Company NameEstate Management 55 Limited
DirectorJustin William Herbert
Company StatusActive
Company Number03681839
CategoryPrivate Limited Company
Incorporation Date10 December 1998(25 years, 4 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 Justin William Herbert
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(15 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressR M G House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed30 April 2014(15 years, 4 months after company formation)
Appointment Duration9 years, 11 months
Correspondence AddressR M G House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameAntony Richard Watling
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(1 week, 4 days after company formation)
Appointment Duration10 months (resigned 22 October 1999)
RoleTechnical Director
Correspondence Address3 Mawson Court
21-23 Walmgate
Yorkshire
YO1 9TX
Secretary NameMr Michael Tattersall
NationalityBritish
StatusResigned
Appointed21 December 1998(1 week, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Cumbrian Way
Wakefield
West Yorkshire
WF2 8JT
Director NameJames Thomas Holliday
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(1 week, 5 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 October 1999)
RoleManaging Director
Correspondence Address51 Godwins Way
Stamford Bridge
York
North Yorkshire
YO41 1DA
Director NameSteven Robert Jackson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2000)
RoleSales Director
Correspondence Address22 Croft Court
Honley
Huddersfield
West Yorkshire
HD7 2HB
Director NameDavid Facer
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(10 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2000)
RoleConstruction Director
Correspondence Address24 Stannard Hill Lane
Horbury
Wakefield
West Yorkshire
WF4 6BN
Director NameMr Patrick Laurence Egan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(1 year, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 April 2014)
RoleArea Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Bredon Avenue
Euxton
Chorley
Lancashire
PR7 6NS
Secretary NameGordon Alexander Robert Fordyce
NationalityBritish
StatusResigned
Appointed01 October 2000(1 year, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 April 2006)
RoleSecretary
Correspondence Address21 Woodlands Avenue
Blackburn
Lancashire
BB2 5NW
Director NameHelen Elizabeth Lupton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(4 years after company formation)
Appointment Duration11 years, 4 months (resigned 30 April 2014)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBailey Close Bland Hill
Norwood
Harrogate
North Yorkshire
HG3 1TE
Secretary NameMr Martin Leslie Reeves
NationalityBritish
StatusResigned
Appointed10 April 2006(7 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
Renfrewshire
PA11 3AL
Scotland
Secretary NameSteven Binks
NationalityBritish
StatusResigned
Appointed17 November 2006(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Orchard
Spen Lane, Treales
Preston
Lancashire
PR4 3EZ
Secretary NameChristopher Paul Martin
NationalityBritish
StatusResigned
Appointed12 August 2008(9 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 2014)
RoleCompany Director
Correspondence Address34 Marygate
York
YO30 7BH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 December 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressR M G House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

4 at £1Places For People Homes LTD
66.67%
Ordinary
1 at £1Ms C. Johnston
16.67%
Ordinary
1 at £1S.m. Mort
16.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

1 December 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
20 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
4 January 2023Confirmation statement made on 14 November 2022 with updates (4 pages)
21 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
14 December 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
12 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
19 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
19 November 2020Notification of Residential Management Group Limited as a person with significant control on 19 November 2020 (1 page)
19 November 2020Withdrawal of a person with significant control statement on 19 November 2020 (2 pages)
28 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
24 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
23 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
21 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
28 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 6
(5 pages)
20 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 6
(5 pages)
24 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 6
(5 pages)
20 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 6
(5 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 May 2014Appointment of Mr Justin William Herbert as a director (3 pages)
28 May 2014Termination of appointment of Christopher Martin as a secretary (2 pages)
28 May 2014Appointment of Mr Justin William Herbert as a director (3 pages)
28 May 2014Appointment of Hertford Company Secretaries Limited as a secretary (3 pages)
28 May 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 28 May 2014 (2 pages)
28 May 2014Termination of appointment of Patrick Egan as a director (2 pages)
28 May 2014Termination of appointment of Christopher Martin as a secretary (2 pages)
28 May 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 28 May 2014 (2 pages)
28 May 2014Termination of appointment of Patrick Egan as a director (2 pages)
28 May 2014Termination of appointment of Helen Lupton as a director (2 pages)
28 May 2014Appointment of Hertford Company Secretaries Limited as a secretary (3 pages)
28 May 2014Termination of appointment of Helen Lupton as a director (2 pages)
6 January 2014Secretary's details changed for Christopher Paul Martin on 4 December 2013 (1 page)
6 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 6
(6 pages)
6 January 2014Secretary's details changed for Christopher Paul Martin on 4 December 2013 (1 page)
6 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 6
