ESTAMA GROUP LIMITED
Overview
Company Name | ESTAMA GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04365001 |
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 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 Address | No |
What were the previous names of ESTAMA GROUP LIMITED?
Company Name | From | Until |
---|---|---|
WALBANK MANAGEMENT LIMITED | Mar 21, 2002 | Mar 21, 2002 |
SHELFCO (NO.2663) LIMITED | Feb 01, 2002 | Feb 01, 2002 |
What are the latest accounts for ESTAMA GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ESTAMA GROUP LIMITED?
Last Confirmation Statement Made Up To | Apr 24, 2026 |
---|---|
Next Confirmation Statement Due | May 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 24, 2025 |
Overdue | No |
What are the latest filings for ESTAMA GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on May 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Notification of Triple Net (Holdings) Ltd as a person with significant control on Dec 04, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Edinburgh House Trading Limited as a person with significant control on Dec 03, 2023 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 14 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Appointment of George Thomas Grimes as a director on Dec 04, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Gary Ross Campbell as a director on Dec 04, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mansing Awotar as a director on Dec 04, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Ian Roberts as a director on Dec 04, 2023 | 1 pages | TM01 | ||||||||||
Registration of charge 043650010001, created on Dec 04, 2023 | 30 pages | MR01 | ||||||||||
Confirmation statement made on May 04, 2023 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jan 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
Termination of appointment of Russell Steven Coetzee as a director on Jun 04, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Clifford Anthony Quayle as a director on Dec 24, 2020 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Eoin Harry Conway on Aug 10, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Eoin Harry Conway on Aug 10, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of ESTAMA GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AWOTAR, Mansing | Director | 5-6 Clipstone Street W1W 6BB London 2nd Floor England | United Kingdom | British | Head Of Finance | 317049820001 | ||||||||
CAMPBELL, Gary Ross | Director | 5-6 Clipstone Street W1W 6BB London 2nd Floor England | United Kingdom | British | Chartered Surveyor | 317049440001 | ||||||||
CONWAY, Eoin Harry, Mr. | Director | 5-6 Clipstone Street W1W 6BB London 2nd Floor England | United Kingdom | Irish | Director | 242941310003 | ||||||||
GRIMES, George Thomas | Director | 5-6 Clipstone Street W1W 6BB London 2nd Floor England | United Kingdom | British | Surveyor | 317049610001 | ||||||||
ANDREWS, John Anthony | Secretary | Two Jays 38 Highfield Road BR1 2JW Bickley Kent | British | Company Director | 94307450001 | |||||||||
JONES, Gareth | Secretary | Soke Road Newborough PE6 7QT Peterborough 37 Cambridgeshire | British | 121225470001 | ||||||||||
JONES, Gary | Secretary | Floor Adam House 1 Fitzroy Square W1T 5HE London 4th England | 159891330001 | |||||||||||
QUAYLE, Clifford Anthony | Secretary | The Old Forge The Green Sarratt WD3 6BR Rickmansworth Hertfordshire | British | Company Director | 75251110002 | |||||||||
EPS SECRETARIES LIMITED | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||||||
SIMPART SECRETARIAL SERVICES LIMITED | Secretary | Tavistock Square WC1H 9LT London 7-12 United Kingdom |
| 130791130001 | ||||||||||
ANDREWS, John Anthony | Director | Two Jays 38 Highfield Road BR1 2JW Bickley Kent | United Kingdom | British | Company Director | 94307450001 | ||||||||
CHURCH, David John | Director | 19 Esmond Road London | Irish | Director | 43291890001 | |||||||||
COETZEE, Russell Steven | Director | Hanover Square W1S 1BN London 17 England | England | British | Finance Director | 102287620001 | ||||||||
DACOSTA, Trevor Keith | Director | Floor Adam House 1 Fitzroy Square W1T 5HE London 4th | England | British | Chief Financial Officer | 208913440001 | ||||||||
FOLEY, Nicola | Director | Floor Adam House 1 Fitzroy Square W1T 5HE London 4th | England | British | Chief Financial Officer | 195499480001 | ||||||||
HAINES, Andrew Raymond | Director | The Shieling Links Road GU5 0AL Bramley Surrey | England | British | Company Director | 147405340001 | ||||||||
QUAYLE, Clifford Anthony | Director | Hanover Square W1S 1BN London 17 England | England | English | Director | 75251110005 | ||||||||
QUAYLE, Clifford Anthony | Director | Moore Lane Sarratt WD3 6BS Rickmansworth Little Sarratt Hall Hertfordshire United Kingdom | England | English | Company Director | 75251110005 | ||||||||
ROBERTS, David Ian | Director | 5-6 Clipstone Street W1W 6BB London 2nd Floor England | United Kingdom | British | Director | 38276960003 | ||||||||
ROBERTS, David Ian | Director | Pinehurst Friary Road SL5 9HD Ascot | England | British | Company Director | 38276960002 | ||||||||
SHEEHAN, Bobby Brendan | Director | Eastbourne Terrace W2 6LG London 4th Floor, 2 England | England | Irish | Property Advisor | 163407000001 | ||||||||
SMITH, Michael James | Director | Eastbourne Terrace W2 6LG London 4th Floor, 2 England | England | British | Cfo | 202866410001 | ||||||||
TOLHURST, Benjamin John | Director | Middle Street Elton PE8 6RA Peterborough The Limes, 18 Cambs United Kingdom | England | British | Chartered Surveyor | 155162050001 | ||||||||
MIKJON LIMITED | Nominee Director | Lacon House Theobalds Road WC1X 8RW London | 900023730001 |
Who are the persons with significant control of ESTAMA GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Triple Net (Holdings) Ltd | Dec 04, 2023 | Clipstone Street W1W 6BB London 2nd Floor, 5-6 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Edinburgh House Trading Limited | Aug 08, 2016 | Hanover Square W1S 1BN London 17 England | Yes | ||||||||||
| |||||||||||||
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