Company NameEstmanco (Chelsiter Court) Limited
DirectorsTaylor Sargent and Mr Meadows
Company StatusActive
Company Number01448874
CategoryPrivate Limited Company
Incorporation Date17 September 1979(44 years, 7 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

Secretary NameMr Derek Jonathan Lee
StatusCurrent
Appointed13 September 2022(43 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressC/O Pmms, Melrose House 42 Dingwall Road
Croydon
CR0 2NE
Director NameMr Taylor Sargent
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2023(43 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pmms, Melrose House 42 Dingwall Road
Croydon
CR0 2NE
Director NameMr Mr Meadows
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2024(44 years, 6 months after company formation)
Appointment Duration1 month, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Pmms, Melrose House 42 Dingwall Road
Croydon
CR0 2NE
Director NameEdna Hetty Appleton
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(11 years, 11 months after company formation)
Appointment Duration18 years, 11 months (resigned 06 August 2010)
RoleRetired
Correspondence AddressFlat 16 Chelsiter Court
Sidcup
Kent
DA14 6PL
Director NameEdna Lilian Jones
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(11 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1997)
RoleComputer Operator
Correspondence AddressFlat 5 Chelsiter Court
Sidcup
Kent
DA14 6PL
Secretary NameJames Appleton
NationalityBritish
StatusResigned
Appointed07 September 1991(11 years, 11 months after company formation)
Appointment Duration19 years, 9 months (resigned 31 May 2011)
RoleCompany Director
Correspondence AddressFlat 16 Chelsiter Court
Sidcup
Kent
DA14 6PL
Director NameNicholas John Bryant
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(12 years, 1 month after company formation)
Appointment Duration20 years, 6 months (resigned 28 April 2012)
RoleWillwriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Chelsiter Court
Sidcup
Kent
DA14 6PL
Director NameJean Elizabeth Leavens
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1997(18 years, 1 month after company formation)
Appointment Duration4 years (resigned 25 October 2001)
RoleRetired
Correspondence Address7 Chelsiter Court
168 Main Road
Sidcup
Kent
DA14 6PL
Director NameMrs Carole Ray Newell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed31 August 2010(30 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 February 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNumeric House 98 Station Road
Sidcup
Kent
DA15 7BY
Secretary NameNicholas John Bryant
StatusResigned
Appointed31 May 2011(31 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2012)
RoleCompany Director
Correspondence Address14 Chelsiter Court
Main Road
Sidcup
Kent
DA14 6PL
Secretary NameMr John Woolley
StatusResigned
Appointed29 November 2012(33 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 March 2021)
RoleCompany Director
Correspondence AddressPmuk The Base Dartford Business Park
Victoria Road
Dartford
DA1 5FS
Director NameMs Wendy Boyle
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(33 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 February 2018)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence AddressPmuk The Base Dartford Business Park Victoria Road
Dartford
Kent
DA1 5FS
Director NameMr David Ronald Woolley
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(38 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumeric House 98 Station Road
Sidcup
Kent
DA15 7BY
Director NameMrs Honorah Mary Harris
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(38 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNumeric House 98 Station Road
Sidcup
Kent
DA15 7BY
Director NameMr John Roy Woolley
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2021(41 years, 6 months after company formation)
Appointment Duration1 week (resigned 01 April 2021)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressNumeric House 98 Station Road
Sidcup
Kent
DA15 7BY
Director NameMs Beverley Burchill
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(41 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 May 2023)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence AddressC/O Pmms, Melrose House 42 Dingwall Road
Croydon
CR0 2NE
Director NameMrs Mary Harris
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(41 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 May 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Pmms, Melrose House 42 Dingwall Road
Croydon
CR0 2NE
Director NameMrs Carol Newell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(41 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 May 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Pmms, Melrose House 42 Dingwall Road
Croydon
CR0 2NE
Secretary NamePMUK (London) Ltd (Corporation)
StatusResigned
Appointed23 March 2021(41 years, 6 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 08 April 2021)
Correspondence AddressThe Base, Dartford Business Park Victoria Road
Dartford
DA1 5FS

Contact

Telephone020 83027564
Telephone regionLondon

Location

Registered AddressC/O Pmms, Melrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £20Beverley Burchill
5.56%
Ordinary
1 at £20Elaine Coombes
5.56%
Ordinary
1 at £20Honorah Mary Harris
5.56%
Ordinary
1 at £20J. Appleton & E. Appleton
5.56%
Ordinary
1 at £20J. Missen
5.56%
Ordinary
1 at £20Jonathan West
5.56%
Ordinary
1 at £20Miss J.a. Leonard
5.56%
Ordinary
1 at £20Mr C.w. Griffin
5.56%
Ordinary
1 at £20Mr Martin
5.56%
Ordinary
1 at £20Mrs C. Newell
5.56%
Ordinary
1 at £20Mrs Meadows & Mr Meadows
5.56%
Ordinary
1 at £20P. Colville
5.56%
Ordinary
1 at £20S.l. Newis
5.56%
Ordinary
1 at £20Shaun Burrowes & Nicola Burrowes
5.56%
Ordinary
1 at £20Stuart Brooks & Claire Brooks
5.56%
Ordinary
1 at £20Tracey Sculthorp
5.56%
Ordinary
1 at £20W. Davies
5.56%
Ordinary
1 at £20Wendy Boyle & Duncan McDonald
5.56%
Ordinary

