UKBizDB.co.uk

ESTATESERVE.CO LIMITED

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

This company is commonly known as Estateserve.co Limited. The company was founded 5 years ago and was given the registration number 11843083. The firm's registered office is in LONDON. You can find them at Unit 6, Quebec Wharf 14 Thomas Road, Limehouse, London, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:ESTATESERVE.CO LIMITED
Company Number:11843083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2019
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 6, Quebec Wharf 14 Thomas Road, Limehouse, London, United Kingdom, E14 7AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Roding Lane South, Ilford, England, IG4 5NX

Director22 February 2019Active
Unit 6, Quebec Wharf, 14 Thomas Road, Limehouse, London, United Kingdom, E14 7AF

Director22 February 2019Active
Unit 6, Quebec Wharf, 14 Thomas Road, Limehouse, London, United Kingdom, E14 7AF

Director28 July 2020Active
Unit 6, Quebec Wharf, 14 Thomas Road, Limehouse, London, United Kingdom, E14 7AF

Director22 February 2019Active

People with Significant Control

Mr Kevin Antony Dwyer
Notified on:04 September 2020
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:6, Roding Lane South, Ilford, England, IG4 5NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Christopher James-Colaire
Notified on:22 February 2019
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:United Kingdom
Address:Unit 6, Quebec Wharf, 14 Thomas Road, London, United Kingdom, E14 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martell Richard Artrey
Notified on:22 February 2019
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit 6, Quebec Wharf, 14 Thomas Road, London, United Kingdom, E14 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Danny Leigh Robert Clarke
Notified on:22 February 2019
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:6, Roding Lane South, Ilford, England, IG4 5NX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 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
2022-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-02-13Address

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

Download
2021-02-13Accounts

Accounts with accounts type dormant.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2021-01-26Persons with significant control

Change to a person with significant control.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-05-01Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.