KELLY, Patrick Richard Nicholas

Active
Old Road, NorthamptonNN6 9HF
Born August 1952
Director
Appointed 29 May 2007

ATTREE, Kathleen May

Resigned
Wiluna, Horning Nr NorwichNR12 8PP
Secretary
Appointed N/A
Resigned 14 Jul 2004

ATTREE, Rebecca Margaret

Resigned
9 Warwick Square, LondonSW1V 2AA
Secretary
Appointed 14 Jul 2004
Resigned 09 Jun 2005

WATTS, Peter John Chinery

Resigned
29 Westmoreland Terrace, LondonSW1V 4AQ
Secretary
Appointed 09 Jun 2005
Resigned 10 Jul 2007

ATTREE, Arthur Arnold

Resigned
Wiluna, Horning Nr NorwichNR12 8PP
Born July 1932
Director
Appointed N/A
Resigned 02 Oct 2002

ATTREE, Kathleen May

Resigned
Wiluna, Horning Nr NorwichNR12 8PP
Born May 1940
Director
Appointed N/A
Resigned 14 Jul 2004

WATTS, Peter John Chinery

Resigned
29 Westmoreland Terrace, LondonSW1V 4AQ
Born October 1964
Director
Appointed 02 Jul 2003
Resigned 09 Jun 2005

Persons with significant control

2

Mrs Catherine Wendy Brearley

Active
Stonefield Avenue, LincolnLN2 1QL
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016

Miss Rebecca Margaret Attree

Active
Old Road, NorthamptonNN6 9HF
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Mortgage Satisfy Charge Full
16 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Change Person Secretary Company With Change Date
13 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 July 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Certificate Change Of Name Company
30 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 May 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Termination Secretary Company With Name
8 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 December 2009
AP03Appointment of Secretary
Legacy
30 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 February 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
22 December 2008
353353
Legacy
22 December 2008
288cChange of Particulars
Legacy
22 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
353353
Legacy
2 January 2008
288cChange of Particulars
Legacy
2 January 2008
288cChange of Particulars
Legacy
13 July 2007
288cChange of Particulars
Memorandum Articles
6 July 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 July 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Small
23 June 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Legacy
13 December 2005
288cChange of Particulars
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 June 2005
AAAnnual Accounts
Legacy
13 May 2005
225Change of Accounting Reference Date
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 May 2004
AAAnnual Accounts
Legacy
10 January 2004
403aParticulars of Charge Subject to s859A
Legacy
10 January 2004
403aParticulars of Charge Subject to s859A
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
8 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 June 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 May 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
20 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 June 2001
AAAnnual Accounts
Legacy
7 March 2001
287Change of Registered Office
Legacy
5 January 2001
363sAnnual Return (shuttle)
Legacy
29 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 March 2000
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1997
AAAnnual Accounts
Accounts With Accounts Type Small
4 June 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Legacy
10 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 July 1996
AAAnnual Accounts
Legacy
12 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 May 1994
AAAnnual Accounts
Legacy
15 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1993
AAAnnual Accounts
Legacy
4 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1992
AAAnnual Accounts
Legacy
26 February 1992
395Particulars of Mortgage or Charge
Legacy
23 January 1992
363b363b
Legacy
23 January 1992
363(287)363(287)
Legacy
11 October 1991
395Particulars of Mortgage or Charge
Legacy
11 October 1991
395Particulars of Mortgage or Charge
Legacy
7 August 1991
288288
Accounts With Accounts Type Small
19 March 1991
AAAnnual Accounts
Legacy
19 March 1991
363aAnnual Return
Accounts With Accounts Type Small
8 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Legacy
18 May 1989
363363
Accounts With Accounts Type Small
2 May 1989
AAAnnual Accounts
Legacy
12 September 1988
PUC 2PUC 2
Accounts With Made Up Date
14 July 1988
AAAnnual Accounts
Legacy
14 July 1988
225(1)225(1)
Legacy
17 June 1988
363363
Legacy
22 September 1987
288288
Legacy
28 August 1987
288288
Legacy
28 August 1987
288288
Legacy
26 August 1987
395Particulars of Mortgage or Charge
Legacy
21 August 1987
288288
Legacy
31 July 1987
287Change of Registered Office
Certificate Change Of Name Company
27 May 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 October 1986
287Change of Registered Office
Legacy
6 October 1986
288288
Memorandum Articles
3 October 1986
MEM/ARTSMEM/ARTS
Legacy
3 October 1986
GAZ(U)GAZ(U)
Incorporation Company
16 July 1986
NEWINCIncorporation
Certificate Incorporation
16 July 1986
CERTINCCertificate of Incorporation