ESTAMA GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameESTAMA GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04365001
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ESTAMA GROUP LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is ESTAMA GROUP LIMITED located?

    Registered Office Address
    2nd Floor 5-6 Clipstone Street
    W1W 6BB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ESTAMA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    WALBANK MANAGEMENT LIMITEDMar 21, 2002Mar 21, 2002
    SHELFCO (NO.2663) LIMITEDFeb 01, 2002Feb 01, 2002

    What are the latest accounts for ESTAMA GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ESTAMA GROUP LIMITED?

    Last Confirmation Statement Made Up ToApr 24, 2026
    Next Confirmation Statement DueMay 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 24, 2025
    OverdueNo

    What are the latest filings for ESTAMA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Apr 24, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on May 04, 2024 with no updates

    3 pagesCS01

    Notification of Triple Net (Holdings) Ltd as a person with significant control on Dec 04, 2023

    2 pagesPSC02

    Cessation of Edinburgh House Trading Limited as a person with significant control on Dec 03, 2023

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2022

    14 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Appointment of George Thomas Grimes as a director on Dec 04, 2023

    2 pagesAP01

    Appointment of Gary Ross Campbell as a director on Dec 04, 2023

    2 pagesAP01

    Appointment of Mansing Awotar as a director on Dec 04, 2023

    2 pagesAP01

    Termination of appointment of David Ian Roberts as a director on Dec 04, 2023

    1 pagesTM01

    Registration of charge 043650010001, created on Dec 04, 2023

    30 pagesMR01

    Confirmation statement made on May 04, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Jan 07, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Jan 07, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 17 Hanover Square London W1S 1BN England to 2nd Floor 5-6 Clipstone Street London W1W 6BB on Jan 07, 2022

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2020

    16 pagesAA

    Termination of appointment of Russell Steven Coetzee as a director on Jun 04, 2021

    1 pagesTM01

    Confirmation statement made on Jan 07, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Clifford Anthony Quayle as a director on Dec 24, 2020

