Company NameEstmanco (Thornton House) Limited
DirectorsJames Tye and James Adams
Company StatusActive
Company Number01423163
CategoryPrivate Limited Company
Incorporation Date25 May 1979(44 years, 11 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 NameMr James Tye
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(34 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118-120 Cranbrook Road
Ilford
Essex
IG1 4LZ
Director NameMr James Adams
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(37 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Thornton House
Cambridge Park
Wanstead
London
E11 2PZ
Secretary NameMr Peter Gunby
StatusCurrent
Appointed26 April 2019(39 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address118/120 Cranbrook Road
Ilford
IG1 4LZ
Director NameMr Reginald Spencer Bussey
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(12 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 February 1996)
RoleRetired
Correspondence Address15 Thornton House
Cambridge Park Wanstead
London
E11 2PZ
Director NameMr Stanley Wancnly Maurice Stroud
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(12 years, 4 months after company formation)
Appointment Duration2 months (resigned 27 November 1991)
RoleCivil Servant (Retired)
Correspondence Address7 Thornton House
London
E11 2PZ
Secretary NameBetty McMarth
NationalityBritish
StatusResigned
Appointed26 September 1991(12 years, 4 months after company formation)
Appointment Duration2 months (resigned 27 November 1991)
RoleCompany Director
Correspondence Address3 Thornton House
Wanstead
London
E11 2PZ
Director NameAnnette Patricia Luck
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(12 years, 8 months after company formation)
Appointment Duration22 years (resigned 24 February 2014)
RoleReceptionist
Correspondence Address6 Thornton House
Cambridge Park Wanstead
London
E11 2PZ
Secretary NameMiss Sandra Pluckrose
NationalityBritish
StatusResigned
Appointed01 February 1992(12 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 24 June 2004)
RoleCompany Director
Correspondence Address5 Thornton House
Cambridge Park Wanstead
London
E11 2PZ
Director NameJoanne Martin
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(18 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address15 Thornton House
Cambridge Park Wanstead
London
E11 2PZ
Director NameJonathan Kronn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed23 July 2001(22 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 June 2004)
RoleJewellery Shop Manager
Correspondence Address4 Thornton House
Cambridge Park
Wanstead London
E11 2PZ
Director NameSushma Naidoo
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(25 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 18 March 2005)
RoleSoftware Engineer
Correspondence Address13 Thornton House
Cambridge Park Wanstead
London
E11 2PZ
Secretary NameJames William Reeve Martin
NationalityBritish
StatusResigned
Appointed22 June 2004(25 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 06 April 2010)
RoleAuthor
Correspondence Address15 Thornton House
Wanstead
London
E11 2PZ
Director NameDr Sandra Joy Reynolds
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2005(25 years, 9 months after company formation)
Appointment Duration9 years (resigned 24 March 2014)
RoleDoctor
Correspondence Address4 Thornton House
Cambridge Park Wanstead
London
E11 2PZ
Director NameJames William Reeve Martin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(26 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 06 April 2010)
RoleAuthor Editor
Correspondence Address15 Thornton House
Wanstead
London
E11 2PZ
Director NameMs Jennifer Hernon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2019(40 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 December 2021)
RoleArt Director
Country of ResidenceEngland
Correspondence Address118-120 Cranbrook Road
Ilford
Essex
IG1 4LZ

Location

Registered Address118-120 Cranbrook Road
Ilford
Essex
IG1 4LZ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1B.r. Caplen
6.67%
Ordinary
1 at £1Helen Beamish
6.67%
Ordinary
1 at £1Julie Bullock
6.67%
Ordinary
1 at £1Margaret Perrett
6.67%
Ordinary
1 at £1Michael Hall-munn
6.67%
Ordinary
1 at £1Mohammed Islam
6.67%
Ordinary
1 at £1Oliver Adams & Sze-wai Lai
6.67%
Ordinary
1 at £1Patrick Molloy
6.67%
Ordinary
1 at £1Peter Adams
6.67%
Ordinary
1 at £1Sushma Cherion
6.67%
Ordinary
3 at £1James Tye
20.00%
Ordinary
2 at £1Lisa Adams
13.33%
Ordinary

Financials

Year2014
Turnover£15,341
Gross Profit£14,029
Net Worth£15
Cash£18,684
Current Liabilities£5,166

