UKBizDB.co.uk

ESTEEM HOLDINGS LIMITED

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

This company is commonly known as Esteem Holdings Limited. The company was founded 19 years ago and was given the registration number 05250284. The firm's registered office is in GREENHAM. You can find them at 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ESTEEM HOLDINGS LIMITED
Company Number:05250284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, United Kingdom, RG19 6AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Lindenmuth Way, Greenham Business Park, Greenham, United Kingdom, RG19 6AD

Director09 October 2018Active
1, Lindenmuth Way, Greenham Business Park, Greenham, United Kingdom, RG19 6AD

Director19 January 2024Active
1, Lindenmuth Way, Greenham Business Park, Greenham, United Kingdom, RG19 6AD

Director09 October 2018Active
5, Lapwing Close, Allerton Bywater, Castleford, England, WF10 2GH

Secretary10 November 2016Active
Rofta House, Thorp Arch, Wetherby, LS23 7QA

Secretary28 October 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 October 2004Active
Rofta House, Thorp Arch, Wetherby, LS23 7QA

Director01 October 2015Active
Rofta House, Thorp Arch, Wetherby, LS23 7QA

Director03 May 2016Active
Rofta House, Thorp Arch, Wetherby, LS23 7QA

Director18 November 2004Active
Rofta House, Thorp Arch, Wetherby, LS23 7QA

Director18 November 2004Active
1, Lindenmuth Way, Greenham Business Park, Greenham, United Kingdom, RG19 6AD

Director27 August 2021Active
Rofta House, Thorp Arch, Wetherby, LS23 7QA

Director09 October 2018Active
Rofta House, Thorp Arch, Wetherby, LS23 7QA

Director17 January 2019Active
Rofta House, Thorp Arch, Wetherby, LS23 7QA

Director04 January 2010Active
1, Lindenmuth Way, Greenham Business Park, Greenham, United Kingdom, RG19 6AD

Director27 August 2021Active
Rofta House, Thorp Arch, Wetherby, LS23 7QA

Director09 October 2018Active
Rofta House, Thorp Arch, Wetherby, LS23 7QA

Director31 May 2016Active
Rofta House, Thorp Arch, Wetherby, LS23 7QA

Director18 November 2004Active
Rofta House, Thorp Arch, Wetherby, LS23 7QA

Director28 October 2004Active
High Croft, 245 Hull Road, Woodmansey, HU17 0RR

Director28 October 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 October 2004Active

People with Significant Control

Roc Technologies Limited
Notified on:09 October 2018
Status:Active
Country of residence:United Kingdom
Address:1, Lindenmuth Way, Greenham, United Kingdom, RG19 6AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Primary Capital (Nominees Ii) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Augustine House, Austin Friars, Austin Friars, London, England, EC2N 2HA
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
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2023-12-16Accounts

Accounts with accounts type full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-06-29Address

Move registers to sail company with new address.

Download
2023-06-29Address

Change sail address company with new address.

Download
2023-04-12Accounts

Accounts with accounts type full.

Download
2023-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-04-15Accounts

Accounts with accounts type full.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2020-11-26Address

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

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type full.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.