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

ESTMANCO (KILNER HOUSE) LIMITED

STRANGFORD MANAGEMENT, 46 NEW BROAD STREET, LONDON, EC2M 1JH,
Company Registration Number
01524945
Private Limited Company
Active

Company Overview

About Estmanco (kilner House) Ltd
ESTMANCO (KILNER HOUSE) LIMITED was founded on 1980-10-28 and has its registered office in London. The organisation's status is listed as "Active". Estmanco (kilner House) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ESTMANCO (KILNER HOUSE) LIMITED
 
Legal Registered Office
STRANGFORD MANAGEMENT
46 NEW BROAD STREET
LONDON
EC2M 1JH
Other companies in SO41
 
Filing Information
Company Number 01524945
Company ID Number 01524945
Date formed 1980-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 03:01:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESTMANCO (KILNER HOUSE) 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 (KILNER HOUSE) LIMITED

Current Directors
Officer Role Date Appointed
STRANGFORD MANAGEMENT LTD
Company Secretary 2018-03-25
AIDAN KELLY
Director 2016-06-21
CATHERINE ANNA TITTERTON
Director 2016-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH ANGUS BOYES
Director 2016-06-21 2018-05-29
FIFIELD GLYN LTD
Company Secretary 2014-10-08 2018-03-25
MICHAEL JOHN BROMLEY
Director 2008-07-31 2016-06-21
TONY PAUL KRISTIAN STUCKES
Director 2013-07-05 2016-06-21
NICOLA GAIL WILLIAMSON
Director 2013-07-05 2015-01-31
NATHAN ROBERT GOOCH
Company Secretary 2003-08-29 2014-10-07
ISABELLA MARY-ANNE DOUGLAS
Director 2012-08-28 2013-07-05
DOROTHY ELLEN MARY KEEFE
Director 2007-06-28 2013-07-05
PAUL CHARLES GRICE
Director 2007-06-28 2009-10-01
SALLY PRENTICE
Director 2007-06-28 2008-07-31
SARAH NORRIS
Director 2004-07-10 2007-06-28
CATHERINE ANNA TITTERTON
Director 2004-06-24 2007-06-28
MARTIN STEVENS
Director 1991-06-06 2007-01-12
MARK RODNEY WOODS
Director 2001-04-21 2004-01-31
PAUL CHARLES GRICE
Director 2000-06-14 2003-10-01
MARTIN STEVENS
Company Secretary 1991-06-05 2003-08-29
SIAN ELISE HEATON
Director 1998-06-10 2001-02-01
DOROTHY ELLEN MARY KEEFE
Director 1991-06-06 2000-04-03
HAMILTON HINDS
Director 1997-06-11 1998-03-12
CHRISTOPHER MARTIN WALLACE
Director 1991-06-05 1997-06-11
ALAN STEWART MATTHEWS
Company Secretary 1991-06-06 1991-06-05
ALAN STEWART MATTHEWS
Director 1991-06-06 1991-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STRANGFORD MANAGEMENT LTD EGERTON GARDENS RTM LIMITED Company Secretary 2018-03-25 CURRENT 2003-11-14 Active
STRANGFORD MANAGEMENT LTD RANDOLPH COURT RTM COMPANY LIMITED Company Secretary 2017-11-01 CURRENT 2003-10-27 Active
STRANGFORD MANAGEMENT LTD THE GLASS BUILDING LIMITED Company Secretary 2017-10-23 CURRENT 2001-01-18 Active
STRANGFORD MANAGEMENT LTD 61 MYDDELTON SQUARE LIMITED Company Secretary 2017-10-01 CURRENT 1996-09-06 Active

