Company NameEstmanco (Wesley Court) Limited
DirectorsMike Prosser and John Warburton
Company StatusActive
Company Number01451273
CategoryPrivate Limited Company
Incorporation Date28 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

Director NameMike Prosser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2001(21 years, 12 months after company formation)
Appointment Duration22 years, 7 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressProvident House Provident House
Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMr John Warburton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(40 years, 6 months after company formation)
Appointment Duration4 years
RoleConsultant- Project Management
Country of ResidenceEngland
Correspondence AddressProvident House Provident House
Burrell Row
Beckenham
Kent
BR3 1AT
Secretary NameVFM Procurement Limited (Corporation)
StatusCurrent
Appointed31 March 2020(40 years, 6 months after company formation)
Appointment Duration4 years
Correspondence AddressProvident House Burrell Row
Beckenham
BR3 1AT
Director NameJoan Patricia Adams
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 25 August 1994)
RoleSchool Secretary
Correspondence Address1 Wesley Court
2 Beckwith Road Dulwich
London
SE24 9LJ
Director NameMrs Hazel Ann Davies
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(12 years, 1 month after company formation)
Appointment Duration8 months (resigned 16 July 1992)
RoleCivil Servant
Correspondence Address12 Wesley Court
London
SE24 9LJ
Secretary NameMr Michael John Davies
NationalityBritish
StatusResigned
Appointed13 November 1991(12 years, 1 month after company formation)
Appointment Duration8 months (resigned 16 July 1992)
RoleCompany Director
Correspondence Address12 Wesley Court
London
SE24 9LJ
Secretary NameMr Corneluis Michene Cahill
NationalityBritish
StatusResigned
Appointed02 November 1992(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 25 August 1994)
RoleLocal Authority Inspector
Correspondence Address4 Welsey Court
Beckwitts Road
London
SE24 9LJ
Director NameCarmo Anthony D'Oliveira
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(14 years, 11 months after company formation)
Appointment Duration25 years, 7 months (resigned 31 March 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address239-241 Kennington Lane
London
SE11 5QU
Director NameJoanne Mary Waller
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(14 years, 11 months after company formation)
Appointment Duration7 years (resigned 21 September 2001)
RoleBiomedical Scientist
Correspondence Address6 Wesley Court
2 Beckwith Road
London
SE24 9LJ
Director NameAnn Page
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(14 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 August 1999)
RoleSales Manager
Correspondence Address10 Wesley Court
Beckwith Road Dulwich
London
SE24 9LJ
Secretary NameJoan Patricia Adams
NationalityBritish
StatusResigned
Appointed25 August 1994(14 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 April 1999)
RoleSchool Administration Officer
Correspondence Address1 Wesley Court
2 Beckwith Road Dulwich
London
SE24 9LJ
Director NameLois Torney
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(19 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2005)
RoleRetired Teacher
Correspondence Address8 Wesley Court
2 Beckwith Road
London
SE24 9LJ
Secretary NameRichard Roberts
NationalityBritish
StatusResigned
Appointed08 April 1999(19 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 November 2004)
RoleTeacher
Correspondence Address2 Wesley Court
Beckwith Road
London
SE24 9LJ
Director NameJudith Nurse
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(25 years, 1 month after company formation)
Appointment Duration2 years (resigned 06 November 2006)
RoleTeacher
Correspondence Address18 Ruskin Walk
Herne Hill
London
SE24 9LZ
Secretary NameJudith Nurse
NationalityBritish
StatusResigned
Appointed03 November 2004(25 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 31 March 2020)
RoleTeacher
Correspondence Address18 Ruskin Walk
Herne Hill
London
SE24 9LZ
Director NameDr Kim Peter Dawson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(26 years after company formation)
Appointment Duration6 months, 1 week (resigned 01 April 2006)
RolePhysicist
Correspondence Address7 Wesley Court
2 Beckwith Road
London
SE24 9LJ
Director NameDr Kim Peter Dawson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(26 years after company formation)
Appointment Duration6 months, 1 week (resigned 01 April 2006)
RolePhysicist
Correspondence Address7 Wesley Court
2 Beckwith Road
London
SE24 9LJ
Director NameAntony Andrew Flower
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(27 years after company formation)
Appointment Duration3 years (resigned 09 October 2009)
RoleUniv Lecturer Retired
Correspondence Address34 Pickwick Road
Dulwich
London
SE21 7JW
Director NameMr Robert James Ellis Ackroyd
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(30 years after company formation)
Appointment Duration3 years (resigned 12 October 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Wesley Court
Beckwith Road
London
SE24 9LJ
Director NameMr Martin John Otley
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(33 years after company formation)
Appointment Duration6 years (resigned 19 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 57, Altima Court 33 East Dulwich Road
London
SE22 9AL

