Company NameEstateman Limited
Company StatusActive
Company Number05578737
CategoryPrivate Limited Company
Incorporation Date29 September 2005(18 years, 7 months ago)
Previous NameWbnewco Two Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Louise Anne Dawson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(11 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29.5 To 30a Great Sutton Street
London
EC1V 0DU
Director NameMr Kevin Edward Grice
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(11 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29.5 To 30a Great Sutton Street
London
EC1V 0DU
Director NameMr Peter Ian Stolerman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(11 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29.5 To 30a Great Sutton Street
London
EC1V 0DU
Director NameMr Richard Jonathan Wolfe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(11 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29.5 To 30a Great Sutton Street
London
EC1V 0DU
Director NameMr Neil Murray Stewart
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(16 years after company formation)
Appointment Duration2 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address29.5 To 30a Great Sutton Street
London
EC1V 0DU
Director NameMr Matthew James Benton
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(18 years, 3 months after company formation)
Appointment Duration3 months, 1 week
RoleOperations Director
Country of ResidenceEngland
Correspondence Address29.5 To 30a Great Sutton Street
London
EC1V 0DU
Director NamePeter Graham Hickman Bolton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
St Johns
IM4 3LU
Director NameMrs Stephen William Landon Bolton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMalt Kiln House
Harewood
Leeds
LS17 9LH
Secretary NameRobina May Bolton
NationalityBritish
StatusResigned
Appointed29 September 2005(same day as company formation)
RoleTeacher
Correspondence AddressMalt Kiln House
Harewood
Leeds
LS17 9LH
Director NameMrs Robina May Bolton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 16 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMalt Kiln House Harrogate Road
Harewood
Leeds
LS17 9LH
Director NameMr Graham Neil Davies
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address224-232 St. John Street
London
EC1V 4QR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteestateman.co.uk

Location

Registered Address29.5 To 30a Great Sutton Street
London
EC1V 0DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen William Landon Bolton
100.00%
Ordinary

