ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Anstead Estates LLP

Anstead Estates LLP is an active company incorporated on 13 June 2017 with the registered office located in Chippenham, Wiltshire. Anstead Estates LLP was registered 8 years ago.
Status
Active
Active since incorporation
Company No
OC417738
Limited liability partnership
Age
8 years
Incorporated 13 June 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 May 2025 (3 months ago)
Next confirmation dated 31 May 2026
Due by 14 June 2026 (9 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Aug31 Mar 2024 (8 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
The Dutch Barn Bremhill Grove Farm
East Tytherton
Chippenham
Wiltshire
SN15 4LX
England
Address changed on 9 Jan 2025 (8 months ago)
Previous address was , Rbs Chartered Accountants 16 Beaufort Court, Admirals Way, Docklands, London, E14 9XL, England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
1
PSC • British • Lives in England • Born in Jul 1946
Lives in England • Born in Aug 1934
Lives in England • Born in Mar 1938
Lives in England • Born in Sep 1937
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
24/26 Marloes Road Management Limited
Joyce Frances Kathleen Banner is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Jul31 Mar 2024
Traded for 8 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.21M
Decreased by £694.25K (-36%)
Total Liabilities
-£5.08K
Increased by £1.33K (+35%)
Net Assets
£1.2M
Decreased by £695.57K (-37%)
Debt Ratio (%)
0%
Increased by 0.22% (+113%)
Latest Activity
Confirmation Submitted
3 Months Ago on 4 Jun 2025
Joyce Frances Kathleen Banner Details Changed
3 Months Ago on 30 May 2025
Jennifer Banner Details Changed
3 Months Ago on 30 May 2025
Valerie Hewitt Details Changed
3 Months Ago on 30 May 2025
Valerie Hewitt (PSC) Details Changed
3 Months Ago on 30 May 2025
Registered Address Changed
8 Months Ago on 9 Jan 2025
Full Accounts Submitted
9 Months Ago on 3 Dec 2024
Accounting Period Shortened
9 Months Ago on 28 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 8 Jul 2024
Peter Donald Alexander Banner Resigned
1 Year 12 Months Ago on 10 Sep 2023
Get Credit Report
Discover Anstead Estates LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 May 2025 with no updates
Submitted on 4 Jun 2025
Change of details for Valerie Hewitt as a person with significant control on 30 May 2025
Submitted on 2 Jun 2025
Member's details changed for Valerie Hewitt on 30 May 2025
Submitted on 2 Jun 2025
Member's details changed for Joyce Frances Kathleen Banner on 30 May 2025
Submitted on 2 Jun 2025
Member's details changed for Jennifer Banner on 30 May 2025
Submitted on 2 Jun 2025
Registered office address changed from , Rbs Chartered Accountants 16 Beaufort Court, Admirals Way, Docklands, London, E14 9XL, England to The Dutch Barn Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX on 9 January 2025
Submitted on 9 Jan 2025
Termination of appointment of Peter Donald Alexander Banner as a member on 10 September 2023
Submitted on 16 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 3 Dec 2024
Previous accounting period shortened from 31 July 2024 to 31 March 2024
Submitted on 28 Nov 2024
Confirmation statement made on 31 May 2024 with no updates
Submitted on 8 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year