Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESTMANCO (DEAN COURT) LIMITED
Company Information for

ESTMANCO (DEAN COURT) LIMITED

15 PENRHYN ROAD, KINGSTON UPON THAMES, SURREY, KT1 2BZ,
Company Registration Number
01432778
Private Limited Company
Active

Company Overview

About Estmanco (dean Court) Ltd
ESTMANCO (DEAN COURT) LIMITED was founded on 1979-06-25 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". Estmanco (dean Court) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ESTMANCO (DEAN COURT) LIMITED
 
Legal Registered Office
15 PENRHYN ROAD
KINGSTON UPON THAMES
SURREY
KT1 2BZ
Other companies in KT1
 
Filing Information
Company Number 01432778
Company ID Number 01432778
Date formed 1979-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/09/2022
Account next due 25/06/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-05 16:20:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESTMANCO (DEAN COURT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ESTMANCO (DEAN COURT) LIMITED

Current Directors
Officer Role Date Appointed
TAIMUR HUSAIN
Company Secretary 2011-12-01
LEONARD HAWKINS
Director 2011-09-22
TAIMUR HUSAIN
Director 2008-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARK SIMON UHLIG
Director 2004-06-12 2016-11-30
GRAHAM BARTHOLOMEW LIMITED
Company Secretary 2011-07-01 2011-12-01
PAOLA DI FABIO
Director 2008-04-09 2011-09-22
J J HOMES (PROPERTIES) LTD
Company Secretary 2009-11-27 2011-07-01
JUDITH CATHARINE JONES
Company Secretary 2005-01-04 2009-11-27
SARA BROOKES
Director 2006-03-29 2008-04-09
ALAN CHARLES HUCKERBY
Director 2005-04-27 2006-12-13
LEONARD HAWKINS
Director 2001-03-20 2006-03-29
GAYLE VERONA HIGGINBOTHAM
Director 2001-03-20 2005-03-13
LEONARD HAWKINS
Company Secretary 2001-03-20 2005-01-04
ALAN CHARLES HUCKERBY
Director 2003-04-08 2004-04-28
MARK PETER JONES
Director 2001-03-20 2002-06-14
ALAN CHARLES HUCKERBY
Company Secretary 1996-04-30 2001-03-21
ALAN CHARLES HUCKERBY
Director 1996-04-30 2001-03-21
IAN ROBERT ASHMENT
Director 1995-11-27 2001-03-20
ESTELLE ROTH
Director 1997-12-18 2001-03-20
BALJIT TAKMAR
Director 1995-11-27 1997-12-18
SANDRA MARY ALLEN
Company Secretary 1992-04-26 1996-04-30
MARGARET MARY GETHINS
Director 1995-11-27 1996-04-30
PETER COVA
Director 1994-04-13 1995-11-27
PETER GRAHAM RICHARD ALLEN
Director 1992-04-26 1995-04-07
COLIN MACLEOD DUDLEY
Director 1992-04-29 1994-04-13
ANTHONY FITZGERALD
Director 1992-04-29 1994-04-13
STANLEY CLEMENTS
Director 1992-04-26 1992-04-29
ALISON RAMSDEN
Director 1992-04-26 1992-04-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/09/22
2022-06-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/09/21
2022-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/09/21
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2021-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES
2020-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/19
2020-06-25AA01Previous accounting period shortened from 26/09/19 TO 25/09/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/18
2019-09-24AA01Previous accounting period shortened from 27/09/18 TO 26/09/18
2019-06-25AA01Previous accounting period shortened from 28/09/18 TO 27/09/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2018-07-02AA28/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2017-06-27AA28/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 28
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK SIMON UHLIG
2016-07-19AA28/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 28
2016-05-20AR0126/04/16 ANNUAL RETURN FULL LIST
2015-06-30AA28/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 28
2015-05-22AR0126/04/15 ANNUAL RETURN FULL LIST
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 28
2014-05-28AR0126/04/14 ANNUAL RETURN FULL LIST
2014-05-28AA28/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-10AA28/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24AR0126/04/13 ANNUAL RETURN FULL LIST
2012-05-14AR0126/04/12 ANNUAL RETURN FULL LIST
2012-04-17AA28/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03ANNOTATIONClarification
2012-04-03RP04
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON UHLIG / 15/03/2012
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD HAWKINS / 15/03/2012
