UKBizDB.co.uk

ESTATEMAN LIMITED

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

This company is commonly known as Estateman Limited. The company was founded 18 years ago and was given the registration number 05578737. The firm's registered office is in LONDON. You can find them at 224-232 St. John Street, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ESTATEMAN LIMITED
Company Number:05578737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:224-232 St. John Street, London, England, EC1V 4QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29.5 To 30a, Great Sutton Street, London, England, EC1V 0DU

Director17 January 2024Active
29.5 To 30a, Great Sutton Street, London, England, EC1V 0DU

Director16 February 2017Active
29.5 To 30a, Great Sutton Street, London, England, EC1V 0DU

Director16 February 2017Active
29.5 To 30a, Great Sutton Street, London, England, EC1V 0DU

Director14 October 2021Active
29.5 To 30a, Great Sutton Street, London, England, EC1V 0DU

Director16 February 2017Active
29.5 To 30a, Great Sutton Street, London, England, EC1V 0DU

Director16 February 2017Active
Malt Kiln House, Harewood, Leeds, LS17 9LH

Secretary29 September 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary29 September 2005Active
The Old Vicarage, St Johns, Isle Of Man, IM4 3LU

Director29 September 2005Active
Malt Kiln House, Harrogate Road, Harewood, Leeds, England, LS17 9LH

Director05 November 2014Active
Malt Kiln House, Harewood, Leeds, LS17 9LH

Director29 September 2005Active
224-232, St. John Street, London, England, EC1V 4QR

Director16 February 2017Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director29 September 2005Active

People with Significant Control

Trace Solutions Ltd
Notified on:16 February 2017
Status:Active
Country of residence:England
Address:224-232, St. John Street, London, England, EC1V 4QR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Stephen William Landon Bolton
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:224-232, St. John Street, London, England, EC1V 4QR
Nature of control:
  • Ownership of shares 75 to 100 percent
Trace Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:224-232, St. John Street, London, England, EC1V 4QR
Nature of control:
  • Significant influence or control
Tulip Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:224-232, St. John Street, London, England, EC1V 4QR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Richard Jonathan Wolfe
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:29.5 To 30a, Great Sutton Street, London, England, EC1V 0DU
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 (7 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
2024-03-04Accounts

Accounts with accounts type small.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type small.

Download
2022-11-30Address

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

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type small.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type small.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type small.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Accounts

Accounts with accounts type small.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type small.

Download
2017-11-21Accounts

Change account reference date company previous extended.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Cessation of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-03-07Address

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

Download

Copyright © 2024. All rights reserved.