Estate Management 62 Limited OTLEY


Founded in 1999, Estate Management 62, classified under reg no. 03721242 is an active company. Currently registered at Office F, Suite 1, Chevin Mill LS21 1BT, Otley the company has been in the business for twenty five years. Its financial year was closed on Thursday 29th February and its latest financial statement was filed on 28th February 2023.

At the moment there are 3 directors in the the firm, namely Sheila S., Neera T. and Margaret W.. In addition one secretary - Jacqueline C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Estate Management 62 Limited Address / Contact

Office Address Office F, Suite 1, Chevin Mill
Office Address2 Leeds Road
Town Otley
Post code LS21 1BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03721242
Date of Incorporation Thu, 25th Feb 1999
Industry Residents property management
End of financial Year 29th February
Company age 25 years old
Account next due date Sat, 30th Nov 2024 (217 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Sheila S.

Position: Director

Appointed: 09 June 2022

Jacqueline C.

Position: Secretary

Appointed: 27 February 2019

Neera T.

Position: Director

Appointed: 27 September 2007

Margaret W.

Position: Director

Appointed: 21 July 2003

Sarah H.

Position: Director

Appointed: 14 February 2019

Resigned: 10 January 2022

Emma B.

Position: Director

Appointed: 27 September 2007

Resigned: 27 June 2008

Hasan O.

Position: Director

Appointed: 27 September 2007

Resigned: 29 November 2007

Chris W.

Position: Director

Appointed: 15 August 2005

Resigned: 11 February 2008

Simon S.

Position: Director

Appointed: 15 August 2005

Resigned: 02 March 2009

Michael B.

Position: Director

Appointed: 08 June 2004

Resigned: 08 April 2005

Margaret H.

Position: Director

Appointed: 08 June 2004

Resigned: 02 August 2022

Myles D.

Position: Director

Appointed: 08 June 2004

Resigned: 07 October 2004

Wendy C.

Position: Secretary

Appointed: 06 January 2004

Resigned: 10 July 2007

Winifred B.

Position: Director

Appointed: 21 July 2003

Resigned: 15 October 2005

Simon B.

Position: Director

Appointed: 12 June 2001

Resigned: 16 February 2006

Jonathan C.

Position: Director

Appointed: 17 July 2000

Resigned: 25 October 2002

Mark P.

Position: Director

Appointed: 17 July 2000

Resigned: 14 August 2002

Peter B.

Position: Secretary

Appointed: 04 August 1999

Resigned: 06 January 2004

Robert S.

Position: Director

Appointed: 08 April 1999

Resigned: 11 August 2004

Brian B.

Position: Director

Appointed: 08 April 1999

Resigned: 12 June 2001

John N.

Position: Secretary

Appointed: 08 April 1999

Resigned: 14 February 2003

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 February 1999

Resigned: 08 April 1999

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 1999

Resigned: 08 April 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand10 5142 7279 06913 82610 99817 458 
Current Assets12 6335 56812 02115 97914 35119 77114 587
Debtors2 1192 8412 9522 1533 3532 563 
Other Debtors577250250250250250 
Property Plant Equipment111111 
Net Assets Liabilities     17 36912 847
Other
Creditors1 5069962 2082 2081 8189621 232
Net Current Assets Liabilities11 1274 5729 81313 77112 53319 05913 605
Other Creditors5564508528529481 691 
Other Taxation Social Security Payable5505461 3561 356870962 
Profit Loss -6 555     
Property Plant Equipment Gross Cost11111  
Total Assets Less Current Liabilities11 1284 5739 81413 77212 53419 06013 606
Trade Creditors Trade Payables400      
Trade Debtors Trade Receivables1 5422 5912 7021 9033 1032 313 
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 691759
Fixed Assets     11
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     250250

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 28th February 2023
filed on: 5th, July 2023
Free Download (3 pages)

Company search

Advertisements