Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESTATE MANAGEMENT 28 LIMITED
Company Information for

ESTATE MANAGEMENT 28 LIMITED

6 MALTON WAY, ADWICK-LE-STREET, DONCASTER, DN6 7FE,
Company Registration Number
03298651
Private Limited Company
Active

Company Overview

About Estate Management 28 Ltd
ESTATE MANAGEMENT 28 LIMITED was founded on 1997-01-02 and has its registered office in Doncaster. The organisation's status is listed as "Active". Estate Management 28 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
ESTATE MANAGEMENT 28 LIMITED
 
Legal Registered Office
6 MALTON WAY
ADWICK-LE-STREET
DONCASTER
DN6 7FE
Other companies in LS20
 
Filing Information
Company Number 03298651
Company ID Number 03298651
Date formed 1997-01-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 05:55:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESTATE MANAGEMENT 28 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 ESTATE MANAGEMENT 28 LIMITED

Current Directors
Officer Role Date Appointed
INSPIRED SECRETARIAL SERVICES LIMITED
Company Secretary 2018-01-08
RICHARD CHARLES FOWLER
Director 2014-12-24
PETER JOHN RIDER
Director 1997-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE CALLIGHAN
Company Secretary 2015-05-05 2016-12-22
DUNCAN JAMES RAE BROWN
Company Secretary 2003-09-23 2015-05-05
KEITH JONES
Director 1997-01-24 2014-08-08
ANDREW SIMON BALL
Director 2001-11-14 2008-03-09
PETER RICHARD BARKER
Company Secretary 2001-11-14 2003-09-23
ANGELA JEAN MARIETTA
Company Secretary 1997-01-24 2001-11-14
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-01-02 1997-01-24
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1997-01-02 1997-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INSPIRED SECRETARIAL SERVICES LIMITED DOVEHOUSE RESIDENTS MANAGEMENT LIMITED Company Secretary 2018-07-13 CURRENT 1997-05-07 Active
INSPIRED SECRETARIAL SERVICES LIMITED JOHN WILLIAM COURT MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-21 CURRENT 2002-03-07 Active
INSPIRED SECRETARIAL SERVICES LIMITED JOY JUMP (BARNSLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-20 CURRENT 2006-10-09 Active
INSPIRED SECRETARIAL SERVICES LIMITED CHESHAM MANAGEMENT LIMITED Company Secretary 2017-07-19 CURRENT 2015-07-02 Active - Proposal to Strike off
INSPIRED SECRETARIAL SERVICES LIMITED WESTWOOD HALL MANAGEMENT COMPANY LIMITED Company Secretary 2017-02-21 CURRENT 2007-04-05 Active
INSPIRED SECRETARIAL SERVICES LIMITED HOPTON MANAGEMENT COMPANY LIMITED Company Secretary 2016-08-08 CURRENT 2007-08-16 Active
INSPIRED SECRETARIAL SERVICES LIMITED LIME TREE COURT MANAGEMENT (HUDDERSFIELD) LIMITED Company Secretary 2016-02-15 CURRENT 2006-05-15 Active
INSPIRED SECRETARIAL SERVICES LIMITED PARKLANDS (WAKEFIELD) MANAGEMENT LIMITED Company Secretary 2016-02-12 CURRENT 2003-04-30 Active
INSPIRED SECRETARIAL SERVICES LIMITED ALBION PLACE MANAGEMENT LIMITED Company Secretary 2016-02-08 CURRENT 2004-10-26 Active
INSPIRED SECRETARIAL SERVICES LIMITED EVERGREEN (LNFV) MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-08 CURRENT 2006-12-13 Active
INSPIRED SECRETARIAL SERVICES LIMITED HEADINGLEY PLATFORM 1 MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-08 CURRENT 2007-06-01 Active
INSPIRED SECRETARIAL SERVICES LIMITED MILLSIDE (WILSDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-08 CURRENT 2010-04-21 Active
INSPIRED SECRETARIAL SERVICES LIMITED CASTLE GROVE (PONTEFRACT) MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-08 CURRENT 2004-08-18 Active
INSPIRED SECRETARIAL SERVICES LIMITED BRUNTCLIFFE CHAPEL MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-08 CURRENT 2006-02-08 Active
INSPIRED SECRETARIAL SERVICES LIMITED CASTLE MEWS (PONTEFRACT) MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-08 CURRENT 2006-12-20 Active
