Estama Group Limited LONDON


Estama Group started in year 2002 as Private Limited Company with registration number 04365001. The Estama Group company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 2nd Floor. Postal code: W1W 6BB. Since Thursday 8th May 2008 Estama Group Limited is no longer carrying the name Walbank Management.

The company has 2 directors, namely Eoin C., David R.. Of them, David R. has been with the company the longest, being appointed on 1 January 2010 and Eoin C. has been with the company for the least time - from 29 January 2018. Currently 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.

Estama Group Limited Address / Contact

Office Address 2nd Floor
Office Address2 5-6 Clipstone Street
Town London
Post code W1W 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04365001
Date of Incorporation Fri, 1st Feb 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Eoin C.

Position: Director

Appointed: 29 January 2018

David R.

Position: Director

Appointed: 01 January 2010

Russell C.

Position: Director

Appointed: 29 January 2018

Resigned: 04 June 2021

Michael S.

Position: Director

Appointed: 01 October 2016

Resigned: 29 January 2018

Trevor D.

Position: Director

Appointed: 07 June 2016

Resigned: 29 July 2016

Nicola F.

Position: Director

Appointed: 17 March 2015

Resigned: 27 April 2016

Bobby S.

Position: Director

Appointed: 29 September 2011

Resigned: 30 April 2018

Gary J.

Position: Secretary

Appointed: 09 May 2011

Resigned: 19 December 2014

Clifford Q.

Position: Director

Appointed: 01 October 2010

Resigned: 24 December 2020

Simpart Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 May 2008

Resigned: 09 May 2011

Benjamin T.

Position: Director

Appointed: 29 May 2008

Resigned: 01 October 2010

Gareth J.

Position: Secretary

Appointed: 24 September 2007

Resigned: 29 May 2008

David C.

Position: Director

Appointed: 20 September 2004

Resigned: 18 October 2006

Andrew H.

Position: Director

Appointed: 24 October 2003

Resigned: 24 March 2004

John A.

Position: Director

Appointed: 24 October 2003

Resigned: 28 September 2007

John A.

Position: Secretary

Appointed: 24 October 2003

Resigned: 28 September 2007

David R.

Position: Director

Appointed: 20 March 2002

Resigned: 29 May 2008

Clifford Q.

Position: Secretary

Appointed: 20 March 2002

Resigned: 28 September 2007

Clifford Q.

Position: Director

Appointed: 20 March 2002

Resigned: 29 May 2008

Mikjon Limited

Position: Corporate Nominee Director

Appointed: 01 February 2002

Resigned: 20 March 2002

Eps Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 2002

Resigned: 20 March 2002

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Edinburgh House Trading Limited from London, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Edinburgh House Trading Limited

17 Hanover Square, London, W1S 1BN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05860566
Notified on 8 August 2016
Nature of control: 75,01-100% shares

Company previous names

Walbank Management May 8, 2008
Shelfco (no.2663) March 21, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 24th, December 2023
Free Download (11 pages)

Company search