E AND S ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with updates

View Document

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

View Accounts

27/10/2327 October 2023 Accounts for a small company made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

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

View Accounts

06/01/236 January 2023 Director's details changed for Mrs Jill Alexandra Aubrey on 2023-01-01

View Document

14/12/2214 December 2022 Appointment of Mr Martin Simon Pryce as a director on 2022-12-01

View Document

18/10/2218 October 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

02/12/212 December 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

26/03/2126 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE WINGFIELD DIGBY

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MRS JILL ALEXANDRA AUBREY

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

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

View Accounts

20/08/1920 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENYAMIN NAEEM HABIB / 31/05/2019

View Document

12/05/1912 May 2019 CESSATION OF JENNY HABIB AS A PSC

View Document

12/05/1912 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRST PROPERTY GROUP PLC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/08/1829 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BUCHANAN

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, SECRETARY GEORGE WINGFIELD DIGBY

View Document

31/10/1731 October 2017 SECRETARY APPOINTED MRS JILL ALEXANDRA AUBREY

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR GEORGE RICHARD WINGFIELD DIGBY

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/09/1621 September 2016 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM C/O JILL HOLMES 35 OLD QUEEN STREET LONDON LONDON SW1H 9JA

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/06/1425 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/06/134 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/08/1217 August 2012 ALTER ARTICLES 25/04/2012

View Document

01/06/121 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY BENYAMIN HABIB

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/04/122 April 2012 SECRETARY APPOINTED MR GEORGE RICHARD WINGFIELD DIGBY

View Document

16/06/1116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

03/12/103 December 2010 01/10/10 STATEMENT OF CAPITAL GBP 300

View Document

30/11/1030 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 17 QUAYSIDE LODGE WILLIAM MORRIS WAY LONDON SW6 2UZ UNITED KINGDOM

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENYAMIN NAEEM HABIB / 19/07/2010

View Document

22/06/1022 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR BENYAMIN NAEEM HABIB / 30/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR BENYAMIN NAEEM HABIB / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BENYAMIN NAEEM HABIB / 30/10/2009

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 46 UVERDALE ROAD LONDON SW10 0SR

View Document

04/06/094 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/06/074 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/07/0620 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/062 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/06/9917 June 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9928 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9919 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9919 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9812 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9812 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9812 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/984 June 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/01/988 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/988 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/975 July 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 REGISTERED OFFICE CHANGED ON 31/01/97 FROM: 51 ST GEORGES DRIVE LONDON SW1V 4DE

View Document

05/12/965 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/965 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/965 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9626 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9623 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9630 July 1996 REGISTERED OFFICE CHANGED ON 30/07/96 FROM: 50 GRANDISON ROAD LONDON SW11 6LW

View Document

24/06/9624 June 1996 REGISTERED OFFICE CHANGED ON 24/06/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/06/9624 June 1996 DIRECTOR RESIGNED

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 SECRETARY RESIGNED

View Document

11/06/9611 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company