UKBizDB.co.uk

ESTERBROOKE MANAGEMENT LIMITED

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

This company is commonly known as Esterbrooke Management Limited. The company was founded 29 years ago and was given the registration number 03049303. The firm's registered office is in LONDON. You can find them at C/o Bunn & Co London Ltd, 22 Moreton Street, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ESTERBROOKE MANAGEMENT LIMITED
Company Number:03049303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1995
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Bunn & Co London Ltd, 22 Moreton Street, London, SW1V 2PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Churton Street, London, England, SW1V 2LL

Corporate Secretary01 August 2009Active
31 Teddington Park, Teddington, TW11 8DB

Director01 September 2003Active
Flat 13, The Regency, 7 Hide Place, London, England, SW1P 4HD

Director19 January 2016Active
Flat 10, The Regency, 7 Hide Place, London, England, SW1P 4HD

Director19 January 2016Active
Flat 7 The Regency, 7 Hide Place, London, SW1P 4HD

Director22 March 2006Active
72 Rochester Row, London, SW1P 1JU

Secretary26 March 1999Active
Close Gate House, 47 High Street, Salisbury, SP1 2QF

Secretary21 November 1995Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Corporate Secretary01 April 2008Active
72 Rochester Row, London, SW1P 1JU

Corporate Secretary04 February 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 April 1995Active
Flat 13 The Regency, 7 Hide Place, London, SW1P 4HD

Director22 March 2006Active
Flat 10 The Regency, 7 Hide Place, London, SW1

Director10 September 2003Active
1 The Regency, Hide Place, London, SW1P 4HD

Director09 April 2008Active
Windy Lea, Church Road, Claverdon, Warwick, England, CV35 8PB

Director27 October 2014Active
Flat 2 The Regency, 7 Hide Place, London, SW1P 4HD

Director22 September 1999Active
Flat 2 The Regency, 7 Hide Place, London, SW1P 4HD

Director26 December 2003Active
15 The Regency, Esterbrooke Street, London, SW1P 4NL

Director20 July 2001Active
Flat 11 The Regency, 7 Hide Place, London, SW1P 4HD

Director30 January 2008Active
11 The Regency 6 Esterbrooke Street, London, SW1P 4NL

Director23 November 1999Active
C/O Vigers International, 1204 Peregrine Tower Lippo Centre, 89 Queensway Central, Hong Kong, FOREIGN

Director21 November 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 April 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director25 April 1995Active

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
2024-03-19Address

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

Download
2024-03-15Officers

Change corporate secretary company with change date.

Download
2024-03-15Address

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

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Officers

Change person director company with change date.

Download
2020-05-14Officers

Change person director company with change date.

Download
2020-05-14Officers

Change person director company with change date.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-03Officers

Termination director company with name termination date.

Download
2016-02-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.