Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRANCIS LEE ESTATES LIMITED
Company Information for

FRANCIS LEE ESTATES LIMITED

SUITE 1, THE OLD FARMHOUSE STANSTED COURTYARD, PARSONAGE ROAD, TAKELEY, BISHOP'S STORTFORD, CM22 6PU,
Company Registration Number
01418948
Private Limited Company
Active

Company Overview

About Francis Lee Estates Ltd
FRANCIS LEE ESTATES LIMITED was founded on 1979-05-10 and has its registered office in Bishop's Stortford. The organisation's status is listed as "Active". Francis Lee Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FRANCIS LEE ESTATES LIMITED
 
Legal Registered Office
SUITE 1, THE OLD FARMHOUSE STANSTED COURTYARD, PARSONAGE ROAD
TAKELEY
BISHOP'S STORTFORD
CM22 6PU
Other companies in EC1M
 
Filing Information
Company Number 01418948
Company ID Number 01418948
Date formed 1979-05-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB653627524  
Last Datalog update: 2024-06-06 01:21:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRANCIS LEE ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRANCIS LEE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN KAYE
Company Secretary 2008-08-08
LINDA KAYE
Company Secretary 1992-01-27
DUNCAN KAYE
Director 2008-08-08
LINDA KAYE
Director 1992-01-27
NICHOLAS JOHN KAYE
Director 1992-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
FREDA ELIZABETH KEYS
Director 1992-01-27 2008-08-08
THOMAS KEYS
Director 1992-01-27 2008-08-08
EDWARD ALAN DRIVER
Director 1992-01-27 1999-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN KAYE KEYS & LEE (FINANCIAL SERVICES) LIMITED Company Secretary 2008-08-08 CURRENT 1987-03-11 Active
DUNCAN KAYE KEYS & LEE (FINANCIAL SERVICES) LIMITED Director 2008-08-08 CURRENT 1987-03-11 Active
NICHOLAS JOHN KAYE KEYS & LEE (FINANCIAL SERVICES) LIMITED Director 1992-01-27 CURRENT 1987-03-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-1730/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-30CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-03CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-06-19AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12PSC07CESSATION OF NICHOLAS JOHN KAYE AS A PERSON OF SIGNIFICANT CONTROL
2021-05-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA KAYE
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN KAYE
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/20 FROM Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England
2020-02-10AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2019-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/19 FROM 117 Charterhouse Street London EC1M 6PN
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2019-01-10AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 2290
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-02-09AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 2290
2016-05-13SH0106/02/16 STATEMENT OF CAPITAL GBP 2290
2016-04-06SH10Particulars of variation of rights attached to shares
2016-04-06CC04Statement of company's objects
2016-04-06RES01ADOPT ARTICLES 06/04/16
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 2250
2016-02-05AR0127/01/16 ANNUAL RETURN FULL LIST
2015-12-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 2250
2015-02-03AR0127/01/15 ANNUAL RETURN FULL LIST
2014-03-18AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 2250
2014-02-11AR0127/01/14 ANNUAL RETURN FULL LIST
2013-04-02AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AR0127/01/13 ANNUAL RETURN FULL LIST
2012-06-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0127/01/12 ANNUAL RETURN FULL LIST
2011-06-23MG01Particulars of a mortgage or charge / charge no: 3
2011-06-21AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-14AR0127/01/11 ANNUAL RETURN FULL LIST
2010-05-26AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-08AR0127/01/10 ANNUAL RETURN FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN KAYE / 01/10/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA KAYE / 01/10/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN KAYE / 01/10/2009
2009-07-14AA30/09/08 TOTAL EXEMPTION FULL
2009-01-30363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR THOMAS KEYS
2008-10-20288aDIRECTOR AND SECRETARY APPOINTED DUNCAN KAYE
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR FREDA KEYS
2008-07-16AA30/09/07 TOTAL EXEMPTION FULL
2008-02-07363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-02-09363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-04-10363aRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-01-28287REGISTERED OFFICE CHANGED ON 28/01/05 FROM: BOUNDARY 91-93 CHARTERHOUSE STREET, LONDON EC1M 6PN
2005-01-28363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-12-10AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-01-29363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-02-03363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-02-27363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2001-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-02-07363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2000-07-28AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-02-09363sRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
1999-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-07-14288bDIRECTOR RESIGNED
1999-02-01363sRETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS
1998-07-31AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-06-30287REGISTERED OFFICE CHANGED ON 30/06/98 FROM: C/O FORDYCE CURRY & CO 61 WEST SMITHFIELD LONDON EC1A 9EA
1998-02-13363sRETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS
1997-07-27AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-03-07363sRETURN MADE UP TO 27/01/97; FULL LIST OF MEMBERS
1996-07-12AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-02-05395PARTICULARS OF MORTGAGE/CHARGE
1996-01-26363sRETURN MADE UP TO 27/01/96; FULL LIST OF MEMBERS
1996-01-26288DIRECTOR'S PARTICULARS CHANGED
1995-10-09AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-01-26363sRETURN MADE UP TO 27/01/95; FULL LIST OF MEMBERS
1994-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-02-22363sRETURN MADE UP TO 27/01/94; FULL LIST OF MEMBERS
1993-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-19363sRETURN MADE UP TO 27/01/93; FULL LIST OF MEMBERS
1992-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1992-03-02363bRETURN MADE UP TO 27/01/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to FRANCIS LEE ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRANCIS LEE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-02-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-10 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRANCIS LEE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of FRANCIS LEE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRANCIS LEE ESTATES LIMITED
Trademarks
We have not found any records of FRANCIS LEE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRANCIS LEE ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as FRANCIS LEE ESTATES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where FRANCIS LEE ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRANCIS LEE ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRANCIS LEE ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.