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
2024-02-03DIRECTOR APPOINTED RAMIA MAZ
2023-05-16CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-05-03APPOINTMENT TERMINATED, DIRECTOR EMILY JANE OTWAY
2023-02-23APPOINTMENT TERMINATED, DIRECTOR SALLY PRENTICE
2023-02-23DIRECTOR APPOINTED MS EMILY JANE OTWAY
2023-02-23DIRECTOR APPOINTED MR DAVID ANTHONY WEBB
2022-12-07AA24/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2021-11-17AA24/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER STOTT
2021-11-03AP01DIRECTOR APPOINTED MS SALLY PRENTICE
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FILKIN
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FILKIN
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2020-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/20 FROM Strangford Management Ltd Finsbury House 23 Finsbury Circus London EC2M 7EA England
2020-10-23AA24/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2019-11-15AA24/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN KELLY
2019-10-23AP01DIRECTOR APPOINTED MR JAMES FILKIN
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2018-11-15AA24/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANNA TITTERTON
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR GARETH ANGUS BOYES
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-04-09AP04Appointment of Strangford Management Ltd as company secretary on 2018-03-25
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/18 FROM C/O Fifield Glyn Ltd 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD
2018-04-06TM02APPOINTMENT TERMINATED, SECRETARY FIFIELD GLYN LTD
2018-04-06TM02APPOINTMENT TERMINATED, SECRETARY FIFIELD GLYN LTD
2017-12-02AA24/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28RES01ADOPT ARTICLES 28/11/17
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 3000
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-11-29AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27AP01DIRECTOR APPOINTED MR GARETH ANGUS BOYES
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR TONY STUCKES
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROMLEY
2016-06-27CH01Director's details changed for Ms Catherine Anna Titterton on 2016-06-21
2016-06-27AP01DIRECTOR APPOINTED MR AIDAN KELLY
2016-06-27AP01DIRECTOR APPOINTED MS CATHERINE ANNA TITTERTON
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 3000
2016-06-06AR0106/06/16 ANNUAL RETURN FULL LIST
2015-12-17AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 3000
2015-07-03AR0106/06/15 ANNUAL RETURN FULL LIST
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA GAIL WILLIAMSON
2014-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/14 FROM 13 Quay Hill Lymington Hampshire SO41 3AR
2014-11-13AP04Appointment of Fifield Glyn Ltd as company secretary on 2014-10-08
2014-11-13TM02Termination of appointment of Nathan Robert Gooch on 2014-10-07
2014-10-31AA24/03/14 TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 3000
2014-07-16AR0106/06/14 FULL LIST
2013-10-23AA24/03/13 TOTAL EXEMPTION SMALL
2013-08-07AP01DIRECTOR APPOINTED TONY PAUL KRISTIAN STUCKES
2013-07-23AP01DIRECTOR APPOINTED NICOLA GAIL WILLIAMSON
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY KEEFE
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLA DOUGLAS
2013-06-21AR0106/06/13 FULL LIST
2012-10-08AP01DIRECTOR APPOINTED ISABELLA MARY-ANNE DOUGLAS
2012-06-18AR0106/06/12 FULL LIST
2012-05-30AA24/03/12 TOTAL EXEMPTION SMALL
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRICE
2011-06-16AR0106/06/11 FULL LIST
2011-06-01AA24/03/11 TOTAL EXEMPTION SMALL
2010-11-15AA24/03/10 TOTAL EXEMPTION SMALL
2010-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 87 BRIDGE ROAD EAST MOLESEY SURREY KT8 9HH
2010-07-29AR0106/06/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ELLEN MARY KEEFE / 06/06/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES GRICE / 06/06/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BROMLEY / 06/06/2010
2009-07-07363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-06-19AA24/03/09 TOTAL EXEMPTION SMALL
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR SALLY PRENTICE
2008-09-17288aDIRECTOR APPOINTED MICHAEL JOHN BROMLEY
2008-09-04AA24/03/08 TOTAL EXEMPTION SMALL
2008-07-14363sRETURN MADE UP TO 06/06/08; CHANGE OF MEMBERS
2007-09-21288bDIRECTOR RESIGNED
2007-09-21288bDIRECTOR RESIGNED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-07-13363(288)SECRETARY'S PARTICULARS CHANGED
2007-07-13363sRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/07
2007-01-26288bDIRECTOR RESIGNED
2006-07-17363sRETURN MADE UP TO 06/06/06; CHANGE OF MEMBERS
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/06
2005-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/05
2005-06-30363sRETURN MADE UP TO 06/06/05; CHANGE OF MEMBERS
2005-05-16287REGISTERED OFFICE CHANGED ON 16/05/05 FROM: C/O NR ACCOUNTANTS LTD LINK HOUSE 140 THE BROADWAY SURBITON SURREY KT6 7JE
2004-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/04
2004-10-18288aNEW DIRECTOR APPOINTED
2004-10-18288aNEW DIRECTOR APPOINTED
2004-09-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-16363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-09-14288bDIRECTOR RESIGNED
2004-09-14288aNEW SECRETARY APPOINTED
2004-09-14288bSECRETARY RESIGNED
2004-07-21287REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 7TH FLOOR QUEENS HOUSE 2 HOLLY ROAD TWICKENHAM TW1 4EG
2004-03-15288bDIRECTOR RESIGNED
2003-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-18363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/03
2002-08-07363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/02
2001-07-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-13363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/01
2001-04-27288aNEW DIRECTOR APPOINTED
2001-04-17288bDIRECTOR RESIGNED
2000-08-04288aNEW DIRECTOR APPOINTED
2000-07-06AAFULL ACCOUNTS MADE UP TO 24/03/00
2000-07-06363sRETURN MADE UP TO 06/06/00; NO CHANGE OF MEMBERS
2000-06-26288bDIRECTOR RESIGNED
1999-07-19363sRETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ESTMANCO (KILNER HOUSE) 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 (KILNER HOUSE) 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 (KILNER HOUSE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2013-03-24 £ 77,232
Creditors Due After One Year 2012-03-24 £ 77,232
Creditors Due Within One Year 2013-03-24 £ 10,525
Creditors Due Within One Year 2012-03-24 £ 3,392

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-24
Annual Accounts
2014-03-24
Annual Accounts
2015-03-24
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

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 (KILNER HOUSE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-24 £ 3,000
Called Up Share Capital 2012-03-24 £ 3,000
Cash Bank In Hand 2013-03-24 £ 64,263
Cash Bank In Hand 2012-03-24 £ 36,546
Current Assets 2013-03-24 £ 70,552
Current Assets 2012-03-24 £ 40,447
Debtors 2013-03-24 £ 6,289
Debtors 2012-03-24 £ 3,901
Shareholder Funds 2013-03-24 £ 60,027
Shareholder Funds 2012-03-24 £ 37,055
Tangible Fixed Assets 2013-03-24 £ 77,232
Tangible Fixed Assets 2012-03-24 £ 77,232

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ESTMANCO (KILNER HOUSE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESTMANCO (KILNER HOUSE) LIMITED
Trademarks
We have not found any records of ESTMANCO (KILNER HOUSE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESTMANCO (KILNER HOUSE) 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 (98000 - Residents property management) as ESTMANCO (KILNER HOUSE) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ESTMANCO (KILNER HOUSE) 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 (KILNER HOUSE) 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 (KILNER HOUSE) 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.