INSPIRED SECRETARIAL SERVICES LIMITED POTTERNEWTON MOUNT MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-08 CURRENT 2008-10-27 Active
INSPIRED SECRETARIAL SERVICES LIMITED MOWBRAY SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-08 CURRENT 2009-08-26 Active
INSPIRED SECRETARIAL SERVICES LIMITED BROADLANDS (PUDSEY) MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-08 CURRENT 2005-01-17 Active
INSPIRED SECRETARIAL SERVICES LIMITED THE OAKS (GIPTON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-08 CURRENT 2012-09-19 Active
INSPIRED SECRETARIAL SERVICES LIMITED SOUTHMOOR GRANGE (MANAGEMENT) COMPANY LIMITED Company Secretary 2015-12-08 CURRENT 2005-06-03 Active
INSPIRED SECRETARIAL SERVICES LIMITED WATER LANE (LEEDS) MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-09 CURRENT 2000-08-24 Active
INSPIRED SECRETARIAL SERVICES LIMITED LANGDALE PARK (WOODLESFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-02 CURRENT 2007-12-14 Active
INSPIRED SECRETARIAL SERVICES LIMITED SWAN GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-02 CURRENT 2007-06-26 Active
INSPIRED SECRETARIAL SERVICES LIMITED GRANGE FIELDS (CANTLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-02 CURRENT 2006-06-08 Active
INSPIRED SECRETARIAL SERVICES LIMITED DESTINATION 11 MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-02 CURRENT 2007-11-26 Active
INSPIRED SECRETARIAL SERVICES LIMITED 26-48 TURLOW COURT RTM COMPANY LIMITED Company Secretary 2015-09-22 CURRENT 2013-08-14 Active
INSPIRED SECRETARIAL SERVICES LIMITED DIAL HOUSE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-09-02 CURRENT 2012-12-11 Active
INSPIRED SECRETARIAL SERVICES LIMITED MOUNT ROAD GORTON MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-21 CURRENT 2003-07-25 Active
INSPIRED SECRETARIAL SERVICES LIMITED PRIORY COURT MANAGEMENT COMPANY (MONK BRETTON) LIMITED Company Secretary 2015-05-18 CURRENT 2007-09-27 Active
INSPIRED SECRETARIAL SERVICES LIMITED STONEGATE MEWS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-04-08 CURRENT 2011-06-02 Active
INSPIRED SECRETARIAL SERVICES LIMITED THE ENERGY FERRYBRIDGE MANAGEMENT COMPANY LIMITED Company Secretary 2014-12-01 CURRENT 2006-10-11 Active
INSPIRED SECRETARIAL SERVICES LIMITED SANDALL MOOR VILLAGE (ARMTHORPE) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-24 CURRENT 2005-12-07 Active
INSPIRED SECRETARIAL SERVICES LIMITED COURT (OSSETT) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-12 CURRENT 1992-02-06 Active
INSPIRED SECRETARIAL SERVICES LIMITED CHATSWORTH HOUSE (LEEDS) LIMITED Company Secretary 2014-10-22 CURRENT 1988-08-01 Active
INSPIRED SECRETARIAL SERVICES LIMITED CITY ISLAND MANAGEMENT LIMITED Company Secretary 2014-10-18 CURRENT 2003-08-05 Active
INSPIRED SECRETARIAL SERVICES LIMITED FAIRWAY VIEW MANAGEMENT COMPANY LIMITED Company Secretary 2014-10-01 CURRENT 2002-11-06 Active
INSPIRED SECRETARIAL SERVICES LIMITED BIRCH PARK HUNTINGTON YORK MANAGEMENT COMPANY LIMITED Company Secretary 2014-10-01 CURRENT 2007-06-25 Active
INSPIRED SECRETARIAL SERVICES LIMITED ACTON HOUSE RTM COMPANY LIMITED Company Secretary 2014-09-09 CURRENT 2010-09-09 Active
INSPIRED SECRETARIAL SERVICES LIMITED GRACE (THORNTON) MANAGEMENT COMPANY LIMITED Company Secretary 2014-09-09 CURRENT 2007-12-18 Active
INSPIRED SECRETARIAL SERVICES LIMITED TOW PATH HOUSE RIDDLESDEN MANAGEMENT COMPANY LIMITED Company Secretary 2014-06-06 CURRENT 2004-05-06 Active
INSPIRED SECRETARIAL SERVICES LIMITED SKELLOW MANAGEMENT COMPANY LIMITED Company Secretary 2014-06-06 CURRENT 2006-01-24 Active
INSPIRED SECRETARIAL SERVICES LIMITED SPROTBOROUGH MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-12 CURRENT 2005-09-16 Active
INSPIRED SECRETARIAL SERVICES LIMITED MERE LANE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-12 CURRENT 2006-06-08 Active
