Esstoo Limited HARLOW


Esstoo started in year 2007 as Private Limited Company with registration number 06067351. The Esstoo company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Harlow at Unit 7 Astra Centre. Postal code: CM20 2BN.

The firm has 5 directors, namely David M., Carl B. and Louise W. and others. Of them, Carl B., Louise W., Ross H., Emma P. have been with the company the longest, being appointed on 22 February 2023 and David M. has been with the company for the least time - from 5 April 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Steven H. who worked with the the firm until 2 March 2018.

Esstoo Limited Address / Contact

Office Address Unit 7 Astra Centre
Office Address2 Edinburgh Way
Town Harlow
Post code CM20 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06067351
Date of Incorporation Thu, 25th Jan 2007
Industry Activities of head offices
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

David M.

Position: Director

Appointed: 05 April 2023

Carl B.

Position: Director

Appointed: 22 February 2023

Louise W.

Position: Director

Appointed: 22 February 2023

Ross H.

Position: Director

Appointed: 22 February 2023

Emma P.

Position: Director

Appointed: 22 February 2023

Matthew I.

Position: Director

Appointed: 22 February 2022

Resigned: 22 February 2023

Philip G.

Position: Director

Appointed: 29 October 2020

Resigned: 22 February 2022

Adrian R.

Position: Director

Appointed: 23 March 2020

Resigned: 22 February 2023

Verka H.

Position: Director

Appointed: 02 March 2018

Resigned: 23 October 2020

Craig S.

Position: Director

Appointed: 02 March 2018

Resigned: 24 April 2020

Fataneh H.

Position: Director

Appointed: 26 February 2016

Resigned: 02 March 2018

Kerry D.

Position: Director

Appointed: 26 February 2016

Resigned: 02 March 2018

Steven H.

Position: Director

Appointed: 25 January 2007

Resigned: 02 March 2018

Stephen W.

Position: Director

Appointed: 25 January 2007

Resigned: 02 March 2018

Steven H.

Position: Secretary

Appointed: 25 January 2007

Resigned: 02 March 2018

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Warwick Estates Property Management Ltd from Harlow, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Warwick Estates Property Management Ltd

Unit 7 Astra Centre Edinburgh Way, Harlow, Essex, CM20 2BN, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06230550
Notified on 2 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302022-04-302023-04-30
Net Worth22 00022 000     
Balance Sheet
Debtors70070067 600    
Current Assets  67 60067 60067 60067 60067 600
Net Assets Liabilities  64 99164 99164 99167 80067 800
Reserves/Capital
Called Up Share Capital22 00022 000     
Shareholder Funds22 00022 000     
Other
Amounts Owed By Related Parties 70067 600    
Corporation Tax Payable  2 809    
Creditors  2 8092 8092 809  
Investments Fixed Assets21 30021 300200    
Net Current Assets Liabilities70070064 79164 79164 79167 60067 600
Number Shares Issued Fully Paid  5 500    
Par Value Share 11    
Percentage Class Share Held In Subsidiary  93    
Total Assets Less Current Liabilities22 00022 00064 99164 99164 99167 80067 800
Fixed Assets  200200200200200
Number Shares Allotted 5 500     
Percentage Subsidiary Held 85     
Share Capital Allotted Called Up Paid5 5005 500     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 5th April 2023
filed on: 5th, April 2023
Free Download (2 pages)

Company search

Advertisements