Company NameEstate Management London Limited
DirectorSven Weinast
Company StatusActive
Company Number06703105
CategoryPrivate Limited Company
Incorporation Date19 September 2008(15 years, 7 months ago)
Previous NameEstate Office Lettings Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Sven Weinast
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityGerman
StatusCurrent
Appointed08 September 2016(7 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameSara Nathan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameChaim Aziz
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Nicholas Andrew Cowell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Adrian Howard Levy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Secretary NameMr Nicholas Andrew Cowell
NationalityBritish
StatusResigned
Appointed19 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.estate-office.co.uk
Email address[email protected]
Telephone020 72668500
Telephone regionLondon

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

27 at £1Chaim Aziz
27.00%
Ordinary
27 at £1Mr Nicholas Andrew Cowell
27.00%
Ordinary
26 at £1Mr Adrian Howard Levy
26.00%
Ordinary
20 at £1Sara Nathan
20.00%
Ordinary

Financials

Year2014
Net Worth-£4,496
Cash£93,163
Current Liabilities£100,684

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (14 pages)
6 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
15 May 2023Change of details for Mr Adrian Howard Levy as a person with significant control on 10 May 2023 (2 pages)
5 October 2022Change of details for Mr Nicholas Andrew Cowell as a person with significant control on 6 April 2016 (2 pages)
5 October 2022Change of details for Mr Sven Weinast as a person with significant control on 8 September 2016 (2 pages)
5 October 2022Change of details for Mr Adrian Howard Levy as a person with significant control on 6 April 2016 (2 pages)
5 October 2022Change of details for Mr Sven Weinast as a person with significant control on 30 June 2021 (2 pages)
4 October 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
4 October 2022Change of details for Mr Adrian Howard Levy as a person with significant control on 6 April 2016 (2 pages)
4 October 2022Change of details for Mr Sven Weinast as a person with significant control on 30 June 2021 (2 pages)
4 October 2022Change of details for Mr Nicholas Andrew Cowell as a person with significant control on 6 April 2016 (2 pages)
4 October 2022Change of details for Mr Sven Weinast as a person with significant control on 8 September 2016 (2 pages)
3 October 2022Director's details changed for Mr Sven Weinast on 30 June 2021 (2 pages)
12 May 2022Change of details for Mr Sven Weinast as a person with significant control on 12 May 2022 (2 pages)
12 May 2022Change of details for Mr Adrian Howard Levy as a person with significant control on 12 May 2022 (2 pages)
12 May 2022Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 12 May 2022 (1 page)
12 May 2022Director's details changed for Mr Sven Weinast on 12 May 2022 (2 pages)
12 May 2022Change of details for Mr Nicholas Andrew Cowell as a person with significant control on 12 May 2022 (2 pages)
2 March 2022Micro company accounts made up to 31 May 2021 (3 pages)
20 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
5 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
23 November 2020Withdrawal of a person with significant control statement on 23 November 2020 (2 pages)
21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
21 May 2020Withdrawal of a person with significant control statement on 21 May 2020 (2 pages)
6 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
13 December 2019Withdrawal of a person with significant control statement on 13 December 2019 (2 pages)
10 December 2019Withdrawal of a person with significant control statement on 10 December 2019 (2 pages)
11 November 2019Termination of appointment of Nicholas Andrew Cowell as a secretary on 6 November 2019 (1 page)
11 November 2019Termination of appointment of Nicholas Andrew Cowell as a director on 6 November 2019 (1 page)
11 November 2019Termination of appointment of Adrian Howard Levy as a director on 6 November 2019 (1 page)
19 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
4 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
12 March 2018Withdrawal of a person with significant control statement on 12 March 2018 (2 pages)
6 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
26 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
21 September 2017Withdrawal of a person with significant control statement on 21 September 2017 (2 pages)
21 September 2017Withdrawal of a person with significant control statement on 21 September 2017 (2 pages)
20 September 2017Notification of Adrian Howard Levy as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Notification of Nicholas Andrew Cowell as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Notification of Sven Weinast as a person with significant control on 8 September 2016 (2 pages)
20 September 2017Notification of Sven Weinast as a person with significant control on 8 September 2016 (2 pages)
20 September 2017Notification of Nicholas Andrew Cowell as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Notification of Adrian Howard Levy as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Termination of appointment of Chaim Aziz as a director on 8 September 2016 (1 page)
12 September 2017Termination of appointment of Chaim Aziz as a director on 8 September 2016 (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-10
(3 pages)
10 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-10
(3 pages)
4 November 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
2 November 2016Termination of appointment of a director (1 page)
2 November 2016Termination of appointment of a director (1 page)
1 November 2016Appointment of Mr Sven Weinast as a director on 8 September 2016 (2 pages)
1 November 2016Appointment of Mr Sven Weinast as a director on 8 September 2016 (2 pages)
12 May 2016Termination of appointment of Sara Nathan as a director on 11 May 2016 (1 page)
12 May 2016Termination of appointment of Sara Nathan as a director on 11 May 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(6 pages)
24 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(6 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(7 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(7 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(7 pages)
11 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 November 2011Director's details changed for Mr Adrian Howard Levy on 2 November 2011 (2 pages)
3 November 2011Director's details changed for Mr Adrian Howard Levy on 2 November 2011 (2 pages)
3 November 2011Director's details changed for Mr Adrian Howard Levy on 2 November 2011 (2 pages)
18 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 October 2010Director's details changed for Mr Adrian Howard Levy on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Chaim Aziz on 1 October 2009 (2 pages)
8 October 2010Secretary's details changed for Nicholas Andrew Cowell on 1 October 2009 (1 page)
8 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Sara Nathan on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Sara Nathan on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Mr Adrian Howard Levy on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Nicholas Andrew Cowell on 1 October 2009 (2 pages)
8 October 2010Secretary's details changed for Nicholas Andrew Cowell on 1 October 2009 (1 page)
8 October 2010Director's details changed for Sara Nathan on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Chaim Aziz on 1 October 2009 (2 pages)
8 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Nicholas Andrew Cowell on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Nicholas Andrew Cowell on 1 October 2009 (2 pages)
8 October 2010Secretary's details changed for Nicholas Andrew Cowell on 1 October 2009 (1 page)
8 October 2010Director's details changed for Chaim Aziz on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Mr Adrian Howard Levy on 1 October 2009 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 November 2009Previous accounting period shortened from 30 September 2009 to 31 May 2009 (1 page)
24 November 2009Previous accounting period shortened from 30 September 2009 to 31 May 2009 (1 page)
21 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
21 October 2009Registered office address changed from 67-69 George Street London W1U 8LT on 21 October 2009 (1 page)
21 October 2009Registered office address changed from 67-69 George Street London W1U 8LT on 21 October 2009 (1 page)
15 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
15 October 2008Director appointed sara nathan (2 pages)
15 October 2008Appointment terminated director company directors LIMITED (1 page)
15 October 2008Director and secretary appointed nicholas andrew cowell (2 pages)
15 October 2008Appointment terminated director company directors LIMITED (1 page)
15 October 2008Director and secretary appointed nicholas andrew cowell (2 pages)
15 October 2008Director appointed adrian levy (2 pages)
15 October 2008Director appointed adrian levy (2 pages)
15 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
15 October 2008Director appointed chaim aziz (2 pages)
15 October 2008Director appointed sara nathan (2 pages)
15 October 2008Director appointed chaim aziz (2 pages)
9 October 2008Ad 19/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 October 2008Ad 19/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 September 2008Incorporation (16 pages)
19 September 2008Incorporation (16 pages)