UKBizDB.co.uk

ESTATE MANAGEMENT 58 LIMITED

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

This company is commonly known as Estate Management 58 Limited. The company was founded 25 years ago and was given the registration number 03691593. The firm's registered office is in LONDON. You can find them at 260 Wandsworth Bridge Road, , London, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:ESTATE MANAGEMENT 58 LIMITED
Company Number:03691593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1999
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:260 Wandsworth Bridge Road, London, SW6 2UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
264 Wandsworth Bridge Road, London, SW6 2UA

Secretary01 December 2003Active
260 Wandsworth Bridge Road, London, SW6 2UA

Director20 January 2004Active
264 Wandsworth Bridge Road, London, SW6 2UA

Director10 January 2003Active
262, Wandsworth Bridge Road, London, England, SW6 2UA

Director02 May 2019Active
Garden Flat, 260 Wandsworth Bridge Road, London, SW6 2UA

Secretary03 August 2000Active
260 Wandsworth Bridge Road, London, SW6 2UA

Secretary21 January 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary05 January 1999Active
Garden Flat, 260 Wandsworth Bridge Road, London, SW6 2UA

Director03 August 2000Active
262, Wandsworth Bridge Road, London, England, SW6 2UA

Director02 August 2012Active
262 Wandsworth Bridge Road, London, SW6 2UA

Director07 May 2002Active
264 Wandsworth Bridge Road, London, SW6 2UA

Director17 December 1999Active
260 Wandsworth Bridge Road, London, SW6 2UA

Director21 January 1999Active
264 Wandsworth Bridge Road, London, SW6 2UA

Director21 January 1999Active
262 Wandsworth Bridge Road, London, SW6 2UA

Director21 January 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director05 January 1999Active

People with Significant Control

Mr Hamish Gareth Walker-Kerr
Notified on:02 May 2019
Status:Active
Date of birth:January 1998
Nationality:British
Country of residence:England
Address:262, Wandsworth Bridge Road, London, England, SW6 2UA
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Lucy Horne
Notified on:01 June 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:262, Wandsworth Bridge Road, London, England, SW6 2UA
Nature of control:
  • Significant influence or control
Mr Christian Rinkel
Notified on:01 June 2016
Status:Active
Date of birth:September 1970
Nationality:Colombian
Address:260, Wandsworth Bridge Road, London, SW6 2UA
Nature of control:
  • Significant influence or control
Miss Adina Bodana
Notified on:01 June 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:260, Wandsworth Bridge Road, London, SW6 2UA
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-04Persons with significant control

Notification of a person with significant control.

Download
2019-05-04Officers

Appoint person director company with name date.

Download
2019-05-04Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type total exemption full.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Accounts

Accounts with accounts type total exemption small.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Officers

Change person director company with change date.

Download
2015-10-13Accounts

Accounts with accounts type total exemption small.

Download
2015-01-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.