Company NameEstrans Developments (Westbury) Limited
DirectorsPeter John Brown and Michael John Walter
Company StatusActive
Company Number09268480
CategoryPrivate Limited Company
Incorporation Date17 October 2014(9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter John Brown
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Michael John Walter
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH

Location

Registered Address21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Michael Walter
50.00%
Ordinary
50 at £1Peter Brown
50.00%
Ordinary

Accounts

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

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

2 November 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 November 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
13 December 2018Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 13 December 2018 (1 page)
9 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 October 2017Notification of Peter John Brown as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Notification of Peter John Brown as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Notification of Michael John Walter as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
9 October 2017Notification of Michael John Walter as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
21 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
20 October 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
20 October 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
17 October 2014Incorporation
Statement of capital on 2014-10-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 October 2014Incorporation
Statement of capital on 2014-10-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)