Company NameEstmanco (Whernside) Limited
DirectorsMark Andrew Rubens and Annette Rose Rubens
Company StatusActive
Company Number01432349
CategoryPrivate Limited Company
Incorporation Date22 June 1979(44 years, 10 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 NameMark Andrew Rubens
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2001(21 years, 11 months after company formation)
Appointment Duration22 years, 11 months
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence Address35 Whernside Close
Thamesmean
London
SE28 8HB
Director NameMrs Annette Rose Rubens
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2016(37 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCleaner
Country of ResidenceUnited Kingdom
Correspondence Address35 Whernside Close
London
SE28 8HB
Secretary NameJennings & Barrett (Corporation)
StatusCurrent
Appointed25 March 2020(40 years, 9 months after company formation)
Appointment Duration4 years, 1 month
Correspondence Address323 Bexley Road
Erith
DA8 3EX
Director NameMrs Anita Louise Fells
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 1991(11 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 09 May 1991)
RoleSyndicate Book Keeper
Correspondence Address35 Whernside Close
Thamesmead
London
SE28 8HB
Director NameSarah Patricia North
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(11 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 09 May 1991)
RoleComputer Contractor
Country of ResidenceUnited Kingdom
Correspondence Address6 Chimney Court
23 Brewhouse Lane
London
E1W 2NU
Secretary NameMiss Philippa Jane Howell
NationalityBritish
StatusResigned
Appointed10 April 1991(11 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 June 1999)
RoleCompany Director
Correspondence Address1 Ripton Cottages
Tonbridge Road Teston
Maidstone
Kent
ME18 5AF
Director NameMr Neil George Denman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(11 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 1992)
RoleGeneral Manager
Correspondence Address69 Whernside Close
Thamesmead
London
SE28 8HB
Director NameMiss Angela Ruby Dennis
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(11 years, 10 months after company formation)
Appointment Duration2 years (resigned 19 May 1993)
RoleBought Ledger
Correspondence Address57 Whernside Close
Thamesmead
London
SE28 8HB
Director NameMs Valerie Ann Carson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(13 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 June 2000)
RoleTechnical Administrator
Country of ResidenceEngland
Correspondence Address61 Whernside Close
Thamesmead
London
SE28 8HB
Director NameMiss Angela Ruby Dennis
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(15 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 May 2001)
RoleCredit Cotroller
Correspondence Address57 Whernside Close
Thamesmead
London
SE28 8HB
Secretary NameMr Peter McCallum
NationalityBritish
StatusResigned
Appointed25 June 1999(20 years after company formation)
Appointment Duration3 years (resigned 25 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Exeter Close
Emsworth
Hampshire
PO10 7QG
Director NameJimmy Scott Breeze
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(21 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2004)
RoleRetired
Correspondence Address31 Whernside Close
Thamesmead
London
SE28 8HB
Secretary NameMichael Sidney Elisha
NationalityBritish
StatusResigned
Appointed26 June 2002(23 years after company formation)
Appointment Duration16 years, 9 months (resigned 15 April 2019)
RoleCompany Director
Correspondence Address1 Ringmer Way
Bromley
Kent
BR1 2TY
Director NameMr Stefan Paul Wright
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(29 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 January 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address877 East Rochester Way
Sidcup
Kent
DA15 8TF

Contact

Telephone020 83031061
Telephone regionLondon

Location

Registered AddressUnit 2 Vogans Mill Wharf
Mill Street
London
SE1 2BZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1A.d. Lindop
5.00%
Ordinary
1 at £1D.r. Lowe
5.00%
Ordinary
1 at £1Link Properties LTD
5.00%
Ordinary
1 at £1London & Capital Housing Limited
5.00%
Ordinary
1 at £1Mark Rubens
5.00%
Ordinary
1 at £1Mr A.b. Adeniran
5.00%
Ordinary
1 at £1Mr F. Akinfe
5.00%
Ordinary
1 at £1Mr R. Samuel
5.00%
Ordinary
1 at £1Mrs V. Carson
5.00%
Ordinary
1 at £1Ms M.o. Ikotum
5.00%
Ordinary
1 at £1N.k. Kinnear
5.00%
Ordinary
1 at £1O. Olayeni
5.00%
Ordinary
1 at £1T M Estates
5.00%
Ordinary
1 at £1Tatania Baye
5.00%
Ordinary
2 at £1Blenheim Property LTD
10.00%
Ordinary
2 at £1Mr S. Peretz
10.00%
Ordinary
2 at £1Mr S. Wright
10.00%
Ordinary

Financials

Year2014
Net Worth£20

Accounts

Latest Accounts21 December 2022 (1 year, 4 months ago)
Next Accounts Due21 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End21 December

