E AND S ESTATES LIMITED
Overview
| Company Name | E AND S ESTATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03210336 |
| 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 E AND S ESTATES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is E AND S ESTATES LIMITED located?
| Registered Office Address | 32 St. James's Street SW1A 1HD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for E AND S ESTATES 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 E AND S ESTATES LIMITED?
| Last Confirmation Statement Made Up To | May 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 27, 2025 |
| Overdue | No |
What are the latest filings for E AND S ESTATES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 17 pages | AA | ||
Termination of appointment of Martin Simon Pryce as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jill Alexandra Aubrey as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Laura Bernadette Howarth as a director on Sep 30, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 27, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 18 pages | AA | ||
Confirmation statement made on May 31, 2024 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on May 31, 2023 with updates | 5 pages | CS01 | ||
Director's details changed for Mrs Jill Alexandra Aubrey on Jan 01, 2023 | 2 pages | CH01 | ||
Appointment of Mr Martin Simon Pryce as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 9 pages | AA | ||
Appointment of Mrs Jill Alexandra Aubrey as a director on Sep 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of George Richard Wingfield Digby as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on May 31, 2019 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Benyamin Naeem Habib on May 31, 2019 | 2 pages | CH01 | ||
Notification of First Property Group Plc as a person with significant control on Nov 02, 2017 | 2 pages | PSC02 | ||
Cessation of Jenny Habib as a person with significant control on Nov 02, 2017 | 1 pages | PSC07 | ||
Accounts for a small company made up to Mar 31, 2018 | 8 pages | AA | ||
Who are the officers of E AND S ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AUBREY, Jill Alexandra | Secretary | St. James's Street SW1A 1HD London 32 England | 239619100001 | |||||||
| HABIB, Benyamin Naeem | Director | St. James's Street SW1A 1HD London 32 England | England | British | 4909020020 | |||||
| HOWARTH, Laura Bernadette | Director | St. James's Street SW1A 1HD London 32 England | England | British | 340837630001 | |||||
| HABIB, Benyamin Naeem | Secretary | c/o Jill Holmes Old Queen Street SW1H 9JA London 35 London United Kingdom | British | 4909020003 | ||||||
| WINGFIELD DIGBY, George Richard | Secretary | St. James's Street SW1A 1HD London 32 England | 168033360001 | |||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| AUBREY, Jill Alexandra | Director | St. James's Street SW1A 1HD London 32 England | England | British | 208661960003 | |||||
| BUCHANAN, Alexander David Hamilton | Director | Manor Farm House The Green Charney Bassett OX12 0EU Wantage Oxfordshire | England | British | 42437210003 | |||||
| PRYCE, Martin Simon | Director | St. James's Street SW1A 1HD London 32 England | England | British | 186662290001 | |||||
| WINGFIELD DIGBY, George Richard | Director | St. James's Street SW1A 1HD London 32 England | United Kingdom | British | 80861790001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of E AND S ESTATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| First Property Group Plc | Nov 02, 2017 | St. James's Street SW1A 1HD London 32 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Jenny Habib | Apr 06, 2016 | St. James's Street SW1A 1HD London 32 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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