(6 pages)
6 January 2014Secretary's details changed for Christopher Paul Martin on 4 December 2013 (1 page)
17 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
13 December 2012Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 13 December 2012 (1 page)
13 December 2012Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 13 December 2012 (1 page)
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
13 December 2012Register inspection address has been changed from 305 Gray's Inn Road London WC1X 8QR (1 page)
13 December 2012Register inspection address has been changed from 305 Gray's Inn Road London WC1X 8QR (1 page)
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
11 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
11 December 2009Register inspection address has been changed (1 page)
11 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
11 December 2009Register(s) moved to registered inspection location (1 page)
11 December 2009Register(s) moved to registered inspection location (1 page)
11 December 2009Register inspection address has been changed (1 page)
10 December 2009Director's details changed for Patrick Laurence Egan on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Patrick Laurence Egan on 10 December 2009 (2 pages)
8 May 2009Registered office changed on 08/05/2009 from 4 the pavilions port way preston lancashire PR2 2YB (1 page)
8 May 2009Registered office changed on 08/05/2009 from 4 the pavilions port way preston lancashire PR2 2YB (1 page)
2 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
2 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
15 December 2008Return made up to 10/12/08; full list of members (4 pages)
15 December 2008Return made up to 10/12/08; full list of members (4 pages)
10 September 2008Appointment terminated secretary steven binks (1 page)
10 September 2008Appointment terminated secretary steven binks (1 page)
10 September 2008Secretary appointed christopher paul martin (2 pages)
10 September 2008Secretary appointed christopher paul martin (2 pages)
18 January 2008Return made up to 10/12/07; full list of members (3 pages)
18 January 2008Return made up to 10/12/07; full list of members (3 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
3 January 2007Return made up to 10/12/06; full list of members (3 pages)
3 January 2007Return made up to 10/12/06; full list of members (3 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006Secretary resigned (1 page)
5 December 2006New secretary appointed (2 pages)
5 December 2006New secretary appointed (2 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006New secretary appointed (2 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006New secretary appointed (2 pages)
6 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
28 December 2005Return made up to 10/12/05; full list of members (7 pages)
28 December 2005Return made up to 10/12/05; full list of members (7 pages)
4 January 2005Return made up to 10/12/04; no change of members (7 pages)
4 January 2005Return made up to 10/12/04; no change of members (7 pages)
22 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
22 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
15 January 2004Return made up to 10/12/03; no change of members (7 pages)
15 January 2004Return made up to 10/12/03; no change of members (7 pages)
10 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
10 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
2 January 2003Return made up to 10/12/02; full list of members (6 pages)
2 January 2003Return made up to 10/12/02; full list of members (6 pages)
27 December 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
27 December 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
21 December 2001Return made up to 10/12/01; full list of members (6 pages)
21 December 2001Return made up to 10/12/01; full list of members (6 pages)
11 December 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
11 December 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
23 January 2001Registered office changed on 23/01/01 from: the north british housing association 4 the pavilions porthway preston lancashire PR2 2YB (1 page)
23 January 2001Registered office changed on 23/01/01 from: the north british housing association 4 the pavilions porthway preston lancashire PR2 2YB (1 page)
10 January 2001Return made up to 10/12/00; no change of members (8 pages)
10 January 2001Return made up to 10/12/00; no change of members (8 pages)
7 December 2000Registered office changed on 07/12/00 from: pavilion business park 14 royds hall road leeds west yorkshire LS12 6AJ (1 page)
7 December 2000Registered office changed on 07/12/00 from: pavilion business park 14 royds hall road leeds west yorkshire LS12 6AJ (1 page)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000New secretary appointed (2 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000Secretary resigned (1 page)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
22 August 2000Registered office changed on 22/08/00 from: 16 royds hall road pavilion business park leeds LS12 6AJ (1 page)
22 August 2000Registered office changed on 22/08/00 from: 16 royds hall road pavilion business park leeds LS12 6AJ (1 page)
24 December 1999Return made up to 10/12/99; full list of members (6 pages)
24 December 1999Return made up to 10/12/99; full list of members (6 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
5 January 1999New secretary appointed (2 pages)
5 January 1999New secretary appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999Registered office changed on 05/01/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 January 1999Registered office changed on 05/01/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 January 1999Secretary resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 1999Secretary resigned (1 page)
4 January 1999Nc inc already adjusted 21/12/98 (2 pages)
4 January 1999Nc inc already adjusted 21/12/98 (2 pages)
4 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 1999Director resigned (1 page)
10 December 1998Incorporation (17 pages)
10 December 1998Incorporation (17 pages)