Contact

Telephone020 78207718
Telephone regionLondon

Location

Registered Address137-139 High Street
Beckenham
BR3 1AG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Antony Andrew Flower & Gillian Pat Flower
8.33%
Ordinary
1 at £1Carmo Anthony D'oliveira & Ana Maria Teresa D'oliveira
8.33%
Ordinary
1 at £1David Laurence Harris & Maureen Ann Harris
8.33%
Ordinary
1 at £1Hazel Ann Davies
8.33%
Ordinary
1 at £1Jeremy Browne
8.33%
Ordinary
1 at £1Judith Nurse & Bernard Nurse
8.33%
Ordinary
1 at £1Kim Peter Dawson
8.33%
Ordinary
1 at £1Lois Torney
8.33%
Ordinary
1 at £1Martin John Otley
8.33%
Ordinary
1 at £1Maureen Downer
8.33%
Ordinary
1 at £1Mike Prosser
8.33%
Ordinary
1 at £1P. Mears
8.33%
Ordinary

Financials

Year2014
Net Worth£56,499
Cash£55,790
Current Liabilities£1,454

Accounts

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

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Filing History

16 December 2020Confirmation statement made on 13 November 2020 with updates (5 pages)
12 October 2020Accounts for a dormant company made up to 24 March 2020 (5 pages)
14 April 2020Registered office address changed from 239-241 Kennington Lane London SE11 5QU United Kingdom to Provident House Provident House Burrell Row Beckenham Kent BR3 1AT on 14 April 2020 (1 page)
14 April 2020Appointment of Mr John Warburton as a director on 31 March 2020 (2 pages)
9 April 2020Director's details changed for Carmo Anthony D'oliveira on 31 March 2020 (2 pages)
9 April 2020Director's details changed for Mike Prosser on 31 March 2020 (2 pages)
9 April 2020Appointment of Vfm Procurement Limited as a secretary on 31 March 2020 (2 pages)
9 April 2020Termination of appointment of Carmo Anthony D'oliveira as a director on 31 March 2020 (1 page)
9 April 2020Termination of appointment of Judith Nurse as a secretary on 31 March 2020 (1 page)
5 December 2019Unaudited abridged accounts made up to 24 March 2019 (9 pages)
21 November 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
13 November 2018Confirmation statement made on 13 November 2018 with updates (6 pages)
12 November 2018Termination of appointment of Martin John Otley as a director on 19 October 2018 (1 page)
1 November 2018Unaudited abridged accounts made up to 24 March 2018 (10 pages)
29 November 2017Unaudited abridged accounts made up to 24 March 2017 (9 pages)
29 November 2017Unaudited abridged accounts made up to 24 March 2017 (9 pages)
20 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
6 April 2017Registered office address changed from 237 Kennington Lane London SE11 5QU to 239-241 Kennington Lane London SE11 5QU on 6 April 2017 (1 page)
6 April 2017Registered office address changed from 237 Kennington Lane London SE11 5QU to 239-241 Kennington Lane London SE11 5QU on 6 April 2017 (1 page)
21 November 2016Unaudited abridged accounts made up to 24 March 2016 (9 pages)
21 November 2016Unaudited abridged accounts made up to 24 March 2016 (9 pages)
17 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
21 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 12
(7 pages)
21 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 12
(7 pages)
1 December 2015Director's details changed for Mike Prosser on 25 November 2015 (2 pages)
1 December 2015Director's details changed for Mike Prosser on 25 November 2015 (2 pages)
19 November 2015Director's details changed for Mr Martin John Otley on 16 November 2015 (2 pages)
19 November 2015Director's details changed for Mr Martin John Otley on 16 November 2015 (2 pages)
13 November 2015Total exemption small company accounts made up to 24 March 2015 (8 pages)
13 November 2015Total exemption small company accounts made up to 24 March 2015 (8 pages)
15 December 2014Total exemption small company accounts made up to 24 March 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 24 March 2014 (8 pages)
12 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 12
(7 pages)
12 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 12
(7 pages)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 12
(7 pages)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 12
(7 pages)
4 November 2013Total exemption small company accounts made up to 24 March 2013 (8 pages)
4 November 2013Total exemption small company accounts made up to 24 March 2013 (8 pages)
15 November 2012Appointment of Mr Martin John Otley as a director (2 pages)
15 November 2012Appointment of Mr Martin John Otley as a director (2 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
13 November 2012Termination of appointment of Robert Ackroyd as a director (1 page)
13 November 2012Termination of appointment of Robert Ackroyd as a director (1 page)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
6 November 2012Total exemption small company accounts made up to 24 March 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 24 March 2012 (6 pages)
1 December 2011Total exemption small company accounts made up to 24 March 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 24 March 2011 (6 pages)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (7 pages)
16 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (7 pages)
16 November 2010Director's details changed for Carmo Anthony D'oliveira on 22 October 2010 (2 pages)
16 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (7 pages)
16 November 2010Director's details changed for Carmo Anthony D'oliveira on 22 October 2010 (2 pages)
27 October 2010Total exemption small company accounts made up to 24 March 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 24 March 2010 (8 pages)
13 May 2010Appointment of Mr Robert James Ellis Ackroyd as a director (2 pages)
13 May 2010Appointment of Mr Robert James Ellis Ackroyd as a director (2 pages)
