Background WavePink WaveYellow Wave

PLANETREE ESTATES LIMITED (11953773)

PLANETREE ESTATES LIMITED (11953773) is an active UK company. incorporated on 18 April 2019. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PLANETREE ESTATES LIMITED has been registered for 6 years. Current directors include ELIAS, Stephen Edward.

Company Number
11953773
Status
active
Type
ltd
Incorporated
18 April 2019
Age
6 years
Address
2nd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ELIAS, Stephen Edward
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANETREE ESTATES LIMITED

PLANETREE ESTATES LIMITED is an active company incorporated on 18 April 2019 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PLANETREE ESTATES LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

11953773

LTD Company

Age

6 Years

Incorporated 18 April 2019

Size

N/A

Accounts

ARD: 25/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 March 2026
Period: 1 July 2024 - 25 June 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

2nd Floor 1 Ashley Road Altrincham, WA14 2DT,

Timeline

6 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Jul 19
Loan Secured
Jul 19
New Owner
May 20
Director Joined
Apr 21
Director Left
Nov 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ELIAS, Stephen Edward

Active
1 Ashley Road, AltrinchamWA14 2DT
Born February 1956
Director
Appointed 18 Apr 2019

ESTERKIN, David Simon

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born February 1988
Director
Appointed 24 Jun 2019
Resigned 24 Jun 2019

Persons with significant control

2

Mr David Simon Esterkin

Active
1 Ashley Road, AltrinchamWA14 2DT
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jun 2019

Mr Stephen Edward Elias

Active
1 Ashley Road, AltrinchamWA14 2DT
Born February 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Apr 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 March 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
21 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
24 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 June 2020
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Incorporation Company
18 April 2019
NEWINCIncorporation