ESTIA PROPERTY SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/07/258 July 2025 Registration of charge 118113280016, created on 2025-07-07

View Document

08/07/258 July 2025 Registration of charge 118113280015, created on 2025-07-07

View Document

08/07/258 July 2025 Registration of charge 118113280014, created on 2025-07-07

View Document

14/04/2514 April 2025 Registered office address changed from 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ United Kingdom to C/O Brebners 1 Suffolk Way Sevenoaks Kent TN13 1YL on 2025-04-14

View Document

07/02/257 February 2025 Director's details changed for Mr Craig Peter Sherwood on 2025-02-05

View Document

07/02/257 February 2025 Change of details for Mr Craig Peter Sherwood as a person with significant control on 2025-02-05

View Document

07/02/257 February 2025 Change of details for Ms Evangelia Asimakopoulou as a person with significant control on 2025-02-05

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

07/02/257 February 2025 Director's details changed for Ms Evangelia Asimakopoulou on 2025-02-05

View Document

06/06/246 June 2024 Registered office address changed from PO Box 605 24 Ulster Road Margate CT9 9LS England to 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ on 2024-06-06

View Document

06/06/246 June 2024 Director's details changed for Ms Evangelia Asimakopoulou on 2024-06-06

View Document

06/06/246 June 2024 Withdrawal of the persons' with significant control register information from the public register

View Document

06/06/246 June 2024 Persons' with significant control register information at 2024-06-06 on withdrawal from the public register

View Document

06/06/246 June 2024 Director's details changed for Mr Craig Peter Sherwood on 2024-06-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

19/09/2319 September 2023 Registration of charge 118113280013, created on 2023-09-18

View Document

12/07/2312 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

20/05/2320 May 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Registered office address changed from 39 Cambria Ave Rochester Kent ME1 3HZ England to PO Box 605 24 Ulster Road Margate CT9 9LS on 2022-09-23

View Document

23/09/2223 September 2022 Change of details for Ms Evangelia Asimakopoulou as a person with significant control on 2022-09-23

View Document

23/09/2223 September 2022 Change of details for Mr Craig Peter Sherwood as a person with significant control on 2022-09-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

19/01/2219 January 2022 Satisfaction of charge 118113280010 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 118113280008 in full

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/09/2015 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118113280010

View Document

10/09/2010 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118113280009

View Document

09/09/209 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118113280008

View Document

27/08/2027 August 2020 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 19/21 SWAN STREET WEST MALLING KENT ME19 6JU ENGLAND

View Document

31/07/2031 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118113280007

View Document

17/07/2017 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118113280006

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

28/01/2028 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118113280002

View Document

28/01/2028 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118113280001

View Document

13/01/2013 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118113280005

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118113280003

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118113280004

View Document

31/08/1931 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118113280002

View Document

31/08/1931 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118113280001

View Document

06/02/196 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information