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (10 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End23 June

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

29 October 2020Unaudited abridged accounts made up to 23 June 2020 (8 pages)
30 September 2020Confirmation statement made on 26 September 2020 with updates (5 pages)
20 November 2019Appointment of Ms Jennifer Hernon as a director on 7 November 2019 (2 pages)
1 October 2019Unaudited abridged accounts made up to 23 June 2019 (6 pages)
27 September 2019Confirmation statement made on 26 September 2019 with updates (5 pages)
29 April 2019Appointment of Mr Peter Gunby as a secretary on 26 April 2019 (2 pages)
11 December 2018Unaudited abridged accounts made up to 23 June 2018 (7 pages)
28 September 2018Confirmation statement made on 26 September 2018 with updates (5 pages)
26 October 2017Total exemption full accounts made up to 23 June 2017 (7 pages)
26 October 2017Total exemption full accounts made up to 23 June 2017 (7 pages)
29 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
30 September 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
30 September 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
21 September 2016Total exemption small company accounts made up to 23 June 2016 (7 pages)
21 September 2016Total exemption small company accounts made up to 23 June 2016 (7 pages)
8 September 2016Appointment of Mr James Adams as a director on 1 September 2016 (2 pages)
8 September 2016Appointment of Mr James Adams as a director on 1 September 2016 (2 pages)
14 March 2016Total exemption small company accounts made up to 23 June 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 23 June 2015 (6 pages)
8 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 15
(4 pages)
8 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 15
(4 pages)
23 March 2015Total exemption full accounts made up to 23 June 2014 (9 pages)
23 March 2015Total exemption full accounts made up to 23 June 2014 (9 pages)
14 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 15
(4 pages)
14 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 15
(4 pages)
9 June 2014Termination of appointment of Sandra Reynolds as a director (1 page)
9 June 2014Termination of appointment of Annette Luck as a director (1 page)
9 June 2014Termination of appointment of Annette Luck as a director (1 page)
9 June 2014Termination of appointment of Sandra Reynolds as a director (1 page)
6 June 2014Appointment of Mr James Tye as a director (2 pages)
6 June 2014Appointment of Mr James Tye as a director (2 pages)
31 March 2014Registered office address changed from Flat 4 Thornton House Cambridge Park Wanstead London E11 2PZ on 31 March 2014 (2 pages)
31 March 2014Registered office address changed from Flat 4 Thornton House Cambridge Park Wanstead London E11 2PZ on 31 March 2014 (2 pages)
30 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 15
(6 pages)
30 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 15
(6 pages)
26 September 2013Total exemption full accounts made up to 23 June 2013 (17 pages)
26 September 2013Total exemption full accounts made up to 23 June 2013 (17 pages)
15 October 2012Total exemption small company accounts made up to 23 June 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 23 June 2012 (5 pages)
9 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
17 August 2011Total exemption small company accounts made up to 23 June 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 23 June 2011 (5 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
16 September 2010Registered office address changed from Flat 15 Thornton House Cambridge Park Wanstead London E11 2PZ on 16 September 2010 (1 page)
16 September 2010Registered office address changed from Flat 15 Thornton House Cambridge Park Wanstead London E11 2PZ on 16 September 2010 (1 page)
13 August 2010Total exemption small company accounts made up to 23 June 2010 (7 pages)
13 August 2010Total exemption small company accounts made up to 23 June 2010 (7 pages)
15 April 2010Termination of appointment of James Martin as a secretary (2 pages)
15 April 2010Termination of appointment of James Martin as a secretary (2 pages)
15 April 2010Termination of appointment of James Martin as a director (2 pages)
15 April 2010Termination of appointment of James Martin as a director (2 pages)
11 November 2009Total exemption small company accounts made up to 23 June 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 23 June 2009 (5 pages)
3 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (9 pages)
3 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (9 pages)
10 December 2008Return made up to 26/09/08; full list of members (9 pages)
10 December 2008Return made up to 26/09/08; full list of members (9 pages)
