Background WavePink WaveYellow Wave

MANAGING ESTATES LIMITED (09286551)

MANAGING ESTATES LIMITED (09286551) is an active UK company. incorporated on 29 October 2014. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MANAGING ESTATES LIMITED has been registered for 11 years. Current directors include O'BRIEN, Ashley Dean, O'BRIEN, Christopher, O'BRIEN, Danielle Elizabeth.

Company Number
09286551
Status
active
Type
ltd
Incorporated
29 October 2014
Age
11 years
Address
2a Brymau Three Trading Estates, Chester, CH4 8RQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
O'BRIEN, Ashley Dean, O'BRIEN, Christopher, O'BRIEN, Danielle Elizabeth
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANAGING ESTATES LIMITED

MANAGING ESTATES LIMITED is an active company incorporated on 29 October 2014 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MANAGING ESTATES LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09286551

LTD Company

Age

11 Years

Incorporated 29 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

ESTATES AND BLOCK MANAGEMENT LIMITED
From: 29 October 2014To: 12 November 2014
Contact
Address

2a Brymau Three Trading Estates River Lane Chester, CH4 8RQ,

Previous Addresses

Riverside House River Lane Saltney Chester Cheshire CH4 8RQ United Kingdom
From: 22 August 2017To: 12 March 2025
12 - 14a Bath Street Hale Altrincham Cheshire WA14 2EJ England
From: 29 February 2016To: 22 August 2017
1st Floor 213 Ashley Road Hale Cheshire WA15 9TB
From: 29 October 2014To: 29 February 2016
Timeline

12 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Jul 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Jan 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Sept 18
New Owner
Jun 21
New Owner
Jul 21
Funding Round
Jul 21
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

O'BRIEN, Ashley Dean

Active
Brymau Three Trading Estates, ChesterCH4 8RQ
Born April 1984
Director
Appointed 19 Jan 2017

O'BRIEN, Christopher

Active
Brymau Three Trading Estates, ChesterCH4 8RQ
Born July 1985
Director
Appointed 21 Sept 2018

O'BRIEN, Danielle Elizabeth

Active
Brymau Three Trading Estates, ChesterCH4 8RQ
Born February 1986
Director
Appointed 06 Nov 2017

GOLDING, David John

Resigned
HaleWA15 9TB
Born May 1965
Director
Appointed 29 Oct 2014
Resigned 20 Oct 2015

GREEN, Phillip Kristian

Resigned
213 Ashley Road, HaleWA15 9TB
Born May 1964
Director
Appointed 23 Jul 2015
Resigned 16 Oct 2015

TWITTEY, Danielle

Resigned
Hale, AltrinchamWA14 2EJ
Born February 1988
Director
Appointed 20 Oct 2015
Resigned 06 Nov 2017

Persons with significant control

3

Mr Christopher O'Brien

Active
River Lane, ChesterCH4 8RQ
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2021

Mrs Danielle Elizabeth O'Brien

Active
Brymau Three Trading Estates, ChesterCH4 8RQ
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2016

Mr Ashley Dean O'Brien

Active
River Lane, ChesterCH4 8RQ
Born April 1984

Nature of Control

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

Filing History

48

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 June 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Memorandum Articles
27 July 2021
MAMA
Resolution
27 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 July 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 June 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 April 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Certificate Change Of Name Company
12 November 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 October 2014
NEWINCIncorporation