UKBizDB.co.uk

ESTMANCO (BRENTFORD DOCK) LIMITED

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

This company is commonly known as Estmanco (brentford Dock) Limited. The company was founded 24 years ago and was given the registration number 03847237. The firm's registered office is in LONDON. You can find them at 843 Finchley Road, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ESTMANCO (BRENTFORD DOCK) LIMITED
Company Number:03847237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:843 Finchley Road, London, NW11 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Marcus Court, Justin Close Brentford, Middlesex, United Kingdom, TW8 8QQ

Director05 June 2013Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director06 December 2021Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director18 July 2023Active
28 Nero Court, Justin Close, Brentford, United Kingdom, TW8 8QA

Director27 May 2021Active
33, Otho Court, Augustus Close, Brentford, United Kingdom, TW8 8PY

Director25 September 2023Active
25 Augustus Close, Brentford Dock, Brentford, United Kingdom, TW8 8QE

Director06 August 2018Active
The Red House, Summerhouse Lane, Harefield, United Kingdom, UB9 6HX

Director18 July 2023Active
50 Numa Court, Justin Close, Brentford, United Kingdom, TW8 8QG

Director29 June 2021Active
1 Maurice Court Augustus Close, Brentwood Dock, Brentford, United Kingdom, TW8 8QY

Director17 October 2011Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary23 September 1999Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Secretary23 September 1999Active
8 Otho Court, Augustus Close, Brentford, United Kingdom, TW8 8PX

Director27 May 2021Active
52 Galba Court, Augustus Close, Brentford, United Kingdom, TW8 8QS

Director18 March 2019Active
52 Galba Court, Augustus Close, Brentford, TW8 8QS

Director15 June 2012Active
22, Augustus Close, Brentford, United Kingdom, TW8 8QE

Director17 October 2011Active
24 Numa Court, Brentford Dock, Brentford, United Kingdom, TW8 8QG

Director05 June 2011Active
38 Numa Court Justin Close, Brentford Dock, Brentford, TW8 8QG

Director23 September 1999Active
14, Otho Court, Augustus Close, Brentford, TW8 8QE

Director10 May 2012Active
Civic Centre, Lampton Road, Hounslow, United Kingdom, TW3 4DN

Director05 November 2018Active
2 Julius Court, Justin Close, Brentford, TW8 8QH

Director23 September 1999Active
27 Hale Gardens, Acton, London, United Kingdom, W3 9SG

Director14 August 2017Active
12 Romulus Court, Brentford, TW8 8QR

Director23 September 1999Active
74 Numa Court, Justin Close, Brentford, United Kingdom, TW8 8QF

Director14 December 2020Active
74 Numa Court, Justin Close, Brentford, United Kingdom, TW8 8QF

Director14 December 2020Active
104 Otho Court, Augustus Close, Brentford, United Kingdom, TW8 8PZ

Director17 October 2011Active
Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD

Director19 April 2009Active
26 Numa Court, Justin Close, Brentford, United Kingdom, TW8 8QG

Director30 July 2021Active
Flat 51 Romulus Court, Justin Close, Brentford Dock, Brentford, United Kingdom, TW8 8QW

Director14 December 2016Active
843, Finchley Road, London, NW11 8NA

Director14 August 2012Active
28 Nero Court, Justin Close, Brentford Dock, London, United Kingdom, TW8 8QA

Director02 March 2017Active
33, Augustus Close, Brentford, TW8 8QE

Director02 July 2012Active
17b, Bonchurch Road, London, United Kingdom, W10 5SD

Director25 September 2023Active
76, Galba Court, Augustus Close Brentford Dock, Brentford, United Kingdom, TW8 8QS

Director16 October 2012Active
44 Nero Court, Justin Close, Brentford, United Kingdom, TW8 8QB

Director17 October 2011Active
8 Numa Court, Justin Close, Brentford, United Kingdom, TW8 8QG

Director17 October 2011Active

People with Significant Control

Brentford Dock Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2 Justin Close, Brentford, United Kingdom, TW8 8QR
Nature of control:
  • Significant influence or control
Veronica Mary Wray
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:United Kingdom
Address:1 Maurice Court, Augustus Close, Brentford Dock, Brentford, United Kingdom, TW8 8QY
Nature of control:
  • Significant influence or control
Leslie Anne Ferber
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:United Kingdom
Address:16 Julius Court, Justin Close, Brentford Dock, Brentford, United Kingdom, TW8 8QH
Nature of control:
  • Significant influence or control
Michael Eric Edwards
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:104 Otho Court, Augustus Close, Brentford, United Kingdom, TW8 8PZ
Nature of control:
  • Significant influence or control
Katherine Baxter
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:52 Galba Court, Augustus Close, Brentford, United Kingdom, TW8 8QS
Nature of control:
  • Significant influence or control
Paul Booth
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:4 Marcus Court, Justin Close, Middlesex, United Kingdom, TW8 8QQ
Nature of control:
  • Significant influence or control
Mrs Brigid Vanessa Scott-Baker
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:United Kingdom
Address:34 Augutus Close, Brentfod, London, United Kingdom, TW8 8QE
Nature of control:
  • Significant influence or control
Professor Chris Birch
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:14 Otho Court, Augustus Close, Brentford, United Kingdom, TW8 8QE
Nature of control:
  • Significant influence or control
Philip Stanley Stephenson
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:33 Numa Court, Justin Close, Brentford, United Kingdom, TW8 8QG
Nature of control:
  • Significant influence or control
Mrs Caroline Turner
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:24 Nero Court, Justin Close, Middlesex, United Kingdom, TW8 8QB
Nature of control:
  • Significant influence or control
Mr Roy Swainston
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:27 Romulus Court, 1 Justin Close, Middlesex, United Kingdom, TW8 8QP
Nature of control:
  • Significant influence or control
Brentford Dock Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:16, Great Queen Street, London, England, WC2B 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-03Officers

Termination director company with name termination date.

Download
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type dormant.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-09-27Persons with significant control

Notification of a person with significant control.

Download
2022-09-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-05-12Officers

Change person director company with change date.

Download
2022-05-12Address

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

Download
2022-02-04Accounts

Accounts with accounts type dormant.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.