Company NameEstates It Ltd
DirectorsJohn Anthony Roberts and Nigel John Stanley
Company StatusActive
Company Number04101925
CategoryPrivate Limited Company
Incorporation Date3 November 2000(23 years, 6 months ago)
Previous NameMissing Link Systems Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63120Web portals

Directors

Director NameMr John Anthony Roberts
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed03 November 2000(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressBrooklands View
102 Grasmere Road
Whitstable
Kent
CT5 3EU
Director NameMr Nigel John Stanley
Date of BirthJune 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed03 November 2000(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address8 Sundorne Road
London
SE7 7PP
Secretary NameMr John Anthony Roberts
NationalityBritish
StatusCurrent
Appointed23 August 2006(5 years, 9 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence Address102 Grasmere Road
Whitstable
Kent
CT5 3EU
Secretary NameMs Jennifer Mary Stanley
NationalityBritish
StatusResigned
Appointed03 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Sundorne Road
London
SE7 7PP
Director NameMr Bradley Marsh
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 23 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kingsmead Close
Sidcup
Kent
DA15 7LA
Secretary NameMr Bradley Marsh
NationalityBritish
StatusResigned
Appointed01 December 2002(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 23 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kingsmead Close
Sidcup
Kent
DA15 7LA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 November 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.estatesit.com
Email address[email protected]
Telephone08709220606
Telephone regionUnknown

Location

Registered Address8 Mulberry Place
Pinnell Road
Eltham
London
SE9 6AR
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1John Roberts
50.00%
Ordinary
100 at £1Mr Nigel Stanley
50.00%
Ordinary

Financials

Year2014
Net Worth£86,798
Cash£112,846
Current Liabilities£84,129

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

27 May 2005Delivered on: 28 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
20 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 August 2020Registered office address changed from 102 Grasmere Road Whitstable Kent CT5 3EU to 8 Mulberry Place Pinnell Road Eltham London SE9 6AR on 14 August 2020 (1 page)
24 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200
(5 pages)
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 200
(5 pages)
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 200
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 200
(5 pages)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 200
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 February 2010Director's details changed for John Roberts on 6 February 2010 (2 pages)
8 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for John Roberts on 6 February 2010 (2 pages)
8 February 2010Director's details changed for John Roberts on 6 February 2010 (2 pages)
6 February 2010Secretary's details changed for John Anthony Roberts on 6 February 2010 (1 page)
6 February 2010Director's details changed for Mr Nigel John Stanley on 6 February 2010 (2 pages)
6 February 2010Secretary's details changed for John Anthony Roberts on 6 February 2010 (1 page)
6 February 2010Director's details changed for Mr Nigel John Stanley on 6 February 2010 (2 pages)
6 February 2010Director's details changed for Mr Nigel John Stanley on 6 February 2010 (2 pages)
6 February 2010Secretary's details changed for John Anthony Roberts on 6 February 2010 (1 page)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2009Return made up to 20/12/08; full list of members (7 pages)
7 January 2009Return made up to 20/12/08; full list of members (7 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 December 2007Return made up to 03/11/07; no change of members (7 pages)
18 December 2007Return made up to 03/11/07; no change of members (7 pages)
5 January 2007Return made up to 03/11/06; full list of members (7 pages)
5 January 2007Return made up to 03/11/06; full list of members (7 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 September 2006Registered office changed on 07/09/06 from: 2 kingsmead close sidcup kent DA15 7LA (1 page)
7 September 2006Registered office changed on 07/09/06 from: 2 kingsmead close sidcup kent DA15 7LA (1 page)
7 September 2006Secretary resigned;director resigned (1 page)
7 September 2006New secretary appointed (1 page)
7 September 2006New secretary appointed (1 page)
7 September 2006Secretary resigned;director resigned (1 page)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
14 December 2005Return made up to 03/11/05; full list of members (7 pages)
14 December 2005Return made up to 03/11/05; full list of members (7 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
4 November 2004Return made up to 03/11/04; full list of members (7 pages)
4 November 2004Return made up to 03/11/04; full list of members (7 pages)
19 December 2003Return made up to 03/11/03; full list of members (3 pages)
19 December 2003Return made up to 03/11/03; full list of members (3 pages)
6 November 2003Registered office changed on 06/11/03 from: 102 grasmere road whitstable kent CT5 3EU (2 pages)
6 November 2003Registered office changed on 06/11/03 from: 102 grasmere road whitstable kent CT5 3EU (2 pages)
29 September 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
29 September 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
29 September 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
29 September 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002New secretary appointed;new director appointed (1 page)
18 December 2002New secretary appointed;new director appointed (1 page)
12 December 2002Company name changed missing link systems LIMITED\certificate issued on 12/12/02 (2 pages)
12 December 2002Company name changed missing link systems LIMITED\certificate issued on 12/12/02 (2 pages)
5 December 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2002Total exemption small company accounts made up to 30 November 2001 (2 pages)
19 August 2002Total exemption small company accounts made up to 30 November 2001 (2 pages)
15 February 2002Return made up to 03/11/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2002Return made up to 03/11/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000Secretary resigned (1 page)
3 November 2000Incorporation (19 pages)
3 November 2000Incorporation (19 pages)