10 November 2008Total exemption small company accounts made up to 23 June 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 23 June 2008 (5 pages)
29 February 2008Total exemption small company accounts made up to 23 June 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 23 June 2007 (5 pages)
1 October 2007Return made up to 26/09/07; no change of members (7 pages)
1 October 2007Return made up to 26/09/07; no change of members (7 pages)
21 April 2007Total exemption small company accounts made up to 23 June 2006 (5 pages)
21 April 2007Total exemption small company accounts made up to 23 June 2006 (5 pages)
24 October 2006Return made up to 26/09/06; full list of members (12 pages)
24 October 2006Return made up to 26/09/06; full list of members (12 pages)
28 February 2006Total exemption small company accounts made up to 23 June 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 23 June 2005 (5 pages)
6 October 2005Return made up to 26/09/05; full list of members (12 pages)
6 October 2005Return made up to 26/09/05; full list of members (12 pages)
20 July 2005Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
20 July 2005Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
20 April 2005Registered office changed on 20/04/05 from: flat 5, thornton house cambridge park, wanstead, london E11 2PZ (1 page)
20 April 2005Total exemption small company accounts made up to 23 June 2004 (5 pages)
20 April 2005Registered office changed on 20/04/05 from: flat 5, thornton house cambridge park, wanstead, london E11 2PZ (1 page)
20 April 2005Total exemption small company accounts made up to 23 June 2004 (5 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
9 July 2004New secretary appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004Secretary resigned (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004New secretary appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Secretary resigned (1 page)
27 April 2004Total exemption full accounts made up to 23 June 2003 (8 pages)
27 April 2004Total exemption full accounts made up to 23 June 2003 (8 pages)
21 October 2003Return made up to 26/09/03; full list of members (12 pages)
21 October 2003Return made up to 26/09/03; full list of members (12 pages)
23 January 2003Total exemption full accounts made up to 23 June 2002 (12 pages)
23 January 2003Total exemption full accounts made up to 23 June 2002 (12 pages)
24 October 2002Return made up to 26/09/02; full list of members (12 pages)
24 October 2002Return made up to 26/09/02; full list of members (12 pages)
14 January 2002Total exemption full accounts made up to 23 June 2001 (9 pages)
14 January 2002Total exemption full accounts made up to 23 June 2001 (9 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
14 November 2001Return made up to 26/09/01; full list of members (11 pages)
14 November 2001Return made up to 26/09/01; full list of members (11 pages)
13 February 2001Full accounts made up to 23 June 2000 (9 pages)
13 February 2001Full accounts made up to 23 June 2000 (9 pages)
24 November 2000Return made up to 26/09/00; full list of members (10 pages)
24 November 2000Return made up to 26/09/00; full list of members (10 pages)
17 March 2000Full accounts made up to 23 June 1999 (9 pages)
17 March 2000Full accounts made up to 23 June 1999 (9 pages)
8 December 1999Return made up to 26/09/99; no change of members (4 pages)
8 December 1999Return made up to 26/09/99; no change of members (4 pages)
23 May 1999Full accounts made up to 23 June 1998 (8 pages)
23 May 1999Full accounts made up to 23 June 1998 (8 pages)
21 February 1999Return made up to 26/09/98; no change of members
  • 363(287) ‐ Registered office changed on 21/02/99
(4 pages)
21 February 1999Return made up to 26/09/98; no change of members
  • 363(287) ‐ Registered office changed on 21/02/99
(4 pages)
5 December 1997Full accounts made up to 23 June 1997 (10 pages)
5 December 1997Full accounts made up to 23 June 1997 (10 pages)
4 December 1997Director resigned (1 page)
4 December 1997Return made up to 26/09/97; full list of members (6 pages)
4 December 1997Return made up to 26/09/97; full list of members (6 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997Director resigned (1 page)
19 February 1997Full accounts made up to 23 June 1996 (9 pages)
19 February 1997Full accounts made up to 23 June 1996 (9 pages)
4 December 1996Return made up to 26/09/96; full list of members (6 pages)
4 December 1996Return made up to 26/09/96; full list of members (6 pages)
31 October 1995Full accounts made up to 22 June 1995 (8 pages)
31 October 1995Return made up to 26/09/95; no change of members (4 pages)
31 October 1995Return made up to 26/09/95; no change of members (4 pages)
31 October 1995Full accounts made up to 22 June 1995 (8 pages)
25 May 1979Incorporation (25 pages)
25 May 1979Incorporation (25 pages)