UKBizDB.co.uk

ESTATE MANAGEMENT 39 LIMITED

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

This company is commonly known as Estate Management 39 Limited. The company was founded 26 years ago and was given the registration number 03477642. The firm's registered office is in NOTTINGHAM. You can find them at 44 Imperial Road, Flat 2 Beeston, Nottingham, Nottinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ESTATE MANAGEMENT 39 LIMITED
Company Number:03477642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:44 Imperial Road, Flat 2 Beeston, Nottingham, Nottinghamshire, NG9 1FN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Imperial Road, Flat 2 Beeston, Nottingham, NG9 1FN

Director01 December 2019Active
Old Boot House, 4 Main Street, Long Whatton, Leicester, LE12 5DG

Director11 March 2001Active
44 Imperial Road, Beeston, Nottingham, NG9 1FN

Secretary09 April 2004Active
Gosford Farm Newstead Abbey Park, Nottingham, NG15 8GE

Secretary23 March 1998Active
3 Tennyson Drive, Attenborough, Beeston, Nottingham, NG9 6BD

Secretary15 December 1999Active
19 Elm Avenue, Beeston, Nottingham, NG9 1BU

Secretary23 April 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary08 December 1997Active
91 Grove Avenue, Chilwell, Nottingham, NG9 4DX

Director09 April 2004Active
91, Grove Ave, Beeston, Nottingham, United Kingdom, NG9 4DX

Director23 June 2011Active
44 Imperial Road, Beeston, Nottingham, NG9 1FN

Director14 December 1999Active
6 Far Street, Bradmore, Nottingham, NG11 6PF

Director21 April 1999Active
6 Far Street, Bradmore, Nottingham, NG11 6PF

Director23 March 1998Active
3 Tennyson Drive, Attenborough, Beeston, Nottingham, NG9 6BD

Director03 December 1999Active
19 Elm Avenue, Beeston, Nottingham, NG9 1BU

Director23 April 1998Active
Flat 1 44 Imperial Road, Beeston, Nottingham, NG9 1FN

Director23 April 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director08 December 1997Active

People with Significant Control

Mrs Clare Ann Chapman
Notified on:01 December 2019
Status:Active
Date of birth:June 1974
Nationality:British
Address:44, Imperial Road, Nottingham, NG9 1FN
Nature of control:
  • Significant influence or control
Miss Lisa Marie Dzierzak
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:English
Address:44, Imperial Road, Nottingham, NG9 1FN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Termination secretary company with name termination date.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type dormant.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-08-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type dormant.

Download
2017-09-02Confirmation statement

Confirmation statement with no updates.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type dormant.

Download
2015-09-17Accounts

Accounts with accounts type dormant.

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.