20 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (8 pages)
20 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (8 pages)
10 November 2009Accounts for a small company made up to 24 March 2009 (6 pages)
10 November 2009Accounts for a small company made up to 24 March 2009 (6 pages)
3 November 2009Termination of appointment of Antony Flower as a director (1 page)
3 November 2009Termination of appointment of Antony Flower as a director (1 page)
11 December 2008Accounts for a small company made up to 24 March 2008 (7 pages)
11 December 2008Accounts for a small company made up to 24 March 2008 (7 pages)
19 November 2008Return made up to 13/11/08; full list of members (8 pages)
19 November 2008Return made up to 13/11/08; full list of members (8 pages)
2 January 2008Accounts for a small company made up to 24 March 2007 (6 pages)
2 January 2008Accounts for a small company made up to 24 March 2007 (6 pages)
28 December 2007Return made up to 13/11/07; full list of members (6 pages)
28 December 2007Return made up to 13/11/07; full list of members (6 pages)
27 December 2007Director's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
17 January 2007Return made up to 13/11/06; full list of members (6 pages)
17 January 2007Return made up to 13/11/06; full list of members (6 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
30 October 2006Accounts for a small company made up to 24 March 2006 (6 pages)
30 October 2006Accounts for a small company made up to 24 March 2006 (6 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
16 January 2006Return made up to 13/11/05; full list of members (6 pages)
16 January 2006Return made up to 13/11/05; full list of members (6 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
26 October 2005Accounts for a small company made up to 24 March 2005 (6 pages)
26 October 2005Accounts for a small company made up to 24 March 2005 (6 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
10 February 2005Secretary resigned (2 pages)
10 February 2005Secretary resigned (2 pages)
13 January 2005New secretary appointed;new director appointed (2 pages)
13 January 2005New secretary appointed;new director appointed (2 pages)
2 December 2004Accounts for a small company made up to 24 March 2004 (6 pages)
2 December 2004Accounts for a small company made up to 24 March 2004 (6 pages)
23 November 2004Return made up to 13/11/04; full list of members (9 pages)
23 November 2004Return made up to 13/11/04; full list of members (9 pages)
15 December 2003Director's particulars changed (1 page)
15 December 2003Director's particulars changed (1 page)
8 December 2003Return made up to 13/11/03; full list of members (9 pages)
8 December 2003Return made up to 13/11/03; full list of members (9 pages)
25 November 2003Accounts for a small company made up to 24 March 2003 (6 pages)
25 November 2003Accounts for a small company made up to 24 March 2003 (6 pages)
10 August 2003Registered office changed on 10/08/03 from: alton and company 286 brixton hill london SW2 1HT (1 page)
10 August 2003Location of register of members (1 page)
10 August 2003Location of register of members (1 page)
10 August 2003Registered office changed on 10/08/03 from: alton and company 286 brixton hill london SW2 1HT (1 page)
15 January 2003Accounts for a small company made up to 24 March 2002 (7 pages)
15 January 2003Accounts for a small company made up to 24 March 2002 (7 pages)
25 November 2002Return made up to 13/11/02; full list of members (9 pages)
25 November 2002Return made up to 13/11/02; full list of members (9 pages)
6 March 2002Return made up to 13/11/01; full list of members (9 pages)
6 March 2002Return made up to 13/11/01; full list of members (9 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
21 November 2001Accounts for a small company made up to 24 March 2001 (7 pages)
21 November 2001Accounts for a small company made up to 24 March 2001 (7 pages)
7 December 2000Accounts for a small company made up to 24 March 2000 (6 pages)
7 December 2000Accounts for a small company made up to 24 March 2000 (6 pages)
16 November 2000Return made up to 13/11/00; full list of members (8 pages)
16 November 2000Return made up to 13/11/00; full list of members (8 pages)
8 December 1999Return made up to 13/11/99; full list of members (7 pages)
8 December 1999Return made up to 13/11/99; full list of members (7 pages)
17 September 1999Accounts for a small company made up to 24 March 1999 (6 pages)
17 September 1999Accounts for a small company made up to 24 March 1999 (6 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999New secretary appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New secretary appointed (2 pages)
10 May 1999New director appointed (2 pages)
9 December 1998Return made up to 13/11/98; no change of members (4 pages)
9 December 1998Return made up to 13/11/98; no change of members (4 pages)
14 August 1998Full accounts made up to 24 March 1998 (12 pages)
14 August 1998Full accounts made up to 24 March 1998 (12 pages)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
3 December 1997Return made up to 13/11/97; full list of members (7 pages)
3 December 1997Return made up to 13/11/97; full list of members (7 pages)
14 October 1997Full accounts made up to 24 March 1997 (11 pages)
14 October 1997Full accounts made up to 24 March 1997 (11 pages)
2 October 1996Full accounts made up to 24 March 1996 (11 pages)
2 October 1996Full accounts made up to 24 March 1996 (11 pages)
23 November 1995Return made up to 13/11/95; full list of members (14 pages)
23 November 1995Return made up to 13/11/95; full list of members (14 pages)
11 October 1995Full accounts made up to 24 March 1995 (11 pages)
11 October 1995Full accounts made up to 24 March 1995 (11 pages)