Financials

Year2014
Net Worth-£152,285
Cash£10,911
Current Liabilities£257,011

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

4 March 2024Accounts for a small company made up to 31 May 2023 (19 pages)
17 January 2024Appointment of Mr Matthew James Benton as a director on 17 January 2024 (2 pages)
27 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
3 March 2023Accounts for a small company made up to 31 May 2022 (19 pages)
30 November 2022Registered office address changed from 224-232 st. John Street London EC1V 4QR England to 29.5 to 30a Great Sutton Street London EC1V 0DU on 30 November 2022 (1 page)
7 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
4 May 2022Accounts for a small company made up to 31 May 2021 (19 pages)
14 October 2021Appointment of Mr Neil Murray Stewart as a director on 14 October 2021 (2 pages)
27 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
21 April 2021Accounts for a small company made up to 31 May 2020 (18 pages)
19 March 2021Termination of appointment of Graham Neil Davies as a director on 31 January 2021 (1 page)
29 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
7 April 2020Accounts for a small company made up to 31 May 2019 (17 pages)
3 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
16 January 2019Accounts for a small company made up to 31 May 2018 (17 pages)
26 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
7 March 2018Accounts for a small company made up to 31 May 2017 (16 pages)
21 November 2017Previous accounting period extended from 28 March 2017 to 31 May 2017 (1 page)
21 November 2017Previous accounting period extended from 28 March 2017 to 31 May 2017 (1 page)
29 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
5 July 2017Notification of Tulip Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
5 July 2017Notification of Trace Solutions Ltd as a person with significant control on 16 February 2017 (1 page)
5 July 2017Notification of Trace Group Ltd as a person with significant control on 6 April 2016 (1 page)
5 July 2017Notification of Trace Solutions Ltd as a person with significant control on 16 February 2017 (1 page)
5 July 2017Notification of Richard Jonathan Wolfe as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Tulip Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
5 July 2017Notification of Trace Group Ltd as a person with significant control on 6 April 2016 (1 page)
5 July 2017Notification of Richard Jonathan Wolfe as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Cessation of Stephen William Landon Bolton as a person with significant control on 16 February 2017 (1 page)
5 July 2017Cessation of Stephen William Landon Bolton as a person with significant control on 16 February 2017 (1 page)
7 March 2017Termination of appointment of Robina May Bolton as a secretary on 16 February 2017 (1 page)
7 March 2017Appointment of Mr Richard Jonathan Wolfe as a director on 16 February 2017 (2 pages)
7 March 2017Termination of appointment of Robina May Bolton as a secretary on 16 February 2017 (1 page)
7 March 2017Appointment of Ms Louise Anne Dawson as a director on 16 February 2017 (2 pages)
7 March 2017Termination of appointment of Stephen William Landon Bolton as a director on 16 February 2017 (1 page)
7 March 2017Termination of appointment of Robina May Bolton as a secretary on 16 February 2017 (1 page)
7 March 2017Registered office address changed from 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS to 224-232 st. John Street London EC1V 4QR on 7 March 2017 (1 page)
7 March 2017Appointment of Mr Peter Ian Stolerman as a director on 16 February 2017 (2 pages)
7 March 2017Appointment of Mr Kevin Edward Grice as a director on 16 February 2017 (2 pages)
7 March 2017Termination of appointment of Robina May Bolton as a secretary on 16 February 2017 (1 page)
7 March 2017Termination of appointment of Robina May Bolton as a director on 16 February 2017 (1 page)
7 March 2017Appointment of Mr Graham Neil Davies as a director on 16 February 2017 (2 pages)
7 March 2017Appointment of Mr Richard Jonathan Wolfe as a director on 16 February 2017 (2 pages)
7 March 2017Appointment of Mr Graham Neil Davies as a director on 16 February 2017 (2 pages)
7 March 2017Appointment of Mr Kevin Edward Grice as a director on 16 February 2017 (2 pages)
7 March 2017Registered office address changed from 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS to 224-232 st. John Street London EC1V 4QR on 7 March 2017 (1 page)
7 March 2017Appointment of Mr Peter Ian Stolerman as a director on 16 February 2017 (2 pages)
7 March 2017Termination of appointment of Stephen William Landon Bolton as a director on 16 February 2017 (1 page)
7 March 2017Termination of appointment of Robina May Bolton as a director on 16 February 2017 (1 page)
7 March 2017Appointment of Ms Louise Anne Dawson as a director on 16 February 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(5 pages)
16 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 November 2014Appointment of Mrs Robina May Bolton as a director on 5 November 2014 (2 pages)
19 November 2014Appointment of Mrs Robina May Bolton as a director on 5 November 2014 (2 pages)
19 November 2014Appointment of Mrs Robina May Bolton as a director on 5 November 2014 (2 pages)
22 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
21 July 2014Registered office address changed from Central House 47 St. Pauls Street Leeds LS1 2TE to 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 21 July 2014 (1 page)
21 July 2014Registered office address changed from Central House 47 St. Pauls Street Leeds LS1 2TE to 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 21 July 2014 (1 page)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 October 2013Registered office address changed from Watson Burton Llp 1 City Square Leeds LS1 2ES on 29 October 2013 (1 page)
29 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
29 October 2013Registered office address changed from Watson Burton Llp 1 City Square Leeds LS1 2ES on 29 October 2013 (1 page)
29 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
6 April 2011Termination of appointment of Peter Bolton as a director (1 page)
6 April 2011Termination of appointment of Peter Bolton as a director (1 page)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Peter Graham Hickman Bolton on 2 October 2009 (2 pages)
8 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Peter Graham Hickman Bolton on 2 October 2009 (2 pages)
8 October 2010Director's details changed for Peter Graham Hickman Bolton on 2 October 2009 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
2 January 2009Return made up to 26/09/08; full list of members (3 pages)
2 January 2009Return made up to 26/09/08; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 November 2007Return made up to 26/09/07; full list of members (7 pages)
22 November 2007Return made up to 26/09/07; full list of members (7 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 July 2007Accounting reference date extended from 30/09/06 to 28/03/07 (1 page)
14 July 2007Accounting reference date extended from 30/09/06 to 28/03/07 (1 page)
31 October 2006Return made up to 26/09/06; full list of members (7 pages)
31 October 2006Return made up to 26/09/06; full list of members (7 pages)
27 October 2005Company name changed wbnewco two LIMITED\certificate issued on 27/10/05 (2 pages)
27 October 2005Company name changed wbnewco two LIMITED\certificate issued on 27/10/05 (2 pages)
4 October 2005New secretary appointed (1 page)
4 October 2005New secretary appointed (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005Registered office changed on 03/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Registered office changed on 03/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 October 2005Director resigned (1 page)
29 September 2005Incorporation (16 pages)
29 September 2005Incorporation (16 pages)