ESTATE SERVICES (SOUTHERN) LIMITED
Overview
| Company Name | ESTATE SERVICES (SOUTHERN) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07639487 |
| 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 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 Address | No |
What were the previous names of ESTATE SERVICES (SOUTHERN) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ESTATE SERVICES (SOUTH EAST) LIMITED | May 18, 2011 | May 18, 2011 |
What are the latest accounts for ESTATE SERVICES (SOUTHERN) 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 ESTATE SERVICES (SOUTHERN) LIMITED?
| Last Confirmation Statement Made Up To | Jul 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 28, 2025 |
| Overdue | No |
What are the latest filings for ESTATE SERVICES (SOUTHERN) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Andrew David Bruce as a director on Jan 13, 2026 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2024 | 29 pages | AA | ||
Termination of appointment of Victoria Elizabeth Quinlan as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Satisfaction of charge 076394870001 in full | 1 pages | MR04 | ||
Confirmation statement made on Jul 28, 2025 with updates | 4 pages | CS01 | ||
Confirmation statement made on May 18, 2025 with updates | 4 pages | CS01 | ||
Change of details for Qdime Corporate Holdings Limited as a person with significant control on Feb 02, 2024 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2023 | 23 pages | AA | ||
Appointment of Mr Andrew David Bruce as a director on Jun 07, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 18, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Tracey Elizabeth Bridget Hartley as a director on May 14, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on May 18, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Tracey Elizabeth Bridget Hartley as a director on Mar 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of Clyde Donald Stutts as a director on Mar 03, 2023 | 1 pages | TM01 | ||
Termination of appointment of Nigel Francis Burnand as a director on Feb 01, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Appointment of Mr Paul Macainsh as a director on May 05, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew Richard Lloyd Screen as a director on May 16, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 18, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert George Burnand as a director on Feb 14, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Clyde Donald Stutts on Feb 21, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Richard Lloyd Screen on Feb 21, 2022 | 2 pages | CH01 | ||
Termination of appointment of Paul Michael Wrights as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Registration of charge 076394870001, created on Jan 07, 2022 | 26 pages | MR01 | ||
Who are the officers of ESTATE SERVICES (SOUTHERN) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Q1 PROFESSIONAL SERVICES LIMITED | Secretary | Bourne End SL8 5QH Buckinghamshire Thamesbourne Lodge Station Road England United Kingdom |
| 154553060002 | ||||||||||
| MACAINSH, Paul | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire England | England | British | 300535320001 | |||||||||
| BAKER, Suzanne | Secretary | Shearway Business Park Pent Road CT19 4RJ Folkestone Unit 13 The Glenmore Centre Kent England | 160167650001 | |||||||||||
| COONEY, Toni | Secretary | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire England | 239920630001 | |||||||||||
| BAKER, Roderick David | Director | Shearway Business Park Pent Road CT19 4RJ Folkestone Unit 13 The Glenmore Centre Kent England | England | British | 50659200001 | |||||||||
| BRUCE, Andrew David | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire England | United Kingdom | British | 55572430002 | |||||||||
| BURNAND, Nigel Francis | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire England | England | British | 213111140001 | |||||||||
| BURNAND, Robert George | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire England | England | British | 213111150001 | |||||||||
| FRY, Nicholas Adrian | Director | Bournemouth Road BH14 9AP Poole 314-316 England | England | British | 240063480001 | |||||||||
| HARTLEY, Tracey Elizabeth Bridget | Director | 25 Old Broad Street EC2N 1HQ London Leaf A, 9th Floor, Tower 42 United Kingdom | England | British | 306901970001 | |||||||||
| QUINLAN, Victoria Elizabeth | Director | 9th Floor, Tower 42 25 Old Broad Street EC2N 1HQ London Leaf A United Kingdom | United Kingdom | Australian | 291301760001 | |||||||||
| SCREEN, Andrew Richard Lloyd | Director | 9th Floor, Tower 42, 25 Old Broad Street EC2N 1HQ London Leaf A England | England | British | 153183500001 | |||||||||
| STUTTS, Clyde Donald | Director | 9th Floor, Tower 42, 25 Old Broad Street EC2N 1HQ London Leaf A England | United States | American | 259590930001 | |||||||||
| WRIGHTS, Paul Michael | Director | Berkeley Square W1J 6ER London Second Floor, Lansdowne House, 57 England | United States | American | 240662070002 |
Who are the persons with significant control of ESTATE SERVICES (SOUTHERN) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Nigel Francis Burnand | Oct 31, 2017 | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert George Burnand | Oct 31, 2017 | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Anthem Management Holdings Limited | Oct 31, 2017 | Station Road SL8 5QH Bourne End Thamesbourne Lodge Bucks England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Suzanne Pauline Baker | 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
| |||||||||||||
| Mr Roderick David Baker | 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
| |||||||||||||
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