ESTATE MANAGEMENT LONDON LIMITED - LONDON
Company Profile | Company Filings |
Overview
ESTATE MANAGEMENT LONDON LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
ESTATE MANAGEMENT LONDON LIMITED was incorporated 15 years ago on 19/09/2008 and has the registered number: 06703105. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
ESTATE MANAGEMENT LONDON LIMITED was incorporated 15 years ago on 19/09/2008 and has the registered number: 06703105. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
ESTATE MANAGEMENT LONDON LIMITED - LONDON
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
16 GREAT QUEEN STREET
LONDON
WC2B 5AH
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
ESTATE OFFICE LETTINGS LIMITED (until 10/02/2017)
ESTATE OFFICE LETTINGS LIMITED (until 10/02/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/09/2023 | 03/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SVEN WEINAST | Sep 1980 | German | Director | 2016-09-08 | CURRENT |
MR NICHOLAS ANDREW COWELL | Mar 1961 | British | Director | 2008-09-19 UNTIL 2019-11-06 | RESIGNED |
SARA NATHAN | Jun 1972 | British | Director | 2008-09-19 UNTIL 2016-05-11 | RESIGNED |
MR ADRIAN HOWARD LEVY | Dec 1961 | British | Director | 2008-09-19 UNTIL 2019-11-06 | RESIGNED |
COMPANY DIRECTORS LIMITED | Director | 2008-09-19 UNTIL 2008-09-19 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Secretary | 2008-09-19 UNTIL 2008-09-19 | RESIGNED | ||
CHAIM AZIZ | Jun 1976 | British | Director | 2008-09-19 UNTIL 2016-09-08 | RESIGNED |
MR NICHOLAS ANDREW COWELL | Mar 1961 | British | Secretary | 2008-09-19 UNTIL 2019-11-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Sven Weinast | 2016-09-08 | 9/1980 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Adrian Howard Levy | 2016-04-06 | 12/1961 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Nicholas Andrew Cowell | 2016-04-06 | 3/1961 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2024-03-01 | 31-05-2023 | 160,796 Cash 64,521 equity |
ACCOUNTS - Final Accounts preparation | 2023-05-27 | 31-05-2022 | 159,723 Cash 36,783 equity |
Micro-entity Accounts - ESTATE MANAGEMENT LONDON LIMITED | 2022-03-03 | 31-05-2021 | £25,139 equity |
Micro-entity Accounts - ESTATE MANAGEMENT LONDON LIMITED | 2021-03-06 | 31-05-2020 | £9,477 equity |
Micro-entity Accounts - ESTATE MANAGEMENT LONDON LIMITED | 2020-01-07 | 31-05-2019 | £33,768 equity |
Abbreviated Company Accounts - ESTATE MANAGEMENT LONDON LIMITED | 2017-02-28 | 31-05-2016 | £67,196 Cash £-2,490 equity |
Abbreviated Company Accounts - ESTATE OFFICE LETTINGS LIMITED | 2016-03-01 | 31-05-2015 | £56,596 Cash £-2,819 equity |