    1 pagesTM01

    Director's details changed for Mr Eoin Harry Conway on Aug 10, 2020

    2 pagesCH01

    Director's details changed for Mr Eoin Harry Conway on Aug 10, 2020

    2 pagesCH01

    Who are the officers of ESTAMA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AWOTAR, Mansing
    5-6 Clipstone Street
    W1W 6BB London
    2nd Floor
    England
    Director
    5-6 Clipstone Street
    W1W 6BB London
    2nd Floor
    England
    United KingdomBritishHead Of Finance317049820001
    CAMPBELL, Gary Ross
    5-6 Clipstone Street
    W1W 6BB London
    2nd Floor
    England
    Director
    5-6 Clipstone Street
    W1W 6BB London
    2nd Floor
    England
    United KingdomBritishChartered Surveyor317049440001
    CONWAY, Eoin Harry, Mr.
    5-6 Clipstone Street
    W1W 6BB London
    2nd Floor
    England
    Director
    5-6 Clipstone Street
    W1W 6BB London
    2nd Floor
    England
    United KingdomIrishDirector242941310003
    GRIMES, George Thomas
    5-6 Clipstone Street
    W1W 6BB London
    2nd Floor
    England
    Director
    5-6 Clipstone Street
    W1W 6BB London
    2nd Floor
    England
    United KingdomBritishSurveyor317049610001
    ANDREWS, John Anthony
    Two Jays
    38 Highfield Road
    BR1 2JW Bickley
    Kent
    Secretary
    Two Jays
    38 Highfield Road
    BR1 2JW Bickley
    Kent
    BritishCompany Director94307450001
    JONES, Gareth
    Soke Road
    Newborough
    PE6 7QT Peterborough
    37
    Cambridgeshire
    Secretary
    Soke Road
    Newborough
    PE6 7QT Peterborough
    37
    Cambridgeshire
    British121225470001
    JONES, Gary
    Floor Adam House
    1 Fitzroy Square
    W1T 5HE London
    4th
    England
    Secretary
    Floor Adam House
    1 Fitzroy Square
    W1T 5HE London
    4th
    England
    159891330001
    QUAYLE, Clifford Anthony
    The Old Forge
    The Green Sarratt
    WD3 6BR Rickmansworth
    Hertfordshire
    Secretary
    The Old Forge
    The Green Sarratt
    WD3 6BR Rickmansworth
    Hertfordshire
    BritishCompany Director75251110002
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    SIMPART SECRETARIAL SERVICES LIMITED
    Tavistock Square
    WC1H 9LT London
    7-12
    United Kingdom
    Secretary
    Tavistock Square
    WC1H 9LT London
    7-12
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03805761
    130791130001
    ANDREWS, John Anthony
    Two Jays
    38 Highfield Road
    BR1 2JW Bickley
    Kent
    Director
    Two Jays
    38 Highfield Road
    BR1 2JW Bickley
    Kent
    United KingdomBritishCompany Director94307450001
    CHURCH, David John
    19 Esmond Road
    London
    Director
    19 Esmond Road
    London
    IrishDirector43291890001
    COETZEE, Russell Steven
    Hanover Square
    W1S 1BN London
    17
    England
    Director
    Hanover Square
    W1S 1BN London
    17
    England
    EnglandBritishFinance Director102287620001
    DACOSTA, Trevor Keith
    Floor Adam House
    1 Fitzroy Square
    W1T 5HE London
    4th
    Director
    Floor Adam House
    1 Fitzroy Square
    W1T 5HE London
    4th
    EnglandBritishChief Financial Officer208913440001
    FOLEY, Nicola
    Floor Adam House
    1 Fitzroy Square
    W1T 5HE London
    4th
    Director
    Floor Adam House
    1 Fitzroy Square
    W1T 5HE London
    4th
    EnglandBritishChief Financial Officer195499480001
    HAINES, Andrew Raymond
    The Shieling Links Road
    GU5 0AL Bramley
    Surrey
    Director
    The Shieling Links Road
    GU5 0AL Bramley
    Surrey
    EnglandBritishCompany Director147405340001
    QUAYLE, Clifford Anthony
    Hanover Square
    W1S 1BN London
    17
    England
    Director
    Hanover Square
    W1S 1BN London
    17
    England
    EnglandEnglishDirector75251110005
    QUAYLE, Clifford Anthony
    Moore Lane
    Sarratt
    WD3 6BS Rickmansworth
    Little Sarratt Hall
    Hertfordshire
    United Kingdom
    Director
    Moore Lane
    Sarratt
    WD3 6BS Rickmansworth
    Little Sarratt Hall
    Hertfordshire
    United Kingdom
    EnglandEnglishCompany Director75251110005
    ROBERTS, David Ian
    5-6 Clipstone Street
    W1W 6BB London
    2nd Floor
    England
    Director
    5-6 Clipstone Street
    W1W 6BB London
    2nd Floor
    England
    United KingdomBritishDirector38276960003
    ROBERTS, David Ian
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    Director
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    EnglandBritishCompany Director38276960002
    SHEEHAN, Bobby Brendan
    Eastbourne Terrace
    W2 6LG London
    4th Floor, 2
    England
    Director
    Eastbourne Terrace
    W2 6LG London
    4th Floor, 2
    England
    EnglandIrishProperty Advisor163407000001
    SMITH, Michael James
    Eastbourne Terrace
    W2 6LG London
    4th Floor, 2
    England
    Director
    Eastbourne Terrace
    W2 6LG London
    4th Floor, 2
    England
    EnglandBritishCfo202866410001
    TOLHURST, Benjamin John
    Middle Street
    Elton
    PE8 6RA Peterborough
    The Limes, 18
    Cambs
    United Kingdom
    Director
    Middle Street
    Elton
    PE8 6RA Peterborough
    The Limes, 18
    Cambs
    United Kingdom
    EnglandBritishChartered Surveyor155162050001
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023730001

    Who are the persons with significant control of ESTAMA GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clipstone Street
    W1W 6BB London
    2nd Floor, 5-6
    England
    Dec 04, 2023
    Clipstone Street
    W1W 6BB London
    2nd Floor, 5-6
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number07648421
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Hanover Square
    W1S 1BN London
    17
    England
    Aug 08, 2016
    Hanover Square
    W1S 1BN London
    17
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05860566
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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