London
EC1V 0DU
Director Name | Mr Kevin Edward Grice |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2017(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29.5 To 30a Great Sutton Street London EC1V 0DU |
Director Name | Mr Peter Ian Stolerman |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2017(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29.5 To 30a Great Sutton Street London EC1V 0DU |
Director Name | Mr Richard Jonathan Wolfe |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2017(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29.5 To 30a Great Sutton Street London EC1V 0DU |
Director Name | Mr Neil Murray Stewart |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2021(16 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 29.5 To 30a Great Sutton Street London EC1V 0DU |
Director Name | Mr Matthew James Benton |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2024(18 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 29.5 To 30a Great Sutton Street London EC1V 0DU |
Director Name | Peter Graham Hickman Bolton |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Vicarage St Johns IM4 3LU |
Director Name | Mrs Stephen William Landon Bolton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Malt Kiln House Harewood Leeds LS17 9LH |
Secretary Name | Robina May Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Role | Teacher |
Correspondence Address | Malt Kiln House Harewood Leeds LS17 9LH |
Director Name | Mrs Robina May Bolton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Malt Kiln House Harrogate Road Harewood Leeds LS17 9LH |
Director Name | Mr Graham Neil Davies |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2017(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 224-232 St. John Street London EC1V 4QR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | estateman.co.uk |
---|
Registered Address | 29.5 To 30a Great Sutton Street London EC1V 0DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Mr Stephen William Landon Bolton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£152,285 |
Cash | £10,911 |
Current Liabilities | £257,011 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
4 March 2024 | Accounts for a small company made up to 31 May 2023 (19 pages) |
---|---|
17 January 2024 | Appointment of Mr Matthew James Benton as a director on 17 January 2024 (2 pages) |
27 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
3 March 2023 | Accounts for a small company made up to 31 May 2022 (19 pages) |
30 November 2022 | Registered 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 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
4 May 2022 | Accounts for a small company made up to 31 May 2021 (19 pages) |
14 October 2021 | Appointment of Mr Neil Murray Stewart as a director on 14 October 2021 (2 pages) |
27 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
21 April 2021 | Accounts for a small company made up to 31 May 2020 (18 pages) |
19 March 2021 | Termination of appointment of Graham Neil Davies as a director on 31 January 2021 (1 page) |
29 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
7 April 2020 | Accounts for a small company made up to 31 May 2019 (17 pages) |
3 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
16 January 2019 | Accounts for a small company made up to 31 May 2018 (17 pages) |
26 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
7 March 2018 | Accounts for a small company made up to 31 May 2017 (16 pages) |
21 November 2017 | Previous accounting period extended from 28 March 2017 to 31 May 2017 (1 page) |
21 November 2017 | Previous accounting period extended from 28 March 2017 to 31 May 2017 (1 page) |
29 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
5 July 2017 | Notification of Tulip Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Notification of Trace Solutions Ltd as a person with significant control on 16 February 2017 (1 page) |
5 July 2017 | Notification of Trace Group Ltd as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Notification of Trace Solutions Ltd as a person with significant control on 16 February 2017 (1 page) |
5 July 2017 | Notification of Richard Jonathan Wolfe as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Tulip Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Notification of Trace Group Ltd as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Notification of Richard Jonathan Wolfe as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Cessation of Stephen William Landon Bolton as a person with significant control on 16 February 2017 (1 page) |
5 July 2017 | Cessation of Stephen William Landon Bolton as a person with significant control on 16 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Robina May Bolton as a secretary on 16 February 2017 (1 page) |
7 March 2017 | Appointment of Mr Richard Jonathan Wolfe as a director on 16 February 2017 (2 pages) |
7 March 2017 | Termination of appointment of Robina May Bolton as a secretary on 16 February 2017 (1 page) |
7 March 2017 | Appointment of Ms Louise Anne Dawson as a director on 16 February 2017 (2 pages) |
7 March 2017 | Termination of appointment of Stephen William Landon Bolton as a director on 16 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Robina May Bolton as a secretary on 16 February 2017 (1 page) |
7 March 2017 | Registered 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 2017 | Appointment of Mr Peter Ian Stolerman as a director on 16 February 2017 (2 pages) |
7 March 2017 | Appointment of Mr Kevin Edward Grice as a director on 16 February 2017 (2 pages) |
7 March 2017 | Termination of appointment of Robina May Bolton as a secretary on 16 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Robina May Bolton as a director on 16 February 2017 (1 page) |
7 March 2017 | Appointment of Mr Graham Neil Davies as a director on 16 February 2017 (2 pages) |
7 March 2017 | Appointment of Mr Richard Jonathan Wolfe as a director on 16 February 2017 (2 pages) |
7 March 2017 | Appointment of Mr Graham Neil Davies as a director on 16 February 2017 (2 pages) |
7 March 2017 | Appointment of Mr Kevin Edward Grice as a director on 16 February 2017 (2 pages) |
7 March 2017 | Registered 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 2017 | Appointment of Mr Peter Ian Stolerman as a director on 16 February 2017 (2 pages) |
7 March 2017 | Termination of appointment of Stephen William Landon Bolton as a director on 16 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Robina May Bolton as a director on 16 February 2017 (1 page) |
7 March 2017 | Appointment of Ms Louise Anne Dawson as a director on 16 February 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 November 2014 | Appointment of Mrs Robina May Bolton as a director on 5 November 2014 (2 pages) |
19 November 2014 | Appointment of Mrs Robina May Bolton as a director on 5 November 2014 (2 pages) |
19 November 2014 | Appointment of Mrs Robina May Bolton as a director on 5 November 2014 (2 pages) |
22 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
21 July 2014 | Registered 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 2014 | Registered 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 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 October 2013 | Registered office address changed from Watson Burton Llp 1 City Square Leeds LS1 2ES on 29 October 2013 (1 page) |
29 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Registered office address changed from Watson Burton Llp 1 City Square Leeds LS1 2ES on 29 October 2013 (1 page) |
29 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Termination of appointment of Peter Bolton as a director (1 page) |
6 April 2011 | Termination of appointment of Peter Bolton as a director (1 page) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Peter Graham Hickman Bolton on 2 October 2009 (2 pages) |
8 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Peter Graham Hickman Bolton on 2 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Peter Graham Hickman Bolton on 2 October 2009 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
2 January 2009 | Return made up to 26/09/08; full list of members (3 pages) |
2 January 2009 | Return made up to 26/09/08; full list of members (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 November 2007 | Return made up to 26/09/07; full list of members (7 pages) |
22 November 2007 | Return made up to 26/09/07; full list of members (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 July 2007 | Accounting reference date extended from 30/09/06 to 28/03/07 (1 page) |
14 July 2007 | Accounting reference date extended from 30/09/06 to 28/03/07 (1 page) |
31 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
31 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
27 October 2005 | Company name changed wbnewco two LIMITED\certificate issued on 27/10/05 (2 pages) |
27 October 2005 | Company name changed wbnewco two LIMITED\certificate issued on 27/10/05 (2 pages) |
4 October 2005 | New secretary appointed (1 page) |
4 October 2005 | New secretary appointed (1 page) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 October 2005 | Director resigned (1 page) |
29 September 2005 | Incorporation (16 pages) |
29 September 2005 | Incorporation (16 pages) |