Estate Management 69 Limited HARROGATE


Founded in 1999, Estate Management 69, classified under reg no. 03812692 is an active company. Currently registered at 3 Sceptre House Hornbeam Square HG2 8PB, Harrogate the company has been in the business for twenty five years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

The firm has 2 directors, namely Wilma B., Joanne F.. Of them, Joanne F. has been with the company the longest, being appointed on 18 January 2000 and Wilma B. has been with the company for the least time - from 14 February 2014. Currently 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 69 Limited Address / Contact

Office Address 3 Sceptre House Hornbeam Square
Office Address2 North Hornbeam Park
Town Harrogate
Post code HG2 8PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03812692
Date of Incorporation Fri, 23rd Jul 1999
Industry Management consultancy activities other than financial management
Industry Residents property management
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Wilma B.

Position: Director

Appointed: 14 February 2014

Joanne F.

Position: Director

Appointed: 18 January 2000

Timothy M.

Position: Director

Appointed: 12 March 2012

Resigned: 10 March 2014

Royd B.

Position: Secretary

Appointed: 29 August 2008

Resigned: 14 April 2009

Royd B.

Position: Secretary

Appointed: 22 May 2006

Resigned: 22 May 2006

Royd B.

Position: Director

Appointed: 01 August 2005

Resigned: 14 April 2009

Marie B.

Position: Director

Appointed: 01 August 2005

Resigned: 01 September 2006

Sean F.

Position: Director

Appointed: 01 August 2005

Resigned: 16 October 2013

Peter F.

Position: Secretary

Appointed: 12 July 2000

Resigned: 29 August 2008

Joanne F.

Position: Secretary

Appointed: 18 January 2000

Resigned: 12 July 2000

Charles H.

Position: Secretary

Appointed: 09 October 1999

Resigned: 18 January 2000

Joan H.

Position: Director

Appointed: 09 October 1999

Resigned: 18 January 2000

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 July 1999

Resigned: 09 October 1999

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 July 1999

Resigned: 09 October 1999

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Wilma B. This PSC has significiant influence or control over this company,. The second one in the PSC register is Joanne F. This PSC has significiant influence or control over the company,.

Wilma B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Joanne F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-31
Balance Sheet
Current Assets4 4294 930
Other
Creditors349367
Net Current Assets Liabilities4 0804 563
Total Assets Less Current Liabilities4 0804 563

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/07/31
filed on: 1st, November 2023
Free Download (4 pages)

Company search

Advertisements