UKBizDB.co.uk

ESTMANCO (GEFFREY'S HOME S BROMLEY) LIMITED

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

This company is commonly known as Estmanco (geffrey's Home S Bromley) Limited. The company was founded 44 years ago and was given the registration number 01469297. The firm's registered office is in BECKENHAM. You can find them at 409-411 Croydon Road, , Beckenham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ESTMANCO (GEFFREY'S HOME S BROMLEY) LIMITED
Company Number:01469297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:409-411 Croydon Road, Beckenham, England, BR3 3PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
148, Maidstone Road, Chatham, England, ME4 6EN

Director08 February 2022Active
63 Crossmead, Eltham, London, SE9 3AA

Secretary22 July 2003Active
22, Merifield Road, Eltham, SE9 6BQ

Secretary02 October 2008Active
6 Blanchard Close, Mottingham, London, SE9 4TZ

Secretary-Active
6, Blanchard Close, London, England, SE9 4TZ

Secretary08 December 2010Active
6 Blanchard Close, London, SE9 4TZ

Secretary30 April 2007Active
409-411, Croydon Road, Beckenham, England, BR3 3PP

Secretary08 February 2022Active
9, Blanchard Close, London, England, SE9 4TZ

Secretary08 December 2013Active
19, Blanchard Close, London, SE9 4TZ

Secretary30 March 2008Active
15 Blanchard Close, Mottingham, SE9 4TZ

Secretary18 December 1992Active
63 Crossmead, Eltham, London, SE9 3AA

Director22 July 2003Active
7 Blanchard Close, Mottingham, London, SE9 4TZ

Director18 December 1992Active
18 Blanchard Close, Mottingham, London, SE9 4TZ

Director-Active
6 Blanchard Close, Mottingham, London, SE9 4TZ

Director-Active
6 Blanchard Close, London, SE9 4TZ

Director30 April 2007Active
9, Blanchard Close, London, England, SE9 4TZ

Director08 December 2013Active
9, Blanchard Close, London, England, SE9 4TZ

Director08 December 2013Active
15 Blanchard Close, Mottingham, SE9 4TZ

Director18 December 1992Active

People with Significant Control

Mr Hamilton Phipps
Notified on:04 May 2022
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:148, Maidstone Road, Chatham, England, ME4 6EN
Nature of control:
  • Significant influence or control
Mr Salih Suleyman
Notified on:25 March 2018
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:409-411, Croydon Road, Beckenham, England, BR3 3PP
Nature of control:
  • Significant influence or control
Mrs Joyce Catherine Meares Mbe
Notified on:06 April 2016
Status:Active
Date of birth:March 1934
Nationality:British
Country of residence:England
Address:6, Blanchard Close, London, England, SE9 4TZ
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Address

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

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Officers

Termination secretary company with name termination date.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Termination secretary company with name termination date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-03-06Officers

Appoint person secretary company with name date.

Download
2022-03-06Officers

Appoint person director company with name date.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Address

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

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Persons with significant control

Notification of a person with significant control.

Download
2018-04-03Persons with significant control

Cessation of a person with significant control.

Download
2018-04-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.