UKBizDB.co.uk

THE ESTUARY MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Estuary Management Company Limited. The company was founded 25 years ago and was given the registration number 03741385. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE ESTUARY MANAGEMENT COMPANY LIMITED
Company Number:03741385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary04 March 2016Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director21 November 2023Active
19 Cleveland View, Skelton Green, Saltburn, TS12 2DL

Secretary30 November 1999Active
Arpley House 110, Birchwood Boulevard, Birchwood, Warrington, WA3 7QH

Secretary11 July 2013Active
30 Greetby Hill, Ormskirk, L39 2DS

Secretary23 March 1999Active
Renaissance House, Centre Park, Warrington, United Kingdom, WA1 1QN

Secretary21 October 2010Active
100, Barbirolli Square, Manchester, M2 3AB

Secretary16 December 2002Active
30 Greetby Hill, Ormskirk, L39 2DS

Director23 March 1999Active
Arpley House, 110 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH

Director09 April 2014Active
Homes England, 11th Floor, No.1 Mann Island, Liverpool, United Kingdom, L3 1BP

Director31 March 2017Active
Arpley House, 110 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH

Director06 December 2011Active
5 Lyndon Drive, Liverpool, L18 6HP

Director23 March 1999Active
10 Moorway, Heswall, Wirral, CH60 2TX

Director01 April 2003Active
10 Moorway, Heswall, Wirral, CH60 2TX

Director24 March 1999Active
Homes England, 11th Floor, No.1 Mann Island, Liverpool, United Kingdom, L3 1BP

Director09 April 2014Active
80 Broad Oaks Road, Solihull, B91 1HZ

Director24 March 1999Active
Arpley House 110, Birchwood Boulevard, Birchwood, Warrington, WA3 7QH

Director18 October 2012Active
52 Ladywood Road, Old Hall, Warrington, WA5 5QR

Director11 April 2000Active
Bryn Awel, Mill Lane, Prescot, L35 6NG

Director17 December 2001Active
Renaissance House, Centre Park, Warrington, Uk, WA1 1QN

Director19 September 2011Active

People with Significant Control

Department For Levelling Up, Housing And Communities
Notified on:08 December 2016
Status:Active
Country of residence:United Kingdom
Address:2, Marsham Street, London, United Kingdom, SW1P 4DF
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-12-18Incorporation

Memorandum articles.

Download
2023-12-18Resolution

Resolution.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Officers

Change person director company with change date.

Download
2020-04-08Officers

Change person director company with change date.

Download
2020-03-31Officers

Change person director company with change date.

Download
2020-03-31Officers

Change person director company with change date.

Download
2019-12-18Accounts

Accounts with accounts type small.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type full.

Download
2018-10-02Persons with significant control

Notification of a person with significant control.

Download
2018-10-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.