INSPIRED SECRETARIAL SERVICES LIMITED MIDDLEWOOD LODGE SHEFFIELD MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-12 CURRENT 2007-05-18 Active
INSPIRED SECRETARIAL SERVICES LIMITED POPESHEAD ALLEY WAREHOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-12 CURRENT 2005-04-01 Active
INSPIRED SECRETARIAL SERVICES LIMITED GROVE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-01-20 CURRENT 2005-07-07 Active
INSPIRED SECRETARIAL SERVICES LIMITED TAY COURT (FALKLANDS) LIMITED Company Secretary 2013-11-25 CURRENT 1999-01-18 Active
INSPIRED SECRETARIAL SERVICES LIMITED THE LIMES MANAGEMENT COMPANY (HARROGATE) LIMITED Company Secretary 2013-11-25 CURRENT 2002-02-18 Active
INSPIRED SECRETARIAL SERVICES LIMITED MERCHANTS COURT (BINGLEY) LIMITED Company Secretary 2013-11-25 CURRENT 2005-02-02 Active
INSPIRED SECRETARIAL SERVICES LIMITED THE PARK (KIRKBURTON) MANAGEMENT COMPANY LIMITED Company Secretary 2013-11-25 CURRENT 2006-01-04 Active
INSPIRED SECRETARIAL SERVICES LIMITED WEST 12 MANAGEMENT COMPANY LIMITED Company Secretary 2013-11-25 CURRENT 2005-07-14 Active
INSPIRED SECRETARIAL SERVICES LIMITED SPEIGHTS HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2013-11-25 CURRENT 2007-05-21 Active
INSPIRED SECRETARIAL SERVICES LIMITED SANDALL MOOR VILLAGE MANAGEMENT COMPANY LIMITED Company Secretary 2013-11-21 CURRENT 2005-05-25 Active
INSPIRED SECRETARIAL SERVICES LIMITED VICTORIA COURT MORLEY (MANAGEMENT COMPANY) LIMITED Company Secretary 2013-11-08 CURRENT 2002-11-26 Active
INSPIRED SECRETARIAL SERVICES LIMITED STORM (DONCASTER ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2013-10-04 CURRENT 2005-01-31 Active
PETER JOHN RIDER SANDMOOR HOLDINGS LIMITED Director 2012-03-15 CURRENT 2012-02-27 Active
PETER JOHN RIDER SANDMOOR PROPERTIES LIMITED Director 2012-03-07 CURRENT 2012-02-03 Active
PETER JOHN RIDER KJPJR LIMITED Director 2012-01-16 CURRENT 2012-01-16 Liquidation
PETER JOHN RIDER PAGE TWO LIMITED Director 2006-04-06 CURRENT 2006-02-02 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
2023-09-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-20CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-21AP01DIRECTOR APPOINTED MR ALEXANDER NATHAN ULLMAN
2021-08-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES FOWLER
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES
2020-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2019-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-12-22DISS40Compulsory strike-off action has been discontinued
2018-12-22DISS40Compulsory strike-off action has been discontinued
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2018-01-09AP04Appointment of Inspired Secretarial Services Limited as company secretary on 2018-01-08
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/18 FROM Royd House Low Mills Guiseley Leeds Yorkshire LS20 9LU
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22TM02Termination of appointment of Jacqueline Callighan on 2016-12-22
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 22
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-08-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 22
2016-01-04AR0102/01/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-05TM02Termination of appointment of Duncan James Rae Brown on 2015-05-05
2015-05-05AP03Appointment of Ms Jacqueline Callighan as company secretary on 2015-05-05
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 22
2015-01-05AR0102/01/15 ANNUAL RETURN FULL LIST
2015-01-05CH01Director's details changed for Dr Richard Charles Fowler on 2015-01-05
2014-12-24AP01DIRECTOR APPOINTED DR RICHARD CHARLES FOWLER
2014-12-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JONES
2014-06-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 22
