Estmanco (white Horse Lane) Limited RICHMOND


Founded in 1980, Estmanco (white Horse Lane), classified under reg no. 01527394 is an active company. Currently registered at 27 Manor Road TW9 1YA, Richmond the company has been in the business for 44 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 3 directors in the the company, namely Richard R., Christian T. and Joe O.. In addition one secretary - Julian A. - is with the firm. At the moment 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.

Estmanco (white Horse Lane) Limited Address / Contact

Office Address 27 Manor Road
Town Richmond
Post code TW9 1YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01527394
Date of Incorporation Mon, 10th Nov 1980
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 44 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Richard R.

Position: Director

Appointed: 22 November 2022

Christian T.

Position: Director

Appointed: 21 September 2021

Joe O.

Position: Director

Appointed: 05 March 2020

Julian A.

Position: Secretary

Appointed: 30 October 2018

Sarah Q.

Position: Director

Appointed: 23 January 2019

Resigned: 22 November 2022

Julian A.

Position: Director

Appointed: 30 October 2018

Resigned: 05 February 2020

Angela H.

Position: Director

Appointed: 30 October 2018

Resigned: 21 September 2021

Richard I.

Position: Director

Appointed: 28 September 2016

Resigned: 23 January 2019

Jocelyn R.

Position: Director

Appointed: 28 September 2016

Resigned: 02 October 2018

Antony S.

Position: Director

Appointed: 29 June 2015

Resigned: 30 October 2018

Alison R.

Position: Director

Appointed: 07 March 2011

Resigned: 28 September 2016

Anthony L.

Position: Director

Appointed: 07 March 2011

Resigned: 28 September 2016

Jonathan T.

Position: Director

Appointed: 17 March 2009

Resigned: 29 June 2015

Julian A.

Position: Secretary

Appointed: 16 April 2008

Resigned: 15 October 2018

Caleb D.

Position: Director

Appointed: 06 March 2008

Resigned: 07 March 2011

Julian A.

Position: Director

Appointed: 06 March 2008

Resigned: 06 March 2011

Pm Services (london) Limited

Position: Corporate Secretary

Appointed: 01 January 2007

Resigned: 16 April 2008

Sheikh R.

Position: Director

Appointed: 28 September 2005

Resigned: 17 March 2009

Judith S.

Position: Secretary

Appointed: 02 March 2005

Resigned: 23 July 2006

Kevin H.

Position: Director

Appointed: 20 October 2004

Resigned: 07 March 2008

Richard R.

Position: Director

Appointed: 12 November 2002

Resigned: 28 September 2005

Andrew L.

Position: Director

Appointed: 06 December 1999

Resigned: 20 October 2004

Thomas C.

Position: Director

Appointed: 09 December 1996

Resigned: 06 December 1999

Lionel H.

Position: Director

Appointed: 16 October 1995

Resigned: 12 November 2002

Roy W.

Position: Director

Appointed: 29 May 1992

Resigned: 06 February 1995

Joseph D.

Position: Director

Appointed: 29 May 1992

Resigned: 07 March 2008

John L.

Position: Director

Appointed: 29 May 1992

Resigned: 09 December 1996

Arthur E.

Position: Secretary

Appointed: 29 May 1992

Resigned: 02 March 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth72 49774 957      
Balance Sheet
Cash Bank On Hand   94 75873 15777 56468 81362 593
Current Assets82 89579 48892 26495 91876 65079 41577 35870 001
Debtors   1 1603 4931 8518 5457 408
Net Assets Liabilities 74 95784 55771 147 68 36668 366 
Net Assets Liabilities Including Pension Asset Liability72 49774 957      
Reserves/Capital
Shareholder Funds72 49774 957      
Other
Creditors 4 5317 70724 7718 28411 0498 9929 635
Net Current Assets Liabilities72 49774 95784 55771 14768 36668 36668 36660 366
Number Shares Issued Fully Paid    4949 49
Par Value Share    1010 10
Total Assets Less Current Liabilities72 49774 95784 55771 14768 36668 36668 36660 366
Trade Creditors Trade Payables   24 7718 28411 0498 9929 635
Trade Debtors Trade Receivables   1 1603 4931 8518 5457 408
Creditors Due Within One Year10 3984 531      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 31st, October 2023
Free Download (7 pages)

Company search

Advertisements