Estmanco (union Road) Limited UXBRIDGE


Founded in 1980, Estmanco (union Road), classified under reg no. 01505361 is an active company. Currently registered at The Brambles UB9 5EH, Uxbridge the company has been in the business for fourty four years. Its financial year was closed on 24th December and its latest financial statement was filed on 2022-12-24.

At the moment there are 3 directors in the the company, namely William B., Susan H. and Michael F.. In addition one secretary - Brian D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Estmanco (union Road) Limited Address / Contact

Office Address The Brambles
Office Address2 1c Doggetts Farm Road Denham
Town Uxbridge
Post code UB9 5EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01505361
Date of Incorporation Tue, 1st Jul 1980
Industry Residents property management
End of financial Year 24th December
Company age 44 years old
Account next due date Tue, 24th Sep 2024 (118 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

William B.

Position: Director

Appointed: 21 June 2022

Susan H.

Position: Director

Appointed: 09 December 2020

Michael F.

Position: Director

Appointed: 14 July 2015

Brian D.

Position: Secretary

Appointed: 25 December 1993

Simon B.

Position: Director

Appointed: 06 November 2017

Resigned: 21 June 2022

Alison D.

Position: Director

Appointed: 06 March 2015

Resigned: 14 July 2015

James F.

Position: Director

Appointed: 02 March 2015

Resigned: 09 December 2020

Michael P.

Position: Director

Appointed: 06 November 2014

Resigned: 06 November 2017

Sandra G.

Position: Director

Appointed: 14 March 2014

Resigned: 06 November 2014

Kinsuk R.

Position: Director

Appointed: 11 June 2013

Resigned: 02 March 2015

Stephen C.

Position: Director

Appointed: 01 January 2012

Resigned: 02 March 2015

Alison M.

Position: Director

Appointed: 24 April 2008

Resigned: 14 March 2014

Johannes A.

Position: Director

Appointed: 25 April 2006

Resigned: 24 April 2008

Mashour M.

Position: Director

Appointed: 27 May 2004

Resigned: 24 April 2006

Barry G.

Position: Director

Appointed: 25 December 2003

Resigned: 01 January 2012

Paul D.

Position: Director

Appointed: 25 December 2003

Resigned: 27 May 2004

William B.

Position: Director

Appointed: 14 January 2003

Resigned: 11 June 2013

Wesley D.

Position: Director

Appointed: 06 June 2000

Resigned: 24 December 2003

Gladstone M.

Position: Director

Appointed: 29 January 2000

Resigned: 06 June 2000

Alison M.

Position: Director

Appointed: 25 December 1998

Resigned: 24 December 2003

Jean H.

Position: Director

Appointed: 25 December 1997

Resigned: 28 January 2000

Christine O.

Position: Director

Appointed: 25 December 1997

Resigned: 14 January 2003

Vincent P.

Position: Director

Appointed: 25 December 1995

Resigned: 24 December 1998

Helen T.

Position: Director

Appointed: 07 May 1994

Resigned: 24 December 1997

Robert B.

Position: Director

Appointed: 07 May 1994

Resigned: 24 December 1997

Raymond D.

Position: Director

Appointed: 25 December 1993

Resigned: 22 February 1996

David V.

Position: Secretary

Appointed: 08 February 1992

Resigned: 24 March 1993

Roy B.

Position: Director

Appointed: 08 February 1992

Resigned: 24 March 1993

Philip M.

Position: Director

Appointed: 24 December 1991

Resigned: 24 December 1993

Joseph G.

Position: Director

Appointed: 24 December 1991

Resigned: 24 December 1993

Stuart F.

Position: Secretary

Appointed: 24 December 1991

Resigned: 08 February 1992

Violet F.

Position: Director

Appointed: 24 December 1991

Resigned: 08 February 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-242017-12-242018-12-242019-12-242020-12-242021-12-242022-12-24
Balance Sheet
Current Assets64 43961 14869 397101 93494 64993 37996 756
Net Assets Liabilities850850850850850850850
Other
Average Number Employees During Period  33333
Creditors22 10120 90522 98840 95934 25934 02235 911
Net Current Assets Liabilities42 33840 24346 40960 97560 39059 35760 845
Provisions For Liabilities Balance Sheet Subtotal41 48839 39345 55960 12559 54058 50759 995
Total Assets Less Current Liabilities42 33840 24346 40960 97560 39059 35760 845

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Resolution
Micro company accounts made up to 2022-12-24
filed on: 16th, August 2023
Free Download (3 pages)

Company search

Advertisements