ESTEEM MANAGED SERVICES LIMITED
Overview
Company Name | ESTEEM MANAGED SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02166277 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ESTEEM MANAGED SERVICES LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is ESTEEM MANAGED SERVICES LIMITED located?
Registered Office Address | 1 Lindenmuth Way Greenham Business Park, Greenham RG19 6AD Thatcham Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ESTEEM MANAGED SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
LINETEX COMPUTERS LIMITED | Jun 19, 1991 | Jun 19, 1991 |
LSR LIMITED | Sep 17, 1987 | Sep 17, 1987 |
What are the latest accounts for ESTEEM MANAGED SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ESTEEM MANAGED SERVICES LIMITED?
Last Confirmation Statement Made Up To | Mar 19, 2026 |
---|---|
Next Confirmation Statement Due | Apr 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 19, 2025 |
Overdue | No |
What are the latest filings for ESTEEM MANAGED SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 19, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Mark Furber as a director on Jan 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Richard Anthony Jefferies as a director on Jan 19, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 19, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 19, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Appointment of Mr Richard Anthony Jefferies as a director on Aug 27, 2021 | 2 pages | AP01 | ||
Director's details changed for Mr Matthew Nicholas Franklin on Aug 27, 2021 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Mar 19, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Rofta House Rudgate Thorp Arch Wetherby West Yorkshire LS23 7QA to 1 Lindenmuth Way Greenham Business Park, Greenham Thatcham Berkshire RG19 6AD on Nov 26, 2020 | 1 pages | AD01 | ||
Termination of appointment of Paul Hart as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr Matthew Nicholas Franklin on Jun 05, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Mar 19, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Duncan Charles Gooding as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2018 | 4 pages | AA | ||
Current accounting period shortened from Jun 30, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Mar 19, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Hart as a director on Jan 17, 2019 | 2 pages | AP01 | ||
Who are the officers of ESTEEM MANAGED SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FRANKLIN-WILSON, Matthew Nicholas | Director | Lindenmuth Way Greenham Business Park, Greenham RG19 6AD Thatcham 1 Berkshire England | England | British | Director | 137805310024 | ||||
FURBER, Simon Mark | Director | Lindenmuth Way Greenham Business Park, Greenham RG19 6AD Thatcham 1 Berkshire England | United Kingdom | British | Accountant | 83053080001 | ||||
SHIRLEY, Stephen Gary | Director | Lindenmuth Way Greenham Business Park, Greenham RG19 6AD Thatcham 1 Berkshire England | England | British | Director | 251310500001 | ||||
BAILEY, Ian David | Secretary | Blackbrook House Ashbourne Road Blackbrook Belper Derbyshire | British | Finance Director | 134433320001 | |||||
HESLOP, Harry William Pelham | Secretary | 184 Balfour Road BN1 6NE Brighton East Sussex | British | 9473370001 | ||||||
JEFFERIES, Richard Anthony | Secretary | Lapwing Close Allerton Bywater WF10 2GH Castleford 5 England | 220700200001 | |||||||
LOUGHLIN, Timothy Patrick | Secretary | Rudgate Thorp Arch LS23 7QA Wetherby Rofta House West Yorkshire United Kingdom | British | 46683550001 | ||||||
PONTING, Joanne Lesley | Secretary | 7 Beech Walk KT17 1PU Epsom Surrey | British | Financial Director | 44992090002 | |||||
SALES, Colin Peter | Secretary | 42 Swallows Rise Knaphill GU21 2LH Woking Surrey | British | Sales Director | 113965810001 | |||||
AGNEW, James Douglas | Director | Ashbourne Road Blackbrook DE56 2DB Belper Blackbrook House Derbyshire United Kingdom | United Kingdom | British | Fund Manager | 111270210002 | ||||
