Estate Resources & Management Limited WIMBORNE


Estate Resources & Management started in year 1991 as Private Limited Company with registration number 02667540. The Estate Resources & Management company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Wimborne at Energy Site Control Centre Arena Way. Postal code: BH21 3BW.

Currently there are 2 directors in the the firm, namely Nathan R. and William R.. In addition one secretary - Joanne F. - is with the company. 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 Resources & Management Limited Address / Contact

Office Address Energy Site Control Centre Arena Way
Office Address2 Off Magna Road
Town Wimborne
Post code BH21 3BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02667540
Date of Incorporation Mon, 2nd Dec 1991
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Nathan R.

Position: Director

Appointed: 01 May 2018

Joanne F.

Position: Secretary

Appointed: 09 December 2013

William R.

Position: Director

Appointed: 02 December 1991

Stuart H.

Position: Director

Appointed: 08 February 2005

Resigned: 30 April 2018

Paul P.

Position: Secretary

Appointed: 19 December 2001

Resigned: 06 December 2013

Richard H.

Position: Director

Appointed: 07 July 1993

Resigned: 22 June 2014

Richard W.

Position: Secretary

Appointed: 06 July 1993

Resigned: 19 December 2001

Martin R.

Position: Director

Appointed: 02 December 1991

Resigned: 06 July 1993

Martin R.

Position: Secretary

Appointed: 02 December 1991

Resigned: 06 July 1993

Jonathan F.

Position: Director

Appointed: 02 December 1991

Resigned: 06 July 1993

Tadeusz B.

Position: Director

Appointed: 02 December 1991

Resigned: 06 July 1993

Poole Company Formations Limited

Position: Nominee Director

Appointed: 02 December 1991

Resigned: 02 December 1991

Paul M.

Position: Nominee Secretary

Appointed: 02 December 1991

Resigned: 02 December 1991

People with significant control

The list of PSCs who own or control the company includes 2 names. As we identified, there is Woodlands Manor Estates Ltd from Wimborne, England. The abovementioned PSC is categorised as "a private limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is R L Harding Ltd that entered Wimborne, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Woodlands Manor Estates Ltd

Energy Site Control Centre Arena Way, Off Magna Road, Wimborne, BH21 3BW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02578904
Notified on 6 April 2016
Nature of control: 25-50% shares

R L Harding Ltd

Knighton Farm Knighton Lane, Wimborne, BH21 3AS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00531150
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand859 530848 488241 323237 2131 194 215
Current Assets881 508870 910272 02513 975 15111 873 910
Debtors21 97822 42230 70213 737 93810 679 695
Net Assets Liabilities2 136 2952 103 2571 473 13512 307 8012 315 940
Other Debtors14 39418 38624 72113 722 59210 665 835
Property Plant Equipment1 265 3421 240 2081 215 104459 059459 059
Other
Accumulated Amortisation Impairment Intangible Assets109 804109 804109 804109 804109 804
Accumulated Depreciation Impairment Property Plant Equipment389 427414 561409 01150 24450 244
Average Number Employees During Period11122
Creditors10 5567 86213 9952 126 41010 017 030
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -27 588-358 767 
Disposals Property Plant Equipment  -30 654-1 114 812 
Dividend Per Share Interim    25
Fixed Assets1 265 3431 240 2091 215 105459 060459 060
Increase From Depreciation Charge For Year Property Plant Equipment 25 13422 038  
Intangible Assets11111
Intangible Assets Gross Cost109 805109 805109 805109 805109 805
Net Current Assets Liabilities870 952863 048258 03011 848 7411 856 880
Number Shares Issued Fully Paid400 000400 000400 000400 000400 000
Other Creditors  3 1452 119 74010 004 654
Par Value Share 1111
Prepayments    230
Property Plant Equipment Gross Cost1 654 7691 654 7691 624 115509 303509 303
Taxation Social Security Payable2 8741 8736912 182 
Trade Creditors Trade Payables3 0574 4899 1593 38811 076
Trade Debtors Trade Receivables7 0773 6555 58715 34613 630

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (11 pages)

Company search

Advertisements