Company NameEstmanco (Lovelace Road) Limited
DirectorsSally Anne Mead and Paul David Whiteley
Company StatusActive
Company Number01411087
CategoryPrivate Limited Company
Incorporation Date23 January 1979(45 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSally Anne Mead
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2002(23 years, 9 months after company formation)
Appointment Duration21 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Paul David Whiteley
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2016(37 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Leslie James Abbott
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(12 years, 8 months after company formation)
Appointment Duration8 years (resigned 11 October 1999)
RoleRetired
Correspondence Address15 Lawson Court
Surbiton
Surrey
KT6 6PJ
Director NameKeith James Allen
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 26 October 1992)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address23 Lawson Court
Lovelace Road
Surbiton
Surrey
KT6 6PJ
Director NameMr Nicholas James Thomas
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(12 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 August 1998)
RoleChartered Accountant
Correspondence Address16 Lawson Court
Surbiton
Surrey
KT6 6PJ
Director NameSally Anne Mead
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(12 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 November 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Lawson Court
Lovelace Road
Surbiton
Surrey
KT6 6PJ
Secretary NameSally Anne Mead
NationalityBritish
StatusResigned
Appointed26 October 1991(12 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 November 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Lawson Court
Lovelace Road
Surbiton
Surrey
KT6 6PJ
Director NameElizabeth Anne Dorsett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1994(15 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 16 August 1995)
RoleIndependent Financial Adviser
Correspondence Address14 Lawson Court
Lovelace Road
Surbiton
Surrey
KT6 6PJ
Director NameSharon Anne Gurney
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(17 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 November 1997)
RoleSecretary
Correspondence Address9 Lawson Court
Lovelace Road
Surbiton
Surrey
KT6 6PJ
Secretary NameKeith James Allen
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(18 years, 9 months after company formation)
Appointment Duration16 years (resigned 02 November 2013)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address23 Lawson Court
Lovelace Road
Surbiton
Surrey
KT6 6PJ
Secretary NameKeith James Allen
NationalityBritish
StatusResigned
Appointed01 November 1997(18 years, 9 months after company formation)
Appointment Duration16 years (resigned 02 November 2013)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address23 Lawson Court
Lovelace Road
Surbiton
Surrey
KT6 6PJ
Director NameDaniel Hillman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1999(20 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 July 2005)
RoleLecturer
Correspondence Address16 Lawson Court
Lovelace Road
Surbiton
Surrey
KT6 6PJ
Director NameVeronique Howard
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed06 November 1999(20 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 2001)
RoleTranslator
Correspondence Address17 Lawson Court
Lovelace Road
Surbiton
Surrey
KT6 6PJ
Director NameCarly Li
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1999(20 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 March 2001)
RoleBanker
Correspondence Address14 Lawson Court
Lovelace Road
Surbiton
Surrey
KT6 6PJ
Director NameRobin David Charles Barrett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2009(30 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 November 2012)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
Director NameMichelle Elliot
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2012(33 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 July 2015)
RoleProcurement Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Lawson Court Lovelace Road
Surbiton
Surrey
KT6 6PJ
Director NameSophie Charlotte Sheridan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2013(34 years, 9 months after company formation)
Appointment Duration6 years (resigned 09 November 2019)
RoleCommunications Civil Servant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1A. Vaithianathan & R. Vaithianathan
4.17%
Ordinary
1 at £1Berkley West LTD
4.17%
Ordinary
1 at £1C. Chadha & K. Miers
4.17%
Ordinary
1 at £1H.muldoon Nee Craig
4.17%
Ordinary
1 at £1K. Walton & A.j. Boyling
4.17%
Ordinary
1 at £1Miss Carly Li
4.17%
Ordinary
1 at £1Miss J. Martin
4.17%
Ordinary
1 at £1Miss S.a. Mead
4.17%
Ordinary
1 at £1Mr C.r. Gollop
4.17%
Ordinary
1 at £1Mr J.s. Pharaoh & Mrs J. Pharaoh
4.17%
Ordinary
1 at £1Mr K.j. Allen
4.17%
Ordinary
1 at £1Mr M. Anderson
4.17%
Ordinary
1 at £1Mr P. Hinton
4.17%
Ordinary
1 at £1Mr R. Barrett
4.17%
Ordinary
1 at £1Mrs A. Kamboj & A.s. Kamboj
4.17%
Ordinary
1 at £1Mrs D. Whiteley & D.j.f. Whiteley
4.17%
Ordinary
1 at £1Mrs P. White & P.d. White
4.17%
Ordinary
1 at £1Ms M. Elliott
4.17%
Ordinary
1 at £1P.w. Ebbs & Mrs P. Ebbs
4.17%
Ordinary
1 at £1R.p. Mompalao & C.j. Mompalao
4.17%
Ordinary
1 at £1S. Burbage
4.17%
Ordinary
