UKBizDB.co.uk

ESTAMA GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Estama Group Limited. The company was founded 22 years ago and was given the registration number 04365001. The firm's registered office is in LONDON. You can find them at 17 Hanover Square, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ESTAMA GROUP LIMITED
Company Number:04365001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:17 Hanover Square, London, England, W1S 1BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 5-6 Clipstone Street, London, England, W1W 6BB

Director04 December 2023Active
2nd Floor, 5-6 Clipstone Street, London, England, W1W 6BB

Director04 December 2023Active
2nd Floor, 5-6 Clipstone Street, London, England, W1W 6BB

Director29 January 2018Active
2nd Floor, 5-6 Clipstone Street, London, England, W1W 6BB

Director04 December 2023Active
Two Jays, 38 Highfield Road, Bickley, BR1 2JW

Secretary24 October 2003Active
37, Soke Road, Newborough, Peterborough, PE6 7QT

Secretary24 September 2007Active
4th, Floor Adam House, 1 Fitzroy Square, London, England, W1T 5HE

Secretary09 May 2011Active
The Old Forge, The Green Sarratt, Rickmansworth, WD3 6BR

Secretary20 March 2002Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary01 February 2002Active
7-12, Tavistock Square, London, United Kingdom, WC1H 9LT

Corporate Secretary29 May 2008Active
Two Jays, 38 Highfield Road, Bickley, BR1 2JW

Director24 October 2003Active
19 Esmond Road, London,

Director20 September 2004Active
17, Hanover Square, London, England, W1S 1BN

Director29 January 2018Active
4th, Floor Adam House, 1 Fitzroy Square, London, W1T 5HE

Director07 June 2016Active
4th, Floor Adam House, 1 Fitzroy Square, London, W1T 5HE

Director17 March 2015Active
The Shieling Links Road, Bramley, GU5 0AL

Director24 October 2003Active
17, Hanover Square, London, England, W1S 1BN

Director01 October 2010Active
Little Sarratt Hall, Moore Lane, Sarratt, Rickmansworth, United Kingdom, WD3 6BS

Director20 March 2002Active
2nd Floor, 5-6 Clipstone Street, London, England, W1W 6BB

Director01 January 2010Active
Pinehurst, Friary Road, Ascot, SL5 9HD

Director20 March 2002Active
4th Floor, 2, Eastbourne Terrace, London, England, W2 6LG

Director29 September 2011Active
4th Floor, 2, Eastbourne Terrace, London, England, W2 6LG

Director01 October 2016Active
The Limes, 18, Middle Street, Elton, Peterborough, United Kingdom, PE8 6RA

Director29 May 2008Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Director01 February 2002Active

People with Significant Control

Edinburgh House Trading Limited
Notified on:08 August 2016
Status:Active
Country of residence:England
Address:17, Hanover Square, London, England, W1S 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-24Resolution

Resolution.

Download
2023-12-24Incorporation

Memorandum articles.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Address

Change registered office address company with date old address new address.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type small.

Download
2019-02-14Persons with significant control

Change to a person with significant control.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.