Estate Services (wetherby) Limited

General information

Name:

Estate Services (wetherby) Ltd

Office Address:

River House Bridge Foot LS22 6AN Wetherby

Number: 04164320

Incorporation date: 2001-02-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Estate Services (wetherby) Limited company has been in this business field for at least 24 years, having launched in 2001. Registered with number 04164320, Estate Services (wetherby) was set up as a Private Limited Company with office in River House, Wetherby LS22 6AN. The registered name of the company was replaced in 2001 to Estate Services (wetherby) Limited. The enterprise previous business name was Dreamwire. The enterprise's registered with SIC code 82990 - Other business support service activities not elsewhere classified. The firm's latest accounts were submitted for the period up to 2022-12-31 and the most current annual confirmation statement was filed on 2023-03-29.

The firm owes its achievements and unending progress to a team of two directors, specifically Nicholas D. and Margaret D., who have been presiding over the company since 2018/12/01. In order to help the directors in their tasks, the abovementioned firm has been utilizing the skillset of Nicholas D. as a secretary for the last twenty four years.

  • Previous company's names
  • Estate Services (wetherby) Limited 2001-03-12
  • Dreamwire Limited 2001-02-20

Financial data based on annual reports

Company staff

Nicholas D.

Role: Director

Appointed: 01 December 2018

Latest update: 14 December 2024

Margaret D.

Role: Director

Appointed: 18 April 2011

Latest update: 14 December 2024

Nicholas D.

Role: Secretary

Appointed: 25 April 2001

Latest update: 14 December 2024

People with significant control

Nicholas D. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Nicholas D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 April 2024
Confirmation statement last made up date 29 March 2023
Annual Accounts 1 March 2012
Start Date For Period Covered By Report 2011-03-01
End Date For Period Covered By Report 2012-02-28
Date Approval Accounts 1 March 2012
Annual Accounts 18th November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 18th November 2014
Annual Accounts 16th July 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 16th July 2015
Annual Accounts 30th November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 30th November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 15th November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 15th November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
New director was appointed on 14th January 2025 (AP01)
filed on: 20th, January 2025
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

63 St James Street

Post code:

LS22 6RS

City / Town:

Wetherby

HQ address,
2014

Address:

63 St James Street

Post code:

LS22 6RS

City / Town:

Wetherby

HQ address,
2015

Address:

63 St James Street

Post code:

LS22 6RS

City / Town:

Wetherby

HQ address,
2016

Address:

63 St James Street

Post code:

LS22 6RS

City / Town:

Wetherby

Accountant/Auditor,
2013 - 2014

Name:

F E Metcalfe & Co Limited

Address:

40a Market Place

Post code:

HG4 1BZ

City / Town:

Ripon

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
24
Company Age

Closest Companies - by postcode