1 at £1S.n. Collins
4.17%
Ordinary
1 at £1Snowbird Property LTD
4.17%
Ordinary
1 at £1W.a.c. Walker
4.17%
Ordinary

Financials

Year2014
Turnover£14,196
Net Worth£864
Cash£24,877
Current Liabilities£28,439

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Filing History

16 October 2020Confirmation statement made on 7 October 2020 with updates (7 pages)
30 September 2020Total exemption full accounts made up to 24 March 2020 (7 pages)
11 November 2019Termination of appointment of Sophie Charlotte Sheridan as a director on 9 November 2019 (1 page)
17 October 2019Confirmation statement made on 7 October 2019 with updates (6 pages)
25 September 2019Total exemption full accounts made up to 24 March 2019 (6 pages)
19 October 2018Confirmation statement made on 7 October 2018 with updates (6 pages)
5 October 2018Total exemption full accounts made up to 24 March 2018 (6 pages)
27 September 2018Director's details changed for Sophie Charlotte Sheridan on 27 September 2018 (2 pages)
27 September 2018Director's details changed for Mr Paul David Whiteley on 27 September 2018 (2 pages)
24 November 2017Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 24 November 2017 (1 page)
24 November 2017Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 24 November 2017 (1 page)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
22 August 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
14 December 2016Appointment of Mr Paul David Whiteley as a director on 5 November 2016 (3 pages)
14 December 2016Appointment of Mr Paul David Whiteley as a director on 5 November 2016 (3 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
11 August 2016Total exemption full accounts made up to 24 March 2016 (6 pages)
11 August 2016Total exemption full accounts made up to 24 March 2016 (6 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 24
(7 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 24
(7 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 24
(7 pages)
2 October 2015Total exemption full accounts made up to 24 March 2015 (6 pages)
2 October 2015Total exemption full accounts made up to 24 March 2015 (6 pages)
13 August 2015Termination of appointment of Michelle Elliot as a director on 14 July 2015 (2 pages)
13 August 2015Termination of appointment of Michelle Elliot as a director on 14 July 2015 (2 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 24
(8 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 24
(8 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 24
(8 pages)
22 September 2014Total exemption full accounts made up to 24 March 2014 (6 pages)
22 September 2014Total exemption full accounts made up to 24 March 2014 (6 pages)
18 November 2013Appointment of Sophie Charlotte Sheridan as a director (3 pages)
18 November 2013Appointment of Sophie Charlotte Sheridan as a director (3 pages)
18 November 2013Termination of appointment of Keith Allen as a secretary (2 pages)
18 November 2013Termination of appointment of Keith Allen as a secretary (2 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 24
(8 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 24
(8 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 24
(8 pages)
24 September 2013Total exemption full accounts made up to 24 March 2013 (6 pages)
24 September 2013Total exemption full accounts made up to 24 March 2013 (6 pages)
15 January 2013Appointment of Michelle Elliot as a director (3 pages)
15 January 2013Appointment of Michelle Elliot as a director (3 pages)
15 January 2013Termination of appointment of Robin Barrett as a director (2 pages)
15 January 2013Termination of appointment of Robin Barrett as a director (2 pages)
17 October 2012Total exemption full accounts made up to 24 March 2012 (7 pages)
17 October 2012Total exemption full accounts made up to 24 March 2012 (7 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (8 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (8 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (8 pages)
14 November 2011Director's details changed for Sally Anne Mead on 11 October 2011 (2 pages)
14 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (9 pages)
14 November 2011Director's details changed for Keith James Allen on 11 October 2011 (2 pages)
14 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (9 pages)
14 November 2011Director's details changed for Keith James Allen on 11 October 2011 (2 pages)
14 November 2011Director's details changed for Sally Anne Mead on 11 October 2011 (2 pages)
14 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (9 pages)
20 October 2011Total exemption full accounts made up to 24 March 2011 (7 pages)
20 October 2011Total exemption full accounts made up to 24 March 2011 (7 pages)
15 November 2010Annual return made up to 7 October 2010. List of shareholders has changed (14 pages)
15 November 2010Annual return made up to 7 October 2010. List of shareholders has changed (14 pages)
15 November 2010Annual return made up to 7 October 2010. List of shareholders has changed (14 pages)
20 October 2010Total exemption full accounts made up to 24 March 2010 (6 pages)
20 October 2010Total exemption full accounts made up to 24 March 2010 (6 pages)
30 December 2009Appointment of Robin David Charles Barrett as a director (3 pages)
30 December 2009Appointment of Robin David Charles Barrett as a director (3 pages)