Returns

Latest Return11 April 2024 (2 weeks, 3 days ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

21 December 2020Micro company accounts made up to 21 December 2019 (3 pages)
17 April 2020Confirmation statement made on 11 April 2020 with updates (3 pages)
25 March 2020Appointment of Jennings & Barrett as a secretary on 25 March 2020 (2 pages)
25 March 2020Registered office address changed from 144 Welling High Street Welling Kent DA16 1TN to Jennings & Barrett, 323 Bexley Road Erith DA8 3EX on 25 March 2020 (1 page)
2 September 2019Micro company accounts made up to 21 December 2018 (2 pages)
15 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
15 April 2019Termination of appointment of Michael Sidney Elisha as a secretary on 15 April 2019 (1 page)
16 April 2018Confirmation statement made on 11 April 2018 with updates (5 pages)
10 April 2018Micro company accounts made up to 21 December 2017 (2 pages)
27 November 2017Termination of appointment of Valerie Ann Carson as a director on 21 November 2017 (1 page)
27 November 2017Termination of appointment of Valerie Ann Carson as a director on 21 November 2017 (1 page)
19 May 2017Second filing of Confirmation Statement dated 11/04/2017 (5 pages)
19 May 2017Second filing of Confirmation Statement dated 11/04/2017 (5 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 19/05/2017.
(8 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 19/05/2017.
(8 pages)
14 March 2017Micro company accounts made up to 21 December 2016 (2 pages)
14 March 2017Micro company accounts made up to 21 December 2016 (2 pages)
22 November 2016Appointment of Mrs Annette Rose Rubens as a director on 21 November 2016 (2 pages)
22 November 2016Appointment of Mrs Annette Rose Rubens as a director on 21 November 2016 (2 pages)
14 April 2016Total exemption small company accounts made up to 21 December 2015 (3 pages)
14 April 2016Total exemption small company accounts made up to 21 December 2015 (3 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 20
(6 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 20
(6 pages)
1 May 2015Total exemption small company accounts made up to 21 December 2014 (3 pages)
1 May 2015Total exemption small company accounts made up to 21 December 2014 (3 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 20
(6 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 20
(6 pages)
8 May 2014Total exemption small company accounts made up to 21 December 2013 (4 pages)
8 May 2014Total exemption small company accounts made up to 21 December 2013 (4 pages)
6 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 20
(6 pages)
6 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 20
(6 pages)
23 September 2013Total exemption small company accounts made up to 21 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 21 December 2012 (4 pages)
30 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
24 January 2013Appointment of Ms Valerie Ann Carson as a director (2 pages)
24 January 2013Appointment of Ms Valerie Ann Carson as a director (2 pages)
17 January 2013Termination of appointment of Stefan Wright as a director (1 page)
17 January 2013Termination of appointment of Stefan Wright as a director (1 page)
21 August 2012Total exemption full accounts made up to 21 December 2011 (10 pages)
21 August 2012Total exemption full accounts made up to 21 December 2011 (10 pages)
1 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
30 August 2011Total exemption full accounts made up to 21 December 2010 (9 pages)
30 August 2011Total exemption full accounts made up to 21 December 2010 (9 pages)
19 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
29 April 2010Total exemption full accounts made up to 21 December 2009 (11 pages)
29 April 2010Total exemption full accounts made up to 21 December 2009 (11 pages)
22 April 2010Director's details changed for Mark Andrew Rubens on 11 April 2010 (2 pages)
22 April 2010Director's details changed for Stefan Paul Wright on 11 April 2010 (2 pages)
22 April 2010Director's details changed for Stefan Paul Wright on 11 April 2010 (2 pages)
22 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (11 pages)
22 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (11 pages)
22 April 2010Director's details changed for Mark Andrew Rubens on 11 April 2010 (2 pages)
15 July 2009Director appointed steffan paul wright (2 pages)
15 July 2009Director appointed steffan paul wright (2 pages)
16 June 2009Total exemption full accounts made up to 21 December 2008 (8 pages)
16 June 2009Total exemption full accounts made up to 21 December 2008 (8 pages)
15 April 2009Return made up to 11/04/09; full list of members (9 pages)
15 April 2009Return made up to 11/04/09; full list of members (9 pages)
10 June 2008Total exemption small company accounts made up to 21 December 2007 (4 pages)
10 June 2008Total exemption small company accounts made up to 21 December 2007 (4 pages)
29 April 2008Return made up to 11/04/08; full list of members (11 pages)
