Background WavePink WaveYellow Wave

NS ESTATES (SOUTHERN) LIMITED (03336800)

NS ESTATES (SOUTHERN) LIMITED (03336800) is an active UK company. incorporated on 20 March 1997. with registered office in Pulborough. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. NS ESTATES (SOUTHERN) LIMITED has been registered for 29 years. Current directors include VINCE, Nicholas John, VINCE, Susan Ann.

Company Number
03336800
Status
active
Type
ltd
Incorporated
20 March 1997
Age
29 years
Address
Sutton Court Farm, Pulborough, RH20 1PN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
VINCE, Nicholas John, VINCE, Susan Ann
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NS ESTATES (SOUTHERN) LIMITED

NS ESTATES (SOUTHERN) LIMITED is an active company incorporated on 20 March 1997 with the registered office located in Pulborough. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. NS ESTATES (SOUTHERN) LIMITED was registered 29 years ago.(SIC: 68100, 68209)

Status

active

Active since 29 years ago

Company No

03336800

LTD Company

Age

29 Years

Incorporated 20 March 1997

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Sutton Court Farm Barlavington Lane Sutton Pulborough, RH20 1PN,

Timeline

37 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Loan Secured
Aug 13
Loan Cleared
Sept 13
Loan Secured
Jan 20
Loan Secured
Oct 21
Director Joined
Jul 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
Jun 24
Loan Secured
Jul 25
Loan Secured
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

VINCE, Susan Ann

Active
Sutton Court Barn Barlavington Lane, PulboroughRH20 1PN
Secretary
Appointed 25 Mar 1997

VINCE, Nicholas John

Active
Sutton Court Farm, PulboroughRH20 1PN
Born January 1957
Director
Appointed 14 Dec 2023

VINCE, Susan Ann

Active
Sutton Court Farm, PulboroughRH20 1PN
Born March 1959
Director
Appointed 14 Dec 2023

PF & S (SECRETARIES) LIMITED

Resigned
Balnacroft Farmhouse Crathie, BallaterAB35 5TJ
Corporate secretary
Appointed 20 Mar 1997
Resigned 25 Mar 1997

VINCE, Nicholas John

Resigned
Sutton Court Barn Barlavington Lane, PulboroughRH20 1PN
Born January 1957
Director
Appointed 25 Mar 1997
Resigned 14 Dec 2023

VINCE, Susan Ann

Resigned
Sutton Court Barn Barlavington Lane, PulboroughRH20 1PN
Born March 1959
Director
Appointed 25 Mar 1997
Resigned 14 Dec 2023

VINCE, William

Resigned
Sutton Court Farm, PulboroughRH20 1PN
Born September 1992
Director
Appointed 27 Jun 2023
Resigned 18 Dec 2023

PF & S (DIRECTORS) LIMITED

Resigned
Balnacroft Farmhouse, BallaterAB35 5TJ
Corporate director
Appointed 20 Mar 1997
Resigned 25 Mar 1997

Persons with significant control

1

Mr Nicholas John Vince

Active
Sutton Court Farm, PulboroughRH20 1PN
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2020
MR01Registration of a Charge
Gazette Filings Brought Up To Date
29 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
28 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 September 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
3 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Gazette Notice Compulsary
3 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Legacy
2 September 2010
MG01MG01
Legacy
19 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Legacy
26 June 2007
363aAnnual Return
Legacy
10 May 2007
395Particulars of Mortgage or Charge
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
2 September 2006
395Particulars of Mortgage or Charge
Legacy
1 September 2006
395Particulars of Mortgage or Charge
Legacy
23 March 2006
363aAnnual Return
Legacy
10 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
22 May 2005
363sAnnual Return (shuttle)
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
4 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
12 September 2003
363aAnnual Return
Legacy
3 May 2003
395Particulars of Mortgage or Charge
Legacy
3 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
4 December 2002
395Particulars of Mortgage or Charge
Legacy
4 December 2002
395Particulars of Mortgage or Charge
Legacy
4 December 2002
395Particulars of Mortgage or Charge
Legacy
22 August 2002
395Particulars of Mortgage or Charge
Legacy
3 August 2002
395Particulars of Mortgage or Charge
Legacy
3 August 2002
395Particulars of Mortgage or Charge
Legacy
3 August 2002
395Particulars of Mortgage or Charge
Legacy
3 August 2002
395Particulars of Mortgage or Charge
Legacy
3 August 2002
395Particulars of Mortgage or Charge
Legacy
3 August 2002
395Particulars of Mortgage or Charge
Legacy
3 August 2002
395Particulars of Mortgage or Charge
Legacy
3 August 2002
395Particulars of Mortgage or Charge
Legacy
3 August 2002
395Particulars of Mortgage or Charge
Legacy
3 August 2002
395Particulars of Mortgage or Charge
Legacy
3 August 2002
395Particulars of Mortgage or Charge
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
15 August 2001
395Particulars of Mortgage or Charge
Legacy
26 July 2001
395Particulars of Mortgage or Charge
Legacy
26 July 2001
395Particulars of Mortgage or Charge
Legacy
25 May 2001
395Particulars of Mortgage or Charge
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
26 January 2001
395Particulars of Mortgage or Charge
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
6 May 2000
395Particulars of Mortgage or Charge
Legacy
6 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 February 2000
AAAnnual Accounts
Legacy
8 October 1999
395Particulars of Mortgage or Charge
Legacy
13 August 1999
395Particulars of Mortgage or Charge
Legacy
9 June 1999
363sAnnual Return (shuttle)
Legacy
9 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 January 1999
AAAnnual Accounts
Legacy
6 October 1998
395Particulars of Mortgage or Charge
Legacy
20 August 1998
395Particulars of Mortgage or Charge
Legacy
25 July 1998
395Particulars of Mortgage or Charge
Legacy
25 July 1998
395Particulars of Mortgage or Charge
Legacy
27 June 1998
395Particulars of Mortgage or Charge
Legacy
9 June 1998
395Particulars of Mortgage or Charge
Legacy
22 May 1998
363aAnnual Return
Legacy
13 March 1998
395Particulars of Mortgage or Charge
Legacy
22 January 1998
395Particulars of Mortgage or Charge
Legacy
14 January 1998
395Particulars of Mortgage or Charge
Legacy
14 November 1997
395Particulars of Mortgage or Charge
Legacy
18 October 1997
395Particulars of Mortgage or Charge
Legacy
15 August 1997
395Particulars of Mortgage or Charge
Legacy
25 June 1997
395Particulars of Mortgage or Charge
Legacy
25 June 1997
395Particulars of Mortgage or Charge
Legacy
2 June 1997
395Particulars of Mortgage or Charge
Legacy
29 April 1997
395Particulars of Mortgage or Charge
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Incorporation Company
20 March 1997
NEWINCIncorporation