Company NameEstate Management 95 Limited
DirectorsCaroline Louise Tennant and Anna-Louise Maloney
Company StatusActive
Company Number04173841
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 2 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 NameMelissa Ann Dillon
NationalityBritish
StatusCurrent
Appointed15 August 2001(5 months, 1 week after company formation)
Appointment Duration22 years, 8 months
RoleLocal Government Officer
Correspondence Address46a Shooters Hill Road
Blackheath
London
SE3 7BG
Director NameMs Caroline Louise Tennant
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(8 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence Address46c Shooters Hill Road
Blackheath
London
SE3 7BG
Director NameMs Anna-Louise Maloney
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(18 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address46 Shooters Hill Road
Ground Floor Flat
London
SE3 7BG
Director NameGraham Miles
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(5 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 23 April 2002)
RoleManager In New Media Company
Correspondence Address46c Shooters Hill Road
London
SE3 7BG
Director NameChristiaan Robinson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 24 August 2005)
RoleTown Planner
Correspondence Address46b Shooters Hill Road
London
SE3 7BG
Director NameSusan Jane Baker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 August 2007)
RoleUnderwriting Assistant
Correspondence Address46 Shooters Hill Road
Blackheath
London
SE3 7BG
Director NameMr Mark John Powell
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(4 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46b Shooters Hill Road
Blackheath
London
SE3 7BG
Director NameBilly Tennent
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 March 2009)
RoleDesigner
Correspondence Address46c Shooters Hill Road
London
SE3 7BG
Director NameMr Daniel James Lott
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(8 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 February 2020)
RoleTennis Coach
Country of ResidenceEngland
Correspondence Address46 Shooters Hill Road
Blackheath
London
SE3 7BG
Director NameMr Alex Stephen Dixie
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 April 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46b Shooters Hill Road
Blackheath
London
SE3 7BG
Director NameMr David Trevor Jones
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(19 years after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46b Shooters Hill Road
Blackheath
London
SE3 7BG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.alexdixie.com

Location

Registered Address46a Shooters Hill Road
London
SE3 7BG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London

Shareholders

1 at £1Alex Stephen Dixie & Laura Dixie
25.00%
Ordinary
1 at £1Caroline Tennant
25.00%
Ordinary
1 at £1Daniel James Lott & Joanna Maguire
25.00%
Ordinary
1 at £1Melissa Dillon & David Mcevoy
25.00%
Ordinary

Accounts

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

Returns

Latest Return27 September 2023 (7 months, 1 week ago)
Next Return Due11 October 2024 (5 months, 1 week from now)

Filing History

17 March 2024Confirmation statement made on 27 September 2023 with no updates (3 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (9 pages)
27 September 2023Termination of appointment of Caroline Louise Tennant as a director on 1 September 2023 (1 page)
27 September 2023Appointment of Mr Ashwani Kaushik as a director on 27 September 2023 (2 pages)
17 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 March 2022Confirmation statement made on 5 March 2022 with updates (4 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (9 pages)
17 October 2021Termination of appointment of David Trevor Jones as a director on 14 October 2021 (1 page)
11 April 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
17 February 2021Micro company accounts made up to 31 March 2020 (9 pages)
19 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
5 March 2020Appointment of Mr David Trevor Jones as a director on 5 March 2020 (2 pages)
3 March 2020Appointment of Ms Anna-Louise Maloney as a director on 20 February 2020 (2 pages)
26 February 2020Termination of appointment of Daniel James Lott as a director on 17 February 2020 (1 page)
29 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
30 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
1 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 April 2016Termination of appointment of Alex Stephen Dixie as a director on 3 April 2015 (1 page)
6 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4
(6 pages)
6 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4
(6 pages)
6 April 2016Termination of appointment of Alex Stephen Dixie as a director on 3 April 2015 (1 page)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 4
(7 pages)
6 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 4
(7 pages)
6 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 4
(7 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4
(7 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4
(7 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4
(7 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 October 2013Appointment of Ms Caroline Louise Tennant as a director (2 pages)
28 October 2013Appointment of Ms Caroline Louise Tennant as a director (2 pages)
20 October 2013Appointment of Mr Alex Stephen Dixie as a director (2 pages)
20 October 2013Appointment of Mr Alex Stephen Dixie as a director (2 pages)
17 October 2013Appointment of Mr Daniel James Lott as a director (2 pages)
17 October 2013Appointment of Mr Daniel James Lott as a director (2 pages)
9 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
6 April 2013Termination of appointment of Mark Powell as a director (1 page)
6 April 2013Termination of appointment of Mark Powell as a director (1 page)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 April 2010Registered office address changed from 46a Shooters Hill Road Blackheath London SE3 7BG on 12 April 2010 (1 page)
12 April 2010Registered office address changed from 46a Shooters Hill Road Blackheath London SE3 7BG on 12 April 2010 (1 page)
12 April 2010Director's details changed for Mark John Powell on 10 April 2010 (2 pages)
12 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mark John Powell on 10 April 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 April 2009Appointment terminated director billy tennent (1 page)
20 April 2009Return made up to 06/03/09; full list of members (5 pages)
20 April 2009Return made up to 06/03/09; full list of members (5 pages)
20 April 2009Location of debenture register (1 page)
20 April 2009Appointment terminated director billy tennent (1 page)
20 April 2009Location of debenture register (1 page)
3 April 2008Appointment terminated director susan baker (1 page)
3 April 2008Return made up to 06/03/08; full list of members (6 pages)
3 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 April 2008Return made up to 06/03/08; full list of members (6 pages)
3 April 2008Appointment terminated director susan baker (1 page)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 April 2007Return made up to 06/03/07; full list of members (4 pages)
23 April 2007Return made up to 06/03/07; full list of members (4 pages)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 April 2006Return made up to 06/03/06; full list of members (9 pages)
7 April 2006Return made up to 06/03/06; full list of members (9 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006Nc inc already adjusted 29/11/05 (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2006Nc inc already adjusted 29/11/05 (2 pages)
6 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 May 2005Return made up to 06/03/05; full list of members (8 pages)
6 May 2005Return made up to 06/03/05; full list of members (8 pages)
6 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 March 2004Return made up to 06/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/03/04
(8 pages)
26 March 2004Return made up to 06/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/03/04
(8 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
22 January 2004Accounts for a dormant company made up to 31 March 2002 (1 page)
22 January 2004Accounts for a dormant company made up to 31 March 2002 (1 page)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
22 January 2004Return made up to 06/03/03; full list of members (6 pages)
22 January 2004Return made up to 06/03/02; full list of members (6 pages)
22 January 2004Return made up to 06/03/03; full list of members (6 pages)
13 January 2004Compulsory strike-off action has been discontinued (1 page)
13 January 2004Compulsory strike-off action has been discontinued (1 page)
21 October 2003First Gazette notice for compulsory strike-off (1 page)
21 October 2003First Gazette notice for compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
12 November 2002Strike-off action suspended (1 page)
12 November 2002Strike-off action suspended (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001Registered office changed on 11/09/01 from: 12 york place leeds west yorkshire LS1 2DS (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001New secretary appointed (2 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001Registered office changed on 11/09/01 from: 12 york place leeds west yorkshire LS1 2DS (2 pages)
11 September 2001New secretary appointed (2 pages)
6 March 2001Incorporation (16 pages)
6 March 2001Incorporation (16 pages)