Background WavePink WaveYellow Wave

1ST ESTATE SERVICE LTD (12848600)

1ST ESTATE SERVICE LTD (12848600) is an active UK company. incorporated on 31 August 2020. with registered office in Gloucester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 1ST ESTATE SERVICE LTD has been registered for 5 years. Current directors include PRESTON-OVERSBY, Shelley Jane, SHUTLER, Stephen William, TURVILL, John.

Company Number
12848600
Status
active
Type
ltd
Incorporated
31 August 2020
Age
5 years
Address
Murrells End Farm, Gloucester, GL19 3LR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PRESTON-OVERSBY, Shelley Jane, SHUTLER, Stephen William, TURVILL, John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1ST ESTATE SERVICE LTD

1ST ESTATE SERVICE LTD is an active company incorporated on 31 August 2020 with the registered office located in Gloucester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 1ST ESTATE SERVICE LTD was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

12848600

LTD Company

Age

5 Years

Incorporated 31 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Murrells End Farm Redmarley Gloucester, GL19 3LR,

Previous Addresses

Unit 4C Bramery Business Park Alstone Lane Cheletenham GL51 8HE United Kingdom
From: 31 August 2020To: 11 November 2021
Timeline

4 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
May 22
Director Joined
May 22
Director Left
Oct 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PRESTON-OVERSBY, Shelley Jane

Active
Redmarley, GloucesterGL19 3LR
Born March 1973
Director
Appointed 31 Aug 2020

SHUTLER, Stephen William

Active
Redmarley, GloucesterGL19 3LR
Born August 1985
Director
Appointed 17 May 2022

TURVILL, John

Active
Redmarley, GloucesterGL19 3LR
Born October 1951
Director
Appointed 31 Aug 2020

HILDERSLEY, Derrick Richard

Resigned
Redmarley, GloucesterGL19 3LR
Born January 1943
Director
Appointed 17 May 2022
Resigned 11 Oct 2022

Persons with significant control

2

Mrs Shelley Jane Preston-Oversby

Active
Bramery Business Park, CheletenhamGL51 8HE
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Aug 2020

Mr John Turvill

Active
Redmarley, GloucesterGL19 3LR
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Aug 2020
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Change To A Person With Significant Control
19 November 2021
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
18 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
16 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Incorporation Company
31 August 2020
NEWINCIncorporation