Background WavePink WaveYellow Wave

ESTRANS DEVELOPMENTS (HAVERFORDWEST) LIMITED (08464439)

ESTRANS DEVELOPMENTS (HAVERFORDWEST) LIMITED (08464439) is an active UK company. incorporated on 27 March 2013. with registered office in Chichester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ESTRANS DEVELOPMENTS (HAVERFORDWEST) LIMITED has been registered for 13 years. Current directors include GRAY, Daniel Frank, HOBBS, Mark Edmond, SHOPLAND, Nicholas James.

Company Number
08464439
Status
active
Type
ltd
Incorporated
27 March 2013
Age
13 years
Address
N J S Group Ltd, Chichester, PO19 8NY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRAY, Daniel Frank, HOBBS, Mark Edmond, SHOPLAND, Nicholas James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTRANS DEVELOPMENTS (HAVERFORDWEST) LIMITED

ESTRANS DEVELOPMENTS (HAVERFORDWEST) LIMITED is an active company incorporated on 27 March 2013 with the registered office located in Chichester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ESTRANS DEVELOPMENTS (HAVERFORDWEST) LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08464439

LTD Company

Age

13 Years

Incorporated 27 March 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

N J S Group Ltd Quarry Lane Chichester, PO19 8NY,

Previous Addresses

C/O C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom
From: 13 December 2018To: 22 June 2022
C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF
From: 27 March 2013To: 13 December 2018
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Oct 18
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Sept 21
Owner Exit
Sept 21
New Owner
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
New Owner
Jul 22
Owner Exit
Aug 22
Loan Secured
Jul 23
Director Left
Jul 25
1
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GRAY, Daniel Frank

Active
Drayton Lane, ChichesterPO20 2EW
Born May 1983
Director
Appointed 16 Jun 2022

HOBBS, Mark Edmond

Active
Drayton Lane, ChichesterPO20 2EW
Born September 1971
Director
Appointed 16 Jun 2022

SHOPLAND, Nicholas James

Active
Drayton Lane, ChichesterPO20 2EW
Born August 1967
Director
Appointed 16 Jun 2022

BROWN, Peter John

Resigned
Quarry Lane, ChichesterPO19 8NY
Born March 1982
Director
Appointed 27 Mar 2013
Resigned 01 Jul 2025

WALTER, Michael John

Resigned
Quarry Lane, ChichesterPO19 8NY
Born January 1953
Director
Appointed 27 Mar 2013
Resigned 01 Jun 2022

Persons with significant control

7

2 Active
5 Ceased

Mr Nick Shopland

Ceased
Quarry Lane, ChichesterPO19 8NY
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2022
Ceased 09 Aug 2022

Mr Peter John Brown

Active
Quarry Lane, ChichesterPO19 8NY
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2022
West Stoke Road, ChichesterPO18 9AA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Oct 2021
Redwick Road, BristolBS35 4LU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Dec 2020
Ceased 01 Oct 2021
West Stoke Road, ChichesterPO18 9AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Sept 2018
Ceased 03 Dec 2020

Mr Peter John Brown

Ceased
TockingtonBS32 4LG
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Sept 2018

Mr Michael John Walter

Ceased
Pump Lane, FramfieldTN22 5RQ
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Sept 2018
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
21 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Gazette Filings Brought Up To Date
23 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Change To A Person With Significant Control
31 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2023
MR01Registration of a Charge
Gazette Filings Brought Up To Date
1 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
20 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
9 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 July 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
23 June 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Incorporation Company
27 March 2013
NEWINCIncorporation