General information

Name:

Estatemark Ltd

Office Address:

19-20 Bourne Court Southend Road IG8 8HD Woodford Green

Number: 03222813

Incorporation date: 1996-07-10

End of financial year: 07 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The moment this company was registered is 1996-07-10. Started under number 03222813, the company is considered a Private Limited Company. You may find the headquarters of the company during its opening hours at the following address: 19-20 Bourne Court Southend Road, IG8 8HD Woodford Green. The enterprise's declared SIC number is 68209 : Other letting and operating of own or leased real estate. 31st July 2022 is the last time company accounts were reported.

When it comes to this firm, the full range of director's assignments have so far been done by Samuel W. who was formally appointed 28 years ago. Additionally, the director's duties are often aided with by a secretary - Rivka W., who was officially appointed by this specific firm in July 1996.

The companies that control this firm include: Estatemark Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Chardmore Road, N16 6JA and was registered as a PSC under the registration number 13471433.

Financial data based on annual reports

Company staff

Samuel W.

Role: Director

Appointed: 10 July 1996

Latest update: 22 March 2024

Rivka W.

Role: Secretary

Appointed: 10 July 1996

Latest update: 22 March 2024

People with significant control

Estatemark Holdings Limited
Address: 27 Chardmore Road, London, N16 6JA, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 13471433
Notified on 18 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Estatemark Holdings Limited
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 13471433
Notified on 18 October 2021
Ceased on 18 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Samuel W.
Notified on 1 July 2017
Ceased on 18 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Samuel W.
Notified on 10 July 2016
Ceased on 18 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 07 May 2024
Account last made up date 31 July 2022
Confirmation statement next due date 24 July 2024
Confirmation statement last made up date 10 July 2023
Annual Accounts 2 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 2 April 2014
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 February 2015
Annual Accounts 10 July 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 10 July 2016
Annual Accounts 24 July 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 24 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 10 December 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 10 December 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Previous accounting period shortened from 2020-08-08 to 2020-08-07 (AA01)
filed on: 26th, April 2021
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

115 Craven Park Road

Post code:

N15 6BL

City / Town:

South Tottenham

HQ address,
2013

Address:

115 Craven Park Road

Post code:

N15 6BL

City / Town:

South Tottenham

HQ address,
2014

Address:

115 Craven Park Road

Post code:

N15 6BL

City / Town:

South Tottenham

HQ address,
2015

Address:

115 Craven Park Road

Post code:

N15 6BL

City / Town:

South Tottenham

HQ address,
2016

Address:

115 Craven Park Road

Post code:

N15 6BL

City / Town:

South Tottenham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
27
Company Age

Closest Companies - by postcode