ESTELLE PARK (MANAGEMENT) LIMITED
Status | ACTIVE |
Company No. | 01900508 |
Category | |
Incorporated | 28 Mar 1985 |
Age | 39 years, 2 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
ESTELLE PARK (MANAGEMENT) LIMITED is an active with number 01900508. It was incorporated 39 years, 2 months, 4 days ago, on 28 March 1985. The company address is Estelle Park Estelle Park, Eastville, BS5 6LS, Bristol.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Notification of a person with significant control
Date: 12 Jul 2023
Action Date: 11 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-07-11
Psc name: Paul Whitcliffe
Documents
Cessation of a person with significant control
Date: 06 Jul 2023
Action Date: 06 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ben Marcus Grimes
Cessation date: 2023-07-06
Documents
Termination director company with name termination date
Date: 31 Jul 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ben Grimes
Termination date: 2022-07-31
Documents
Termination secretary company with name termination date
Date: 31 Jul 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-07-31
Officer name: Ben Marcus Grimes
Documents
Confirmation statement with updates
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Change person director company with change date
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-07
Officer name: Miss Christine Merchant
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Notification of a person with significant control
Date: 25 Jun 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-01
Psc name: Ben Marcus Grimes
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Gazette filings brought up to date
Date: 23 Aug 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date no member list
Date: 01 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 31 May 2016
Action Date: 02 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-02
Officer name: George Wright
Documents
Termination director company with name termination date
Date: 31 May 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Timothy Reeves
Termination date: 2016-02-01
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date no member list
Date: 12 Mar 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-07
Documents
Termination director company with name termination date
Date: 12 Mar 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-01
Officer name: Ewa Arasimowicz
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date no member list
Date: 07 Mar 2014
Action Date: 07 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-07
Documents
Termination director company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Wears
Documents
Appoint person secretary company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ben Marcus Grimes
Documents
Termination secretary company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Whitcliffe
Documents
Termination secretary company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Whitcliffe
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date no member list
Date: 31 Dec 2012
Action Date: 28 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-28
Documents
Appoint person secretary company with name
Date: 28 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Whitcliffe
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Appoint person director company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ben Grimes
Documents
Termination secretary company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ben Grimes
Documents
Annual return company with made up date no member list
Date: 02 Nov 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Appoint person director company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Ewa Arasimowicz
Documents
Accounts with accounts type total exemption full
Date: 04 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date no member list
Date: 30 Sep 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 29 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-29
Officer name: Edward Stuart Wears
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 29 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Wright
Change date: 2010-09-29
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 29 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Whitcliffe
Change date: 2010-09-29
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 29 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-29
Officer name: Christine Merchant
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 29 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-29
Officer name: Stuart Timothy Reeves
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/08/09
Documents
Legacy
Date: 24 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ademole dayo
Documents
Legacy
Date: 24 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director neil matthews
Documents
Accounts with accounts type total exemption full
Date: 29 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/08/08
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christopher veira
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 03 Sep 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/08/07
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/08/06
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 25 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/08/05
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 30 Sep 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/08/04
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 23 Sep 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/08/03
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 03 Oct 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/08/02
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 19 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Sep 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/08/01
Documents
Accounts with accounts type full
Date: 01 Jun 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 15 Nov 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/08/00
Documents
Legacy
Date: 15 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 25 May 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 29 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/08/99
Documents
Accounts with accounts type full
Date: 02 Jun 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 02 Oct 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/08/98
Documents
Accounts with accounts type full
Date: 30 May 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 30 Sep 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/08/97
Documents
Accounts with accounts type full
Date: 31 May 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 11 Nov 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/08/96
Documents
Accounts with accounts type full
Date: 07 Jun 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 08 Feb 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/08/95
Documents
Accounts with accounts type full
Date: 06 Jun 1995
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Legacy
Date: 28 Sep 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/08/94
Documents
Some Companies
GARDEN LODGE,WEYBRIDGE,KT13 0PL
Number: | 10637546 |
Status: | ACTIVE |
Category: | Private Limited Company |
472 HACKNEY ROAD,LONDON,E2 9EQ
Number: | 10464995 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LANTERN CLOSE,BERKELEY,GL13 9DE
Number: | 07840781 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
OFFICES 7-8 147 CHURCH ROAD,BRISTOL,BS36 2JX
Number: | 11705340 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WATERHOUSE SQUARE,LONDON,EC1N 2AE
Number: | 04201477 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 GOREMIRE ROAD,CARLUKE,ML8 4PF
Number: | SC573653 |
Status: | ACTIVE |
Category: | Private Limited Company |