BAILEY, Ian David | Director | Blackbrook House Ashbourne Road Blackbrook Belper Derbyshire | United Kingdom | British | Finance Director | 134433320001 | ||||
BARNISH, Andrew | Director | 40 Topaz Grove PO7 8ST Waterlooville Hampshire | British | Company Director | 43684690001 | |||||
BRISTOW, Alan Charles | Director | Bramblings Horsell Way Horsell GU21 4UJ Woking Surrey | British | Company Director | 39818820002 | |||||
CONNOLLY, Joseph Michael | Director | Rudgate Thorp Arch LS23 7QA Wetherby Rofta House West Yorkshire United Kingdom | United Kingdom | Irish | Director | 131630280001 | ||||
GOODING, Duncan Charles | Director | Rudgate Thorp Arch LS23 7QA Wetherby Rofta House West Yorkshire | United Kingdom | British | Director | 251310480001 | ||||
HARRIES, Lyndon Wayne | Director | Rudgate Thorp Arch LS23 7QA Wetherby Rofta House West Yorkshire United Kingdom | United Kingdom | British | Finance Director | 124398310001 | ||||
HART, Paul | Director | Rudgate Thorp Arch LS23 7QA Wetherby Rofta House West Yorkshire | England | British | Cfo | 254897580001 | ||||
HEADLAND, Keith Paul | Director | Rudgate Thorp Arch LS23 7QA Wetherby Rofta House West Yorkshire United Kingdom | United Kingdom | British | Director | 112250340001 | ||||
HESLOP, Harry William Pelham | Director | 184 Balfour Road BN1 6NE Brighton East Sussex | British | Company Director | 9473370001 | |||||
HICKINBOTTOM, Vanessa | Director | Rudgate Thorp Arch LS23 7QA Wetherby Rofta House West Yorkshire United Kingdom | England | British | Director | 112856180001 | ||||
JEFFERIES, Richard Anthony | Director | Lindenmuth Way Greenham Business Park, Greenham RG19 6AD Thatcham 1 Berkshire England | England | British | Director | 286904170001 | ||||
JENKINSON, Antonia Scarlett | Director | Rudgate Thorp Arch LS23 7QA Wetherby Rofta House West Yorkshire | United Kingdom | British | Director | 72128340003 | ||||
JONES, David Emrys | Director | Rudgate Thorp Arch LS23 7QA Wetherby Rofta House West Yorkshire | England | English | Chief Executive | 211566200001 | ||||
LEWIS, Mark Anthony Edward | Director | Rudgate Thorp Arch LS23 7QA Wetherby Rofta House West Yorkshire United Kingdom | United Kingdom | British | Director | 19640260004 | ||||
LOUGHLIN, Timothy Patrick | Director | Rudgate Thorp Arch LS23 7QA Wetherby Rofta House West Yorkshire United Kingdom | United Kingdom | British | Director | 46683550001 | ||||
MILLS, Graham Charles | Director | Rudgate Thorp Arch LS23 7QA Wetherby Rofta House West Yorkshire United Kingdom | United Kingdom | British | Service Delivery Director | 124398330002 | ||||
MURPHY, Gary John | Director | Rudgate Thorp Arch LS23 7QA Wetherby Rofta House West Yorkshire United Kingdom | United Kingdom | British | Director | 158846040001 | ||||
PALMER, Justin | Director | Rudgate Thorp Arch LS23 7QA Wetherby Rofta House West Yorkshire United Kingdom | United Kingdom | British | Director | 158846600001 | ||||
PENLINGTON, Roger Stephen | Director | Arden House Henley Road SL7 2BZ Marlow Buckinghamshire | United Kingdom | British | Accountant | 19181420001 | ||||
POLLOCK, Hugh Robert | Director | 74 Burnet Avenue GU1 1YF Guildford Surrey | United Kingdom | United Kingdom | Director | 126109100001 | ||||
PONTING, Joanne Lesley | Director | 7 Beech Walk KT17 1PU Epsom Surrey | British | Financial Director | 44992090002 | |||||
PRICE, John Hanshaw | Director | Oakmeade Park Road Stoke Poges SL2 4PG Slough Berkshire | British | Director | 2883680001 | |||||
SALES, Colin Peter | Director | 42 Swallows Rise Knaphill GU21 2LH Woking Surrey | England | British | Sales Director | 113965810001 | ||||
SMART, Joanne Denise | Director | Rudgate Thorp Arch LS23 7QA Wetherby Rofta House West Yorkshire United Kingdom | England | English | Hr Director | 161248460001 |
Who are the persons with significant control of ESTEEM MANAGED SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Esteem Holdings Limited | Apr 06, 2016 | Rudgate Thorp Arch LS23 7QA Wetherby Rofta House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0