UKBizDB.co.uk

ESTMANCO (KINGSLEY ROAD DEBDEN) LIMITED

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

This company is commonly known as Estmanco (kingsley Road Debden) Limited. The company was founded 37 years ago and was given the registration number 02029666. The firm's registered office is in ILFORD. You can find them at 255 Cranbrook Road, , Ilford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ESTMANCO (KINGSLEY ROAD DEBDEN) LIMITED
Company Number:02029666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1986
End of financial year:23 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:255 Cranbrook Road, Ilford, England, IG1 4TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
255, Cranbrook Road, Ilford, England, IG1 4TH

Corporate Secretary14 June 2018Active
Units 6a & 6b Quickbury Farm, Hatfield Heath Road, Sheering, Sawbridgeworth, United Kingdom, CM21 9HY

Director21 May 2020Active
21 Kingsley Road, Loughton, IG10 3TU

Secretary05 June 2008Active
103 Kingsfield Drive, Enfield, EN3 6UB

Secretary-Active
21 Kingsley Road, Loughton, IG10 3TU

Director08 June 2006Active
30 Kingsley Road, Loughton, IG10 3TY

Director08 September 2005Active
61 Kingsley Road, Loughton, IG10 3TU

Director-Active
8 Lytton Close, Loughton, IG10 3TT

Director-Active
15 Ardmore Lane, Buckhurst Hill, IG9 5RY

Director-Active
47 Kingsley Road, Loughton, IG10 3TU

Director18 May 1993Active
25 Kingsley Road, Loughton, IG10 3TU

Director18 June 1998Active
61 Kingsley Road, Loughton, IG10 3TU

Director15 June 2000Active
38 Kingsley Road, Loughton, IG10 3TY

Director08 June 2006Active
34 Kingsley Road, Loughton, IG10 3TY

Director18 May 1993Active
4 Lytton Close, Loughton, IG10 3TT

Director-Active
38 Woodland Way, Theydon Bois, CM16 7DZ

Director25 October 2004Active
Patrick Spicer, Turners Hill, Cheshunt, Waltham Cross, England, EN8 8NJ

Director25 October 2010Active
61, Kingsley Road, Loughton, IG10 3TU

Director05 June 2008Active
61, Kingsley Road, Loughton, IG10 3TU

Director05 June 2008Active
45, Kingsley Road, Loughton, IG10 3TU

Director05 June 2008Active

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 (7 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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Address

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

Download
2023-12-28Accounts

Accounts with accounts type dormant.

Download
2023-04-17Accounts

Accounts with accounts type dormant.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type dormant.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type dormant.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type dormant.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type dormant.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2018-07-12Address

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

Download
2018-06-15Officers

Termination secretary company with name termination date.

Download
2018-06-14Officers

Appoint corporate secretary company with name date.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-02Address

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

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Accounts

Accounts with accounts type total exemption small.

Download
2017-03-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.