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TAIMUR HUSAIN / 15/03/2012
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PAOLA DI FABIO
2012-02-07TM02APPOINTMENT TERMINATED, SECRETARY J J HOMES (PROPERTIES) LTD
2012-02-07TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM BARTHOLOMEW LIMITED
2011-12-13AP03Appointment of Taimur Husain as company secretary on 2011-12-01
2011-11-23AP01DIRECTOR APPOINTED LEONARD HAWKINS
2011-07-15AP04CORPORATE SECRETARY APPOINTED GRAHAM BARTHOLOMEW LIMITED
2011-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2011 FROM C/O J J HOMES NORTH HOUSE 31 NORTH STREET CARSHALTON SURREY SM5 2HW UNITED KINGDOM
2011-05-16AA28/09/10 TOTAL EXEMPTION FULL
2011-05-04AR0126/04/11 FULL LIST
2010-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 2 CASTLE BUSINESS VILLAGE STATION ROAD HAMPTON MIDDX TW12 2BX
2010-05-21AA28/09/09 TOTAL EXEMPTION FULL
2010-05-11AR0126/04/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SIMON UHLIG / 26/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TAIMUR HUSAIN / 26/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAOLA DI FABIO / 26/04/2010
2010-01-20AP04CORPORATE SECRETARY APPOINTED J J HOMES (PROPERTIES) LTD
2010-01-17TM02APPOINTMENT TERMINATED, SECRETARY JUDITH JONES
2009-08-20AA28/09/08 TOTAL EXEMPTION FULL
2009-05-08363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-07-29288aDIRECTOR APPOINTED PAOLA DI FABIO
2008-07-18363sRETURN MADE UP TO 26/04/08; NO CHANGE OF MEMBERS
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR SARA BROOKES
2008-06-17288aDIRECTOR APPOINTED TAIMUR HUSAIN
2008-06-12AA28/09/07 TOTAL EXEMPTION FULL
2007-06-20287REGISTERED OFFICE CHANGED ON 20/06/07 FROM: C/O PRIDIE BREWSTER 29-39 LONDON ROAD TWICKENHAM MIDDLESEX TW1 3SZ
2007-06-06363sRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-02-19288bDIRECTOR RESIGNED
2007-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/06
2006-05-30363sRETURN MADE UP TO 26/04/06; NO CHANGE OF MEMBERS
2006-04-18288aNEW DIRECTOR APPOINTED
2006-04-18288bDIRECTOR RESIGNED
2006-04-05AAFULL ACCOUNTS MADE UP TO 28/09/05
2005-06-14AAFULL ACCOUNTS MADE UP TO 28/09/04
2005-05-25363(288)DIRECTOR RESIGNED
2005-05-25363sRETURN MADE UP TO 26/04/05; NO CHANGE OF MEMBERS
2005-05-23288aNEW DIRECTOR APPOINTED
2005-01-19288aNEW SECRETARY APPOINTED
2005-01-19288bSECRETARY RESIGNED
2004-07-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-28363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-07-16288aNEW DIRECTOR APPOINTED
2004-06-29288bDIRECTOR RESIGNED
2004-06-29288bDIRECTOR RESIGNED
2004-03-19AAFULL ACCOUNTS MADE UP TO 28/09/03
2003-05-16363sRETURN MADE UP TO 26/04/03; CHANGE OF MEMBERS
2003-04-25288aNEW DIRECTOR APPOINTED
2003-02-07AAFULL ACCOUNTS MADE UP TO 28/09/02
2002-06-24288bDIRECTOR RESIGNED
2002-05-30363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-02-04AAFULL ACCOUNTS MADE UP TO 28/09/01
2001-04-30363sRETURN MADE UP TO 26/04/01; NO CHANGE OF MEMBERS
2001-04-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ESTMANCO (DEAN COURT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ESTMANCO (DEAN COURT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ESTMANCO (DEAN COURT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-28
Annual Accounts
2013-09-28
Annual Accounts
2012-09-28
Annual Accounts
2011-09-28
Annual Accounts
2010-09-28
Annual Accounts
2009-09-28
Annual Accounts
2019-09-28
Annual Accounts
2020-09-28
Annual Accounts
2021-09-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ESTMANCO (DEAN COURT) LIMITED

Intangible Assets
Patents
We have not found any records of ESTMANCO (DEAN COURT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESTMANCO (DEAN COURT) LIMITED
Trademarks
We have not found any records of ESTMANCO (DEAN COURT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESTMANCO (DEAN COURT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ESTMANCO (DEAN COURT) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ESTMANCO (DEAN COURT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESTMANCO (DEAN COURT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ESTMANCO (DEAN COURT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4