19 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (12 pages)
19 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (12 pages)
19 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (12 pages)
30 October 2009Total exemption full accounts made up to 24 March 2009 (7 pages)
30 October 2009Total exemption full accounts made up to 24 March 2009 (7 pages)
13 November 2008Return made up to 07/10/08; change of members (6 pages)
13 November 2008Return made up to 07/10/08; change of members (6 pages)
20 October 2008Total exemption full accounts made up to 24 March 2008 (7 pages)
20 October 2008Total exemption full accounts made up to 24 March 2008 (7 pages)
5 November 2007Return made up to 07/10/07; change of members (7 pages)
5 November 2007Return made up to 07/10/07; change of members (7 pages)
9 October 2007Total exemption full accounts made up to 24 March 2007 (6 pages)
9 October 2007Total exemption full accounts made up to 24 March 2007 (6 pages)
10 November 2006Return made up to 07/10/06; full list of members (14 pages)
10 November 2006Return made up to 07/10/06; full list of members (14 pages)
2 October 2006Total exemption full accounts made up to 24 March 2006 (6 pages)
2 October 2006Total exemption full accounts made up to 24 March 2006 (6 pages)
7 November 2005Return made up to 07/10/05; change of members (7 pages)
7 November 2005Return made up to 07/10/05; change of members (7 pages)
5 October 2005Total exemption full accounts made up to 24 March 2005 (7 pages)
5 October 2005Total exemption full accounts made up to 24 March 2005 (7 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
29 October 2004Return made up to 07/10/04; change of members (7 pages)
29 October 2004Return made up to 07/10/04; change of members (7 pages)
6 October 2004Total exemption full accounts made up to 24 March 2004 (7 pages)
6 October 2004Total exemption full accounts made up to 24 March 2004 (7 pages)
4 November 2003Return made up to 07/10/03; full list of members (13 pages)
4 November 2003Return made up to 07/10/03; full list of members (13 pages)
13 October 2003Total exemption full accounts made up to 24 March 2003 (7 pages)
13 October 2003Total exemption full accounts made up to 24 March 2003 (7 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
21 October 2002Return made up to 07/10/02; change of members (7 pages)
21 October 2002Return made up to 07/10/02; change of members (7 pages)
24 September 2002Total exemption full accounts made up to 24 March 2002 (7 pages)
24 September 2002Total exemption full accounts made up to 24 March 2002 (7 pages)
12 November 2001Return made up to 07/10/01; change of members (6 pages)
12 November 2001Return made up to 07/10/01; change of members (6 pages)
27 September 2001Total exemption full accounts made up to 24 March 2001 (7 pages)
27 September 2001Total exemption full accounts made up to 24 March 2001 (7 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
8 November 2000Return made up to 07/10/00; full list of members (12 pages)
8 November 2000Return made up to 07/10/00; full list of members (12 pages)
12 October 2000Accounts made up to 24 March 2000 (7 pages)
12 October 2000Accounts made up to 24 March 2000 (7 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999New director appointed (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999New director appointed (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
15 November 1999Return made up to 07/10/99; change of members (7 pages)
15 November 1999Return made up to 07/10/99; change of members (7 pages)
11 October 1999Accounts made up to 24 March 1999 (7 pages)
11 October 1999Accounts made up to 24 March 1999 (7 pages)
26 January 1999Accounts made up to 24 March 1998 (7 pages)
26 January 1999Accounts made up to 24 March 1998 (7 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Secretary resigned;director resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998Secretary resigned;director resigned (1 page)
26 October 1998Return made up to 07/10/98; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 October 1998Return made up to 07/10/98; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 October 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
16 December 1997New secretary appointed;new director appointed (2 pages)
16 December 1997New secretary appointed;new director appointed (2 pages)
10 December 1997Accounts made up to 24 March 1997 (7 pages)
10 December 1997Accounts made up to 24 March 1997 (7 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997Return made up to 07/10/97; full list of members (6 pages)
3 November 1997Return made up to 07/10/97; full list of members (6 pages)
7 November 1996Return made up to 07/10/96; full list of members (4 pages)
7 November 1996Return made up to 07/10/96; full list of members (4 pages)
28 October 1996Accounts made up to 24 March 1996 (6 pages)
28 October 1996Accounts made up to 24 March 1996 (6 pages)
15 November 1995Accounts for a small company made up to 24 March 1995 (7 pages)
15 November 1995Accounts for a small company made up to 24 March 1995 (7 pages)
8 November 1995Return made up to 07/10/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 November 1995Return made up to 07/10/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 January 1979Incorporation (23 pages)
23 January 1979Incorporation (23 pages)