ESTATE SERVICES (SOUTHERN) LIMITED

ESTATE SERVICES (SOUTHERN) LIMITED

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

    Company NameESTATE SERVICES (SOUTHERN) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07639487
    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 ESTATE SERVICES (SOUTHERN) LIMITED?

    • Real estate agencies (68310) / Real estate activities

    Where is ESTATE SERVICES (SOUTHERN) LIMITED located?

    Registered Office Address
    Thamesbourne Lodge
    Station Road
    SL8 5QH Bourne End
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ESTATE SERVICES (SOUTHERN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ESTATE SERVICES (SOUTH EAST) LIMITEDMay 18, 2011May 18, 2011

    What are the latest accounts for ESTATE SERVICES (SOUTHERN) 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 ESTATE SERVICES (SOUTHERN) LIMITED?

    Last Confirmation Statement Made Up ToJul 28, 2026
    Next Confirmation Statement DueAug 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 28, 2025
    OverdueNo

    What are the latest filings for ESTATE SERVICES (SOUTHERN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Andrew David Bruce as a director on Jan 13, 2026

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    29 pagesAA

    Termination of appointment of Victoria Elizabeth Quinlan as a director on Oct 31, 2025

    1 pagesTM01

    Satisfaction of charge 076394870001 in full

    1 pagesMR04

    Confirmation statement made on Jul 28, 2025 with updates

    4 pagesCS01

    Confirmation statement made on May 18, 2025 with updates

    4 pagesCS01

    Change of details for Qdime Corporate Holdings Limited as a person with significant control on Feb 02, 2024

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2023

    23 pagesAA

    Appointment of Mr Andrew David Bruce as a director on Jun 07, 2024

    2 pagesAP01

    Confirmation statement made on May 18, 2024 with updates

    4 pagesCS01

    Termination of appointment of Tracey Elizabeth Bridget Hartley as a director on May 14, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on May 18, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Tracey Elizabeth Bridget Hartley as a director on Mar 03, 2023

    2 pagesAP01

    Termination of appointment of Clyde Donald Stutts as a director on Mar 03, 2023

    1 pagesTM01

    Termination of appointment of Nigel Francis Burnand as a director on Feb 01, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Appointment of Mr Paul Macainsh as a director on May 05, 2022

    2 pagesAP01

    Termination of appointment of Andrew Richard Lloyd Screen as a director on May 16, 2022

    1 pagesTM01

    Confirmation statement made on May 18, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Robert George Burnand as a director on Feb 14, 2022

    1 pagesTM01

    Director's details changed for Mr Clyde Donald Stutts on Feb 21, 2022

    2 pagesCH01

    Director's details changed for Mr Andrew Richard Lloyd Screen on Feb 21, 2022

    2 pagesCH01

    Termination of appointment of Paul Michael Wrights as a director on Jan 31, 2022

    1 pagesTM01

    Registration of charge 076394870001, created on Jan 07, 2022

    26 pagesMR01

    Who are the officers of ESTATE SERVICES (SOUTHERN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    Q1 PROFESSIONAL SERVICES LIMITED
    Bourne End
    SL8 5QH Buckinghamshire
    Thamesbourne Lodge Station Road
    England
    United Kingdom
    Secretary
    Bourne End
    SL8 5QH Buckinghamshire
    Thamesbourne Lodge Station Road
    England
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07246142
    154553060002
    MACAINSH, Paul
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    England
    Director
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    England
    EnglandBritish300535320001
    BAKER, Suzanne
    Shearway Business Park
    Pent Road
    CT19 4RJ Folkestone
    Unit 13 The Glenmore Centre
    Kent
    England
    Secretary
    Shearway Business Park
    Pent Road
    CT19 4RJ Folkestone
    Unit 13 The Glenmore Centre
    Kent
    England
    160167650001
    COONEY, Toni
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    England
    Secretary
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    England
    239920630001
    BAKER, Roderick David
    Shearway Business Park
    Pent Road
    CT19 4RJ Folkestone
    Unit 13 The Glenmore Centre
    Kent
    England
    Director
    Shearway Business Park
    Pent Road
    CT19 4RJ Folkestone
    Unit 13 The Glenmore Centre
    Kent
    England
    EnglandBritish50659200001
    BRUCE, Andrew David
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    England
    Director
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    England
    United KingdomBritish55572430002
    BURNAND, Nigel Francis
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    England
    Director
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    England
    EnglandBritish213111140001
    BURNAND, Robert George
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    England
    Director
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    England
    EnglandBritish213111150001
    FRY, Nicholas Adrian
    Bournemouth Road
    BH14 9AP Poole
    314-316
    England
    Director
    Bournemouth Road
    BH14 9AP Poole
    314-316
    England
    EnglandBritish240063480001
    HARTLEY, Tracey Elizabeth Bridget
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A, 9th Floor, Tower 42
    United Kingdom
    Director
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A, 9th Floor, Tower 42
    United Kingdom
    EnglandBritish306901970001
    QUINLAN, Victoria Elizabeth
    9th Floor, Tower 42
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A
    United Kingdom
    Director
    9th Floor, Tower 42
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A
    United Kingdom
    United KingdomAustralian291301760001
    SCREEN, Andrew Richard Lloyd
    9th Floor, Tower 42, 25 Old Broad Street
    EC2N 1HQ London
    Leaf A
    England
    Director
    9th Floor, Tower 42, 25 Old Broad Street
    EC2N 1HQ London
    Leaf A
    England
    EnglandBritish153183500001
    STUTTS, Clyde Donald
    9th Floor, Tower 42, 25 Old Broad Street
    EC2N 1HQ London
    Leaf A
    England
    Director
    9th Floor, Tower 42, 25 Old Broad Street
    EC2N 1HQ London
    Leaf A
    England
    United StatesAmerican259590930001
    WRIGHTS, Paul Michael
    Berkeley Square
    W1J 6ER London
    Second Floor, Lansdowne House, 57
    England
    Director
    Berkeley Square
    W1J 6ER London
    Second Floor, Lansdowne House, 57
    England
    United StatesAmerican240662070002

    Who are the persons with significant control of ESTATE SERVICES (SOUTHERN) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nigel Francis Burnand
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    England
    Oct 31, 2017
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Robert George Burnand
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    England
    Oct 31, 2017
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Anthem Management Holdings Limited
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Bucks
    England
    Oct 31, 2017
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Bucks
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number10927043
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Suzanne Pauline Baker
    Shearway Business Park, Pent Road
    CT19 4RJ Folkestone
    Unit 13, The Glenmore Centre
    Kent
    England
    Apr 06, 2016
    Shearway Business Park, Pent Road
    CT19 4RJ Folkestone
    Unit 13, The Glenmore Centre
    Kent
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Roderick David Baker
    Shearway Business Park, Pent Road
    CT19 4RJ Folkestone
    Unit 13, The Glenmore Centre
    Kent
    England
    Apr 06, 2016
    Shearway Business Park, Pent Road
    CT19 4RJ Folkestone
    Unit 13, The Glenmore Centre
    Kent
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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