2014-01-24AR0102/01/14 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-11AR0102/01/13 ANNUAL RETURN FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-28AR0102/01/12 ANNUAL RETURN FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-14AR0102/01/11 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15AR0102/01/10 FULL LIST
2009-04-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-18363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-28288bAPPOINTMENT TERMINATE, DIRECTOR ANDREW SIMON BALL LOGGED FORM
2008-05-13363sRETURN MADE UP TO 02/01/08; NO CHANGE OF MEMBERS
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BALL
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-24363sRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-12363sRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-14363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-14363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2004-04-14288aNEW SECRETARY APPOINTED
2004-04-14288bSECRETARY RESIGNED
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-19363sRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2002-11-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-07363sRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2002-04-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-12288bSECRETARY RESIGNED
2002-04-11287REGISTERED OFFICE CHANGED ON 11/04/02 FROM: SUITE 5 NORTHWEST BUSINESS PARK SERVIA HILL LEEDS LS6 2QH
2002-04-04288aNEW SECRETARY APPOINTED
2002-04-04225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01
2002-04-04288aNEW DIRECTOR APPOINTED
2001-12-0788(2)RAD 12/10/01--------- £ SI 10@1=10 £ IC 12/22
2001-11-28AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-01-08363sRETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS
2000-11-29AAFULL ACCOUNTS MADE UP TO 31/01/00
1999-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-21363sRETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS
1999-11-12AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-01-20363sRETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS
1999-01-05287REGISTERED OFFICE CHANGED ON 05/01/99 FROM: BARWICK HOUSE 178 SELBY ROAD LEEDS WEST YORKSHIRE LS15 0QL
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-02-1988(2)RAD 05/01/98--------- £ SI 10@1=10 £ IC 2/12
1998-01-12363sRETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS
1997-10-13ORES04NC INC ALREADY ADJUSTED 15/09/97
1997-10-13123£ NC 15/100 15/09/97
1997-04-07288aNEW DIRECTOR APPOINTED
1997-04-01ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/01/97
1997-04-01ORES04£ NC 2/15 24/01/97
1997-04-01288aNEW SECRETARY APPOINTED
1997-04-01288bSECRETARY RESIGNED
1997-04-01288bDIRECTOR RESIGNED
1997-04-01287REGISTERED OFFICE CHANGED ON 01/04/97 FROM: 12 YORK PLACE LEEDS LS1 2DS
1997-04-01288aNEW DIRECTOR APPOINTED
1997-04-01123NC INC ALREADY ADJUSTED 24/01/97
1997-01-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ESTATE MANAGEMENT 28 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 ESTATE MANAGEMENT 28 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ESTATE MANAGEMENT 28 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

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ESTATE MANAGEMENT 28 LIMITED

Intangible Assets
Patents
We have not found any records of ESTATE MANAGEMENT 28 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESTATE MANAGEMENT 28 LIMITED
Trademarks
We have not found any records of ESTATE MANAGEMENT 28 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESTATE MANAGEMENT 28 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 ESTATE MANAGEMENT 28 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 ESTATE MANAGEMENT 28 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 ESTATE MANAGEMENT 28 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 ESTATE MANAGEMENT 28 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.