Managing Estates Limited CHESTER


Managing Estates started in year 2014 as Private Limited Company with registration number 09286551. The Managing Estates company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Chester at Riverside House River Lane. Postal code: CH4 8RQ. Since November 12, 2014 Managing Estates Limited is no longer carrying the name Estates And Block Management.

The company has 3 directors, namely Christopher O., Danielle O. and Ashley O.. Of them, Ashley O. has been with the company the longest, being appointed on 19 January 2017 and Christopher O. has been with the company for the least time - from 21 September 2018. As of 15 July 2025, there were 3 ex directors - Danielle T., Phillip G. and others listed below. There were no ex secretaries.

Managing Estates Limited Address / Contact

Office Address Riverside House River Lane
Office Address2 Saltney
Town Chester
Post code CH4 8RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09286551
Date of Incorporation Wed, 29th Oct 2014
Industry Management of real estate on a fee or contract basis
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (349 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Christopher O.

Position: Director

Appointed: 21 September 2018

Danielle O.

Position: Director

Appointed: 06 November 2017

Ashley O.

Position: Director

Appointed: 19 January 2017

Danielle T.

Position: Director

Appointed: 20 October 2015

Resigned: 06 November 2017

Phillip G.

Position: Director

Appointed: 23 July 2015

Resigned: 16 October 2015

David G.

Position: Director

Appointed: 29 October 2014

Resigned: 20 October 2015

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we found, there is Ashley O. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Christopher O. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Danielle O., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ashley O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher O.

Notified on 7 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Danielle O.

Notified on 8 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Estates And Block Management November 12, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth-70 602-66 725       
Balance Sheet
Cash Bank On Hand   2 6701 2559 5524 29518 61928 786
Current Assets10218 4568725 20156 64366 539205 713269 990327 544
Debtors115 451 2 53155 38856 987201 418251 371298 758
Net Assets Liabilities 66 72517 60418 42816 1519 36111 3403 21214 199
Property Plant Equipment   25 00017 64117 89628 76927 89123 637
Cash Bank In Hand1013 005       
Other Debtors    14614639 0012 0083 008
Net Assets Liabilities Including Pension Asset Liability-70 602-66 725       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-70 603-66 726       
Shareholder Funds-70 602-66 725       
Other
Accumulated Depreciation Impairment Property Plant Equipment    9 69416 89928 49939 81051 395
Average Number Employees During Period   677193035
Creditors 82 14618 47611 77354 78171 10743 96438 25124 833
Fixed Assets   25 00017 641    
Increase From Depreciation Charge For Year Property Plant Equipment    6 2777 20511 60011 31111 585
Net Current Assets Liabilities-70 602-66 72517 6046 5721 862-4 56830 57217 52819 643
Other Increase Decrease In Depreciation Impairment Property Plant Equipment    3 417    
Property Plant Equipment Gross Cost   25 00027 33534 79557 26867 70175 032
Provisions For Liabilities Balance Sheet Subtotal    3 3523 9674 0373 9564 248
Total Additions Including From Business Combinations Property Plant Equipment    2 3357 46022 47310 4337 331
Total Assets Less Current Liabilities-70 602-66 72517 60418 42819 50313 32859 34145 41943 280
Accrued Liabilities Deferred Income    6 9862 0003 9034 4095 176
Bank Borrowings Overdrafts    5032886 61618 1053 814
Corporation Tax Payable    1 242 18 55037 69968 132
Creditors Due Within One Year70 70485 181       
Deferred Tax Liabilities      4 0373 9564 248
Number Shares Allotted11       
Number Shares Issued Fully Paid     100300300300
Other Creditors    22 31721 82521 293139 700128 175
Other Taxation Social Security Payable    5 2758 20016 10416 18319 755
Par Value Share11   1111
Provisions    3 3523 9675 4663 9564 248
Share Capital Allotted Called Up Paid11       
Trade Creditors Trade Payables     4 300 2 5002 200
Trade Debtors Trade Receivables    9 6968 043156 871147 961109 801
Nominal Value Shares Issued Specific Share Issue      1  
Prepayments Accrued Income    40 00040 000   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from Riverside House River Lane Saltney Chester Cheshire CH4 8RQ United Kingdom to 2a Brymau Three Trading Estates River Lane Chester Flintshire CH4 8RQ on March 12, 2025
filed on: 12th, March 2025
Free Download (1 page)

Company search

Advertisements