ESTMANCO (BLOWDEN) LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom
StatusACTIVE
Company No.01432448
CategoryPrivate Limited Company
Incorporated22 Jun 1979
Age44 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

ESTMANCO (BLOWDEN) LIMITED is an active private limited company with number 01432448. It was incorporated 44 years, 11 months, 6 days ago, on 22 June 1979. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 07 May 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2024

Action Date: 24 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2023

Action Date: 24 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 24 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hml Company Secretarial Services Limited

Change date: 2022-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2021

Action Date: 24 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-10

Officer name: Mr Michael John Conlon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2020

Action Date: 24 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2020

Action Date: 07 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nora Flanagan

Termination date: 2019-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Limited

Appointment date: 2019-11-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-27

Officer name: Residential Block Management Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: AD01

New address: 94 Park Lane Croydon Surrey CR0 1JB

Old address: C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN

Change date: 2019-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 24 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 24 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2017

Action Date: 24 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-13

Officer name: Paul Matthew Lines

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 24 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 24 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 24 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 24 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-24

Documents

View document PDF

Appoint corporate secretary company with name

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Residential Block Management Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rbms Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2013

Action Date: 20 May 2013

Category: Address

Type: AD01

Change date: 2013-05-20

Old address: C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 24 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eduard Mucka

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jan 2012

Action Date: 24 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-24

Made up date: 2011-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2011

Action Date: 24 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 25 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-25

Documents

View document PDF

Appoint corporate secretary company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rbms Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2010

Action Date: 09 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-09

Old address: 2 Montpelier Vale Blackheath Village London SE3 0TA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 25 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-25

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-24

Officer name: Nora Flanagan

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-24

Officer name: Frances Patricia Wink

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eduard Mucka

Change date: 2010-04-24

Documents

View document PDF

Termination secretary company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Affinity Sutton Group Limited

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 25 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Matthew Lines

Change date: 2010-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2010

Action Date: 24 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-24

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2010

Action Date: 10 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-10

Old address: 237 Westcombe Hill Blackheath London SE3 7DW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2009

Action Date: 24 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-24

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2008

Action Date: 24 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-24

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 02/11/07 from: 237 westcombe hill blackheath london SE3 7DW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2007

Action Date: 24 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-24

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/07; no change of members

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 10/07/07 from: 37-39 perrymount road haywards heath west sussex RH16 3BN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2007

Action Date: 24 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-24

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 08/11/06 from: 7 finns business park crondall farnham surrey GU10 5RX

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/06; no change of members

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2005

Action Date: 21 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-21

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2004

Action Date: 24 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-24

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 19/09/03 from: malcolm a h m williamson suite 4 1ST floor 3 pickford street aldershot hampshire GU11 1TY

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2003

Action Date: 24 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-24

Documents

View document PDF

Legacy

Date: 08 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2002

Action Date: 24 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-24

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/02; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 30/04/02 from: 43 west street farnham surrey GU9 7DX

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2001

Action Date: 24 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-24

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/01; no change of members

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2000

Action Date: 24 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-24

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 1999

Action Date: 24 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-24

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 1998

Action Date: 24 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-24

Documents

View document PDF

Legacy

Date: 04 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/98; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 1997

Action Date: 24 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-24

Documents

View document PDF


Some Companies

AZEX IMPORT AND EXPORT LIMITED

10A EVINGTON LANE,LEICESTER,LE5 5PL

Number:10218905
Status:ACTIVE
Category:Private Limited Company

C4BITS LIMITED

FIRST FLOOR,BILLERICAY,CM12 9BA

Number:06679652
Status:ACTIVE
Category:Private Limited Company

CARMELO (CAMBRIDGE) LIMITED

QUERN HOUSE MILL COURT,CAMBRIDGE,CB22 5LD

Number:08073933
Status:ACTIVE
Category:Private Limited Company

FRATUCELLO LARA LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:10587875
Status:ACTIVE
Category:Private Limited Company

INTER BAY FINANCIAL I LIMITED

RELIANCE HOUSE,CHATHAM,ME4 4ET

Number:05878146
Status:ACTIVE
Category:Private Limited Company

SAM SHIELDS LIMITED

17 KILBRENNAN AVENUE,CUMNOCK,KA18 3BH

Number:SC598468
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source