Background WavePink WaveYellow Wave

SPURSTOW ESTATES LIMITED (08667381)

SPURSTOW ESTATES LIMITED (08667381) is an active UK company. incorporated on 29 August 2013. with registered office in Chester. The company operates in the Construction sector, engaged in development of building projects. SPURSTOW ESTATES LIMITED has been registered for 12 years. Current directors include AUSTEN, Thomas Charles Crese, FRANCE-HAYHURST, James Robert, FRANCE-HAYHURST, Jean Gaynor and 2 others.

Company Number
08667381
Status
active
Type
ltd
Incorporated
29 August 2013
Age
12 years
Address
24 Nicholas Street, Chester, CH1 2AU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AUSTEN, Thomas Charles Crese, FRANCE-HAYHURST, James Robert, FRANCE-HAYHURST, Jean Gaynor, GRAHAM-WATSON, Florian Nicholas, PURSGLOVE, Charles Norman Harold
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPURSTOW ESTATES LIMITED

SPURSTOW ESTATES LIMITED is an active company incorporated on 29 August 2013 with the registered office located in Chester. The company operates in the Construction sector, specifically engaged in development of building projects. SPURSTOW ESTATES LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08667381

LTD Company

Age

12 Years

Incorporated 29 August 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

PARKFIELD SECURITIES LIMITED
From: 8 April 2017To: 23 July 2024
PARKFIELDS DEVELOPMENTS LIMITED
From: 29 August 2013To: 8 April 2017
Contact
Address

24 Nicholas Street Chester, CH1 2AU,

Previous Addresses

Pursglove & Brown Military House 24 Castle Street Chester Cheshire CH1 1DS
From: 29 August 2013To: 6 June 2022
Timeline

29 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Dec 14
Director Joined
Dec 15
Director Left
Dec 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Joined
Oct 17
Director Joined
Apr 20
Director Joined
Apr 20
Loan Secured
Jul 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Joined
Jan 23
Director Left
Jan 23
Loan Secured
Jan 24
Loan Cleared
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

AUSTEN, Thomas Charles Crese

Active
Nicholas Street, ChesterCH1 2AU
Born March 1982
Director
Appointed 14 Apr 2020

FRANCE-HAYHURST, James Robert

Active
Moss Lane, TarporleyCW6 9SY
Born April 1948
Director
Appointed 13 Oct 2014

FRANCE-HAYHURST, Jean Gaynor

Active
Moss Lane, TarporleyCW6 9SY
Born January 1950
Director
Appointed 17 Dec 2015

GRAHAM-WATSON, Florian Nicholas

Active
Nicholas Street, ChesterCH1 2AU
Born December 1986
Director
Appointed 17 Jan 2023

PURSGLOVE, Charles Norman Harold

Active
Nicholas Street, ChesterCH1 2AU
Born August 1942
Director
Appointed 01 Oct 2017

CLARKE, Marie Louise

Resigned
Watergate House, ChesterCH1 2LF
Secretary
Appointed 10 May 2022
Resigned 30 Sept 2023

FRANCE-HAYHURST, Serena Helen

Resigned
Nicholas Street, ChesterCH1 2AU
Born February 1987
Director
Appointed 14 Apr 2020
Resigned 17 Jan 2023

MIZON, Paul Eric

Resigned
Military House, ChesterCH1 1DS
Born February 1950
Director
Appointed 29 Aug 2013
Resigned 13 Oct 2014

PURSGLOVE, Charles Norman Harold

Resigned
Military House, ChesterCH1 1DS
Born August 1942
Director
Appointed 01 Dec 2014
Resigned 06 Dec 2016

Persons with significant control

1

Moss Lane, TarporleyCW6 9SY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

62

Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
23 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 May 2022
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Certificate Change Of Name Company
8 April 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 April 2017
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
29 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
29 August 2013
NEWINCIncorporation