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.
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 | : |
|
Registered Address | : | 409-411 Croydon Road, Beckenham, England, BR3 3PP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
148, Maidstone Road, Chatham, England, ME4 6EN | Director | 08 February 2022 | Active |
63 Crossmead, Eltham, London, SE9 3AA | Secretary | 22 July 2003 | Active |
22, Merifield Road, Eltham, SE9 6BQ | Secretary | 02 October 2008 | Active |
6 Blanchard Close, Mottingham, London, SE9 4TZ | Secretary | - | Active |
6, Blanchard Close, London, England, SE9 4TZ | Secretary | 08 December 2010 | Active |
6 Blanchard Close, London, SE9 4TZ | Secretary | 30 April 2007 | Active |
409-411, Croydon Road, Beckenham, England, BR3 3PP | Secretary | 08 February 2022 | Active |
9, Blanchard Close, London, England, SE9 4TZ | Secretary | 08 December 2013 | Active |
19, Blanchard Close, London, SE9 4TZ | Secretary | 30 March 2008 | Active |
15 Blanchard Close, Mottingham, SE9 4TZ | Secretary | 18 December 1992 | Active |
63 Crossmead, Eltham, London, SE9 3AA | Director | 22 July 2003 | Active |
7 Blanchard Close, Mottingham, London, SE9 4TZ | Director | 18 December 1992 | Active |
18 Blanchard Close, Mottingham, London, SE9 4TZ | Director | - | Active |
6 Blanchard Close, Mottingham, London, SE9 4TZ | Director | - | Active |
6 Blanchard Close, London, SE9 4TZ | Director | 30 April 2007 | Active |
9, Blanchard Close, London, England, SE9 4TZ | Director | 08 December 2013 | Active |
9, Blanchard Close, London, England, SE9 4TZ | Director | 08 December 2013 | Active |
15 Blanchard Close, Mottingham, SE9 4TZ | Director | 18 December 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-28 | Address | Change registered office address company with date old address new address. | Download |
2023-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-06 | Officers | Termination secretary company with name termination date. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Officers | Termination secretary company with name termination date. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-03-06 | Officers | Appoint person secretary company with name date. | Download |
2022-03-06 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-16 | Address | Change registered office address company with date old address new address. | Download |
2018-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.