Background WavePink WaveYellow Wave

PREMIER ESTATES LIMITED (03607568)

PREMIER ESTATES LIMITED (03607568) is an active UK company. incorporated on 30 July 1998. with registered office in Macclesfield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PREMIER ESTATES LIMITED has been registered for 27 years. Current directors include BRADNEY, Lee Stephen, FANTOM, Lisa Jane, HALLWORTH, William Ivan and 1 others.

Company Number
03607568
Status
active
Type
ltd
Incorporated
30 July 1998
Age
27 years
Address
Chiltern House, Macclesfield, SK10 1AT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BRADNEY, Lee Stephen, FANTOM, Lisa Jane, HALLWORTH, William Ivan, SHEPHERD, Claire Elizabeth Anne
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER ESTATES LIMITED

PREMIER ESTATES LIMITED is an active company incorporated on 30 July 1998 with the registered office located in Macclesfield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PREMIER ESTATES LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03607568

LTD Company

Age

27 Years

Incorporated 30 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (10 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

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

DEALTCODE LIMITED
From: 30 July 1998To: 17 September 1998
Contact
Address

Chiltern House King Edward Street Macclesfield, SK10 1AT,

Timeline

29 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jul 98
Loan Secured
Jul 13
Director Joined
Jan 16
Director Joined
Jan 18
Loan Cleared
Apr 18
Director Left
Mar 20
Director Joined
Mar 21
Loan Secured
Aug 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Loan Cleared
Jan 22
Loan Secured
Mar 22
Loan Secured
May 22
Loan Secured
Jul 22
Loan Secured
Jul 23
Loan Secured
Jan 24
Loan Secured
May 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Jan 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

FANTOM, Lisa Jane

Active
King Edward Street, MacclesfieldSK10 1AT
Secretary
Appointed 02 Jul 2007

BRADNEY, Lee Stephen

Active
King Edward Street, MacclesfieldSK10 1AT
Born December 1971
Director
Appointed 01 Jan 2018

FANTOM, Lisa Jane

Active
King Edward Street, MacclesfieldSK10 1AT
Born April 1967
Director
Appointed 02 Jul 2007

HALLWORTH, William Ivan

Active
King Edward Street, MacclesfieldSK10 1AT
Born September 1984
Director
Appointed 01 Mar 2021

SHEPHERD, Claire Elizabeth Anne

Active
King Edward Street, MacclesfieldSK10 1AT
Born August 1978
Director
Appointed 23 Jul 2025

JORDAN, Benjamin Toby Oliver

Resigned
Beech Bank Congleton Road, MacclesfieldSK11 9ER
Secretary
Appointed 01 Sept 1998
Resigned 02 Jul 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jul 1998
Resigned 01 Sept 1998

HAUGHTON, Simon David

Resigned
King Edward Street, MacclesfieldSK10 1AT
Born March 1953
Director
Appointed 01 Sept 1998
Resigned 23 Dec 2021

JORDAN, Benjamin Toby Oliver

Resigned
King Edward Street, MacclesfieldSK10 1AT
Born June 1973
Director
Appointed 01 Sept 1998
Resigned 21 Oct 2025

SMITH, Nicholas John

Resigned
King Edward Street, MacclesfieldSK10 1AT
Born May 1970
Director
Appointed 18 Jan 2016
Resigned 13 Mar 2020

WARD, Patrick Francis

Resigned
King Edward Street, MacclesfieldSK10 1AT
Born May 1974
Director
Appointed 01 Aug 2009
Resigned 31 Dec 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Jul 1998
Resigned 01 Sept 1998

Persons with significant control

3

1 Active
2 Ceased
St. George Wharf, LondonSW8 2LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2021

Mr Benjamin Toby Oliver Jordan

Ceased
King Edward Street, MacclesfieldSK10 1AT
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Dec 2021

Mr Simon David Haughton

Ceased
King Edward Street, MacclesfieldSK10 1AT
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Dec 2021
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Resolution
4 April 2022
RESOLUTIONSResolutions
Memorandum Articles
4 April 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
17 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 April 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Change To A Person With Significant Control
17 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Legacy
13 September 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
7 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 March 2008
AAAnnual Accounts
Legacy
3 October 2007
395Particulars of Mortgage or Charge
Legacy
7 August 2007
363aAnnual Return
Legacy
7 August 2007
288cChange of Particulars
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Legacy
23 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2003
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
25 July 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 March 2002
AAAnnual Accounts
Legacy
20 November 2001
395Particulars of Mortgage or Charge
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
29 January 2000
287Change of Registered Office
Accounts With Accounts Type Small
27 January 2000
AAAnnual Accounts
Legacy
16 August 1999
363aAnnual Return
Legacy
27 January 1999
88(2)R88(2)R
Legacy
27 January 1999
88(2)R88(2)R
Legacy
15 October 1998
395Particulars of Mortgage or Charge
Memorandum Articles
21 September 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
287Change of Registered Office
Resolution
14 September 1998
RESOLUTIONSResolutions
Incorporation Company
30 July 1998
NEWINCIncorporation