29 April 2008Return made up to 11/04/08; full list of members (11 pages)
17 September 2007Amended accounts made up to 21 December 2006 (4 pages)
17 September 2007Amended accounts made up to 21 December 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 21 December 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 21 December 2006 (4 pages)
30 May 2007Return made up to 11/04/07; full list of members (9 pages)
30 May 2007Return made up to 11/04/07; full list of members (9 pages)
21 April 2006Return made up to 11/04/06; full list of members (16 pages)
21 April 2006Return made up to 11/04/06; full list of members (16 pages)
27 February 2006Total exemption small company accounts made up to 21 December 2005 (4 pages)
27 February 2006Total exemption small company accounts made up to 21 December 2005 (4 pages)
15 April 2005Return made up to 11/04/05; full list of members (9 pages)
15 April 2005Return made up to 11/04/05; full list of members (9 pages)
24 March 2005Total exemption small company accounts made up to 21 December 2004 (4 pages)
24 March 2005Total exemption small company accounts made up to 21 December 2004 (4 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
22 April 2004Return made up to 11/04/04; change of members (7 pages)
22 April 2004Return made up to 11/04/04; change of members (7 pages)
14 April 2004Total exemption small company accounts made up to 21 December 2003 (4 pages)
14 April 2004Total exemption small company accounts made up to 21 December 2003 (4 pages)
15 August 2003Total exemption small company accounts made up to 21 December 2002 (5 pages)
15 August 2003Total exemption small company accounts made up to 21 December 2002 (5 pages)
18 April 2003Return made up to 11/04/03; full list of members (8 pages)
18 April 2003Return made up to 11/04/03; full list of members (8 pages)
29 July 2002Full accounts made up to 24 December 2001 (11 pages)
29 July 2002Full accounts made up to 24 December 2001 (11 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (1 page)
9 July 2002New secretary appointed (1 page)
4 July 2002Registered office changed on 04/07/02 from: malcolm a h m williamson suite 4 1ST floor 3 pickford street aldershot hampshire GU11 1TY (1 page)
4 July 2002Registered office changed on 04/07/02 from: malcolm a h m williamson suite 4 1ST floor 3 pickford street aldershot hampshire GU11 1TY (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002Secretary resigned (1 page)
2 May 2002Return made up to 11/04/02; full list of members (7 pages)
2 May 2002Return made up to 11/04/02; full list of members (7 pages)
30 April 2002Registered office changed on 30/04/02 from: 43 west street farnham surrey GU9 7DX (1 page)
30 April 2002Registered office changed on 30/04/02 from: 43 west street farnham surrey GU9 7DX (1 page)
22 June 2001Full accounts made up to 24 December 2000 (11 pages)
22 June 2001Full accounts made up to 24 December 2000 (11 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
17 April 2001Return made up to 11/04/01; full list of members (7 pages)
17 April 2001Return made up to 11/04/01; full list of members (7 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
12 July 2000Full accounts made up to 24 December 1999 (10 pages)
12 July 2000Full accounts made up to 24 December 1999 (10 pages)
3 May 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999Secretary resigned (1 page)
23 July 1999Secretary resigned (1 page)
22 June 1999Full accounts made up to 24 December 1998 (10 pages)
22 June 1999Full accounts made up to 24 December 1998 (10 pages)
24 April 1999Return made up to 11/04/99; change of members (6 pages)
24 April 1999Return made up to 11/04/99; change of members (6 pages)
24 August 1998Secretary's particulars changed (1 page)
24 August 1998Secretary's particulars changed (1 page)
22 July 1998Full accounts made up to 24 December 1997 (11 pages)
22 July 1998Full accounts made up to 24 December 1997 (11 pages)
15 May 1998Return made up to 11/04/98; full list of members (6 pages)
15 May 1998Return made up to 11/04/98; full list of members (6 pages)
23 September 1997Full accounts made up to 24 December 1996 (11 pages)
23 September 1997Full accounts made up to 24 December 1996 (11 pages)
13 May 1997Return made up to 11/04/97; no change of members (4 pages)
13 May 1997Return made up to 11/04/97; no change of members (4 pages)
30 July 1996Full accounts made up to 24 December 1995 (11 pages)
30 July 1996Full accounts made up to 24 December 1995 (11 pages)
17 May 1996Return made up to 11/04/96; full list of members (6 pages)
17 May 1996Return made up to 11/04/96; full list of members (6 pages)
15 May 1995Full accounts made up to 24 December 1994 (12 pages)
15 May 1995Return made up to 11/04/95; change of members (6 pages)
15 May 1995Full accounts made up to 24 December 1994 (12 pages)
15 May 1995Director resigned;new director appointed (2 pages)
15 May 1995Director resigned;new director appointed (2 pages)
15 May 1995Return made up to 11/04/95; change of members (6 pages)
22 June 1979Incorporation (30 pages)