Financials

Year2014
Turnover£55,700
Net Worth£17,550
Cash£15,314
Current Liabilities£3,830

Accounts

Latest Accounts24 December 2022 (1 year, 3 months ago)
Next Accounts Due24 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

1 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
25 August 2020Confirmation statement made on 23 August 2020 with updates (5 pages)
7 April 2020Micro company accounts made up to 24 December 2019 (6 pages)
4 September 2019Micro company accounts made up to 24 December 2018 (2 pages)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
3 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 24 December 2017 (2 pages)
3 July 2018Appointment of Mrs Honorah Mary Harris as a director on 3 July 2018 (2 pages)
13 February 2018Appointment of Mr David Ronald Woolley as a director on 13 February 2018 (2 pages)
13 February 2018Termination of appointment of Carole Ray Newell as a director on 13 February 2018 (1 page)
6 February 2018Termination of appointment of Wendy Boyle as a director on 6 February 2018 (1 page)
18 September 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
18 September 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
27 June 2017Micro company accounts made up to 24 December 2016 (3 pages)
27 June 2017Micro company accounts made up to 24 December 2016 (3 pages)
11 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
11 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
26 April 2016Total exemption full accounts made up to 24 December 2015 (9 pages)
26 April 2016Total exemption full accounts made up to 24 December 2015 (9 pages)
21 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 360
(8 pages)
21 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 360
(8 pages)
21 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 360
(8 pages)
25 August 2015Total exemption full accounts made up to 24 December 2014 (9 pages)
25 August 2015Total exemption full accounts made up to 24 December 2014 (9 pages)
29 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 360
(8 pages)
29 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 360
(8 pages)
29 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 360
(8 pages)
8 August 2014Total exemption full accounts made up to 24 December 2013 (9 pages)
8 August 2014Total exemption full accounts made up to 24 December 2013 (9 pages)
4 November 2013Appointment of Ms Wendy Boyle as a director (2 pages)
4 November 2013Appointment of Ms Wendy Boyle as a director (2 pages)
2 October 2013Register inspection address has been changed from 14 Chelsiter Court 168 Main Road Sidcup Kent DA14 6PL England (1 page)
2 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 360
(6 pages)
2 October 2013Register inspection address has been changed from 14 Chelsiter Court 168 Main Road Sidcup Kent DA14 6PL England (1 page)
2 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 360
(6 pages)
2 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 360
(6 pages)
18 September 2013Total exemption full accounts made up to 24 December 2012 (8 pages)
18 September 2013Total exemption full accounts made up to 24 December 2012 (8 pages)
19 December 2012Appointment of Mr John Woolley as a secretary (2 pages)
19 December 2012Appointment of Mr John Woolley as a secretary (2 pages)
17 December 2012Termination of appointment of Nicholas Bryant as a secretary (1 page)
17 December 2012Termination of appointment of Nicholas Bryant as a secretary (1 page)
3 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
8 August 2012Total exemption small company accounts made up to 24 December 2011 (5 pages)
8 August 2012Total exemption small company accounts made up to 24 December 2011 (5 pages)
4 May 2012Termination of appointment of Nicholas Bryant as a director (1 page)
4 May 2012Termination of appointment of Nicholas Bryant as a director (1 page)
11 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
11 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
11 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
10 October 2011Register inspection address has been changed from 16 Chelsiter Court 168 Main Road Sidcup Kent DA14 6PL England (1 page)
10 October 2011Register inspection address has been changed from 16 Chelsiter Court 168 Main Road Sidcup Kent DA14 6PL England (1 page)
16 June 2011Total exemption full accounts made up to 24 December 2010 (9 pages)
16 June 2011Total exemption full accounts made up to 24 December 2010 (9 pages)
1 June 2011Appointment of Nicholas John Bryant as a secretary (2 pages)
1 June 2011Appointment of Nicholas John Bryant as a secretary (2 pages)
31 May 2011Termination of appointment of James Appleton as a secretary (1 page)
31 May 2011Termination of appointment of James Appleton as a secretary (1 page)
29 September 2010Register(s) moved to registered inspection location (1 page)
29 September 2010Register(s) moved to registered inspection location (1 page)
29 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
29 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
29 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
28 September 2010Director's details changed for Mrs Carole Ray Newell on 7 September 2010 (2 pages)
28 September 2010Director's details changed for Mrs Carole Ray Newell on 7 September 2010 (2 pages)
28 September 2010Register inspection address has been changed (1 page)
28 September 2010Director's details changed for Mrs Carole Ray Newell on 7 September 2010 (2 pages)
28 September 2010Register inspection address has been changed (1 page)
2 September 2010Appointment of Mrs Carole Ray Newell as a director (2 pages)
2 September 2010Appointment of Mrs Carole Ray Newell as a director (2 pages)
13 August 2010Director's details changed for Nicholas John Bryant on 13 August 2010 (2 pages)
13 August 2010Termination of appointment of Edna Appleton as a director (1 page)
13 August 2010Termination of appointment of Edna Appleton as a director (1 page)
13 August 2010Director's details changed for Nicholas John Bryant on 13 August 2010 (2 pages)
11 August 2010Appointment of a director (2 pages)
11 August 2010Appointment of a director (2 pages)
22 April 2010Total exemption full accounts made up to 24 December 2009 (9 pages)
22 April 2010Total exemption full accounts made up to 24 December 2009 (9 pages)
22 September 2009Return made up to 07/09/09; full list of members (10 pages)
22 September 2009Return made up to 07/09/09; full list of members (10 pages)
28 April 2009Total exemption full accounts made up to 24 December 2008 (9 pages)
28 April 2009Total exemption full accounts made up to 24 December 2008 (9 pages)
16 September 2008Return made up to 07/09/08; full list of members (11 pages)
16 September 2008Return made up to 07/09/08; full list of members (11 pages)
21 April 2008Total exemption full accounts made up to 24 December 2007 (9 pages)
21 April 2008Total exemption full accounts made up to 24 December 2007 (9 pages)
17 September 2007Return made up to 07/09/07; full list of members (7 pages)
17 September 2007Return made up to 07/09/07; full list of members (7 pages)
11 May 2007Total exemption full accounts made up to 24 December 2006 (9 pages)
11 May 2007Total exemption full accounts made up to 24 December 2006 (9 pages)
2 October 2006Return made up to 07/09/06; change of members (7 pages)
2 October 2006Return made up to 07/09/06; change of members (7 pages)
25 April 2006Total exemption full accounts made up to 24 December 2005 (8 pages)
25 April 2006Total exemption full accounts made up to 24 December 2005 (8 pages)
12 October 2005Return made up to 07/09/05; full list of members (13 pages)
12 October 2005Return made up to 07/09/05; full list of members (13 pages)
24 May 2005Total exemption full accounts made up to 24 December 2004 (8 pages)
24 May 2005Total exemption full accounts made up to 24 December 2004 (8 pages)
4 October 2004Return made up to 07/09/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2004Return made up to 07/09/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2004Full accounts made up to 24 December 2003 (8 pages)
20 April 2004Full accounts made up to 24 December 2003 (8 pages)
9 October 2003Return made up to 07/09/03; full list of members (12 pages)
9 October 2003Return made up to 07/09/03; full list of members (12 pages)
19 May 2003Registered office changed on 19/05/03 from: 102A station road, sidcup, kent DA15 7DE (1 page)
19 May 2003Registered office changed on 19/05/03 from: 102A station road, sidcup, kent DA15 7DE (1 page)
14 May 2003Full accounts made up to 24 December 2002 (8 pages)
14 May 2003Full accounts made up to 24 December 2002 (8 pages)
28 October 2002Return made up to 07/09/02; change of members
  • 363(288) ‐ Director resigned
(9 pages)
28 October 2002Return made up to 07/09/02; change of members
  • 363(288) ‐ Director resigned
(9 pages)
3 May 2002Full accounts made up to 24 December 2001 (8 pages)
3 May 2002Full accounts made up to 24 December 2001 (8 pages)
8 June 2001Full accounts made up to 24 December 2000 (8 pages)
8 June 2001Full accounts made up to 24 December 2000 (8 pages)
15 September 2000Return made up to 07/09/00; full list of members (13 pages)
15 September 2000Return made up to 07/09/00; full list of members (13 pages)
8 June 2000Full accounts made up to 24 December 1999 (8 pages)
8 June 2000Full accounts made up to 24 December 1999 (8 pages)
16 September 1999Return made up to 07/09/99; full list of members (6 pages)
16 September 1999Return made up to 07/09/99; full list of members (6 pages)
2 June 1999Full accounts made up to 24 December 1998 (8 pages)
2 June 1999Full accounts made up to 24 December 1998 (8 pages)
25 September 1998Return made up to 07/09/98; no change of members (4 pages)
25 September 1998Return made up to 07/09/98; no change of members (4 pages)
15 June 1998Full accounts made up to 24 December 1997 (8 pages)
15 June 1998Full accounts made up to 24 December 1997 (8 pages)
11 November 1997Return made up to 07/09/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Return made up to 07/09/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 June 1997Full accounts made up to 24 December 1996 (8 pages)
19 June 1997Full accounts made up to 24 December 1996 (8 pages)
19 February 1997Return made up to 07/09/96; full list of members (8 pages)
19 February 1997Return made up to 07/09/96; full list of members (8 pages)
5 June 1996Full accounts made up to 24 December 1995 (8 pages)
5 June 1996Full accounts made up to 24 December 1995 (8 pages)
4 October 1995Return made up to 07/09/95; change of members (6 pages)
4 October 1995Return made up to 07/09/95; change of members (6 pages)
31 May 1995Full accounts made up to 24 December 1994 (8 pages)
31 May 1995Full accounts made up to 24 December 1994 (8 pages)