Estmanco (elgin Avenue) Limited LONDON


Estmanco (elgin Avenue) started in year 1980 as Private Limited Company with registration number 01492403. The Estmanco (elgin Avenue) company has been functioning successfully for 44 years now and its status is active. The firm's office is based in London at 66 Grosvenor Street. Postal code: W1K 3JL.

At present there are 3 directors in the the firm, namely Keith H., Philip J. and Joseph O.. In addition one secretary - Burlington (. - is with the company. At present 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.

Estmanco (elgin Avenue) Limited Address / Contact

Office Address 66 Grosvenor Street
Town London
Post code W1K 3JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01492403
Date of Incorporation Tue, 22nd Apr 1980
Industry Residents property management
End of financial Year 28th September
Company age 44 years old
Account next due date Fri, 28th Jun 2024 (64 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Burlington (.

Position: Secretary

Appointed: 17 August 2023

Keith H.

Position: Director

Appointed: 28 June 2018

Philip J.

Position: Director

Appointed: 09 June 2016

Joseph O.

Position: Director

Appointed: 18 March 2002

Letizia S.

Position: Director

Appointed: 18 July 2014

Resigned: 02 January 2015

Imelda D.

Position: Director

Appointed: 03 July 2014

Resigned: 15 June 2018

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 September 2010

Resigned: 30 September 2020

Peter H.

Position: Secretary

Appointed: 29 June 2007

Resigned: 01 September 2010

Nick B.

Position: Director

Appointed: 26 July 2005

Resigned: 01 July 2014

Ringley Limited

Position: Corporate Secretary

Appointed: 10 June 2002

Resigned: 13 July 2007

James B.

Position: Director

Appointed: 18 March 2002

Resigned: 20 July 2005

Adam W.

Position: Director

Appointed: 01 January 2002

Resigned: 03 July 2014

Ringley Limited

Position: Corporate Secretary

Appointed: 01 August 2001

Resigned: 10 June 2002

Eva D.

Position: Director

Appointed: 27 June 2000

Resigned: 18 March 2002

Philip J.

Position: Director

Appointed: 05 January 1999

Resigned: 07 November 2001

Brian C.

Position: Secretary

Appointed: 21 October 1998

Resigned: 01 August 2001

Rasoul J.

Position: Director

Appointed: 06 April 1998

Resigned: 02 September 1998

Brian C.

Position: Director

Appointed: 06 April 1998

Resigned: 18 March 2002

Simin E.

Position: Director

Appointed: 30 April 1997

Resigned: 27 June 2000

Robert M.

Position: Secretary

Appointed: 25 April 1996

Resigned: 04 March 1998

Ossie H.

Position: Director

Appointed: 20 April 1996

Resigned: 06 February 1998

Robert M.

Position: Director

Appointed: 20 April 1995

Resigned: 04 March 1998

Diana W.

Position: Secretary

Appointed: 12 April 1994

Resigned: 25 April 1996

Mary M.

Position: Director

Appointed: 29 March 1994

Resigned: 30 April 1997

Wilhelmina M.

Position: Secretary

Appointed: 14 May 1993

Resigned: 12 April 1994

Diana W.

Position: Director

Appointed: 13 April 1993

Resigned: 25 April 1996

Wilhelmina M.

Position: Director

Appointed: 26 May 1992

Resigned: 20 April 1995

Joseph O.

Position: Director

Appointed: 31 October 1991

Resigned: 26 May 1992

Victor B.

Position: Director

Appointed: 31 October 1991

Resigned: 27 September 2002

Claude B.

Position: Director

Appointed: 31 October 1991

Resigned: 12 April 1994

Philip J.

Position: Director

Appointed: 31 October 1991

Resigned: 13 April 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-282014-09-282018-09-282019-09-282020-09-282021-09-28
Net Worth18 82118 821    
Balance Sheet
Current Assets  95 363181 250141 189141 129
Net Assets Liabilities Including Pension Asset Liability18 82118 821    
Reserves/Capital
Shareholder Funds18 82118 821    
Other
Creditors  51 800115 244110 777110 777
Fixed Assets18 82118 8211111
Net Current Assets Liabilities  43 56366 00630 41230 352
Other Operating Expenses Format2  177 673   
Other Operating Income Format2  205 206   
Profit Loss  24 743   
Tax Tax Credit On Profit Or Loss On Ordinary Activities  2 790   
Total Assets Less Current Liabilities18 82118 82143 56466 00730 41330 353

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Wed, 28th Sep 2022
filed on: 8th, August 